SNAX 24 LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02787265
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017; Confirmation statement made on 31 January 2017 with updates; Director's details changed for Giles Nicholas Taylor on 1 November 2016. The most likely internet sites of SNAX 24 LIMITED are www.snax24.co.uk, and www.snax-24.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Snax 24 Limited is a Private Limited Company. The company registration number is 02787265. Snax 24 Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Snax 24 Limited is Acre House 11 15 William Road London Nw1 3er. . POGUE, Ian Samuel George is a Secretary of the company. ALTHASEN, Lisa is a Director of the company. BENSON, Richard Jonathan is a Director of the company. GOLDMAN, Alan Irving is a Director of the company. POGUE, Ian Samuel George is a Director of the company. RONSON, Gerald Maurice is a Director of the company. RONSON, Hayley Victoria is a Director of the company. RONSON-ALLALOUF, Nicole Julia is a Director of the company. TAYLOR, Giles Nicholas is a Director of the company. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director AHEARN, William James has been resigned. Director EVANS, Keith Richard has been resigned. Director MARX, Michael Henry has been resigned. Director RONSON, Lisa Debra has been resigned. Director WARNER, David Peter has been resigned. Nominee Director WESTLEX REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
POGUE, Ian Samuel George
Appointed Date: 18 May 1993

Director
ALTHASEN, Lisa
Appointed Date: 27 April 1998
56 years old

Director
BENSON, Richard Jonathan
Appointed Date: 01 January 2015
62 years old

Director
GOLDMAN, Alan Irving
Appointed Date: 18 May 1993
81 years old

Director
POGUE, Ian Samuel George
Appointed Date: 18 May 1993
67 years old

Director
RONSON, Gerald Maurice
Appointed Date: 15 March 1993
86 years old

Director
RONSON, Hayley Victoria
Appointed Date: 14 December 2004
52 years old

Director
RONSON-ALLALOUF, Nicole Julia
Appointed Date: 01 January 1997
53 years old

Director
TAYLOR, Giles Nicholas
Appointed Date: 01 April 2006
58 years old

Resigned Directors

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 18 May 1993
Appointed Date: 05 February 1993

Director
AHEARN, William James
Resigned: 01 November 2016
Appointed Date: 18 May 1993
73 years old

Director
EVANS, Keith Richard
Resigned: 05 October 2001
Appointed Date: 23 April 2001
64 years old

Director
MARX, Michael Henry
Resigned: 16 November 1993
Appointed Date: 18 May 1993
78 years old

Director
RONSON, Lisa Debra
Resigned: 01 January 1997
Appointed Date: 01 April 1994
56 years old

Director
WARNER, David Peter
Resigned: 30 November 2012
Appointed Date: 01 April 1996
72 years old

Nominee Director
WESTLEX REGISTRARS LIMITED
Resigned: 15 March 1993
Appointed Date: 05 February 1993

Persons With Significant Control

Rontec Investments Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SNAX 24 LIMITED Events

24 Feb 2017
Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Nov 2016
Director's details changed for Giles Nicholas Taylor on 1 November 2016
03 Nov 2016
Termination of appointment of William James Ahearn as a director on 1 November 2016
10 Aug 2016
Registration of charge 027872650050, created on 5 August 2016
...
... and 149 more events
20 May 1993
New director appointed

20 May 1993
New director appointed

20 May 1993
New director appointed

02 Apr 1993
Director resigned;new director appointed

05 Feb 1993
Incorporation

SNAX 24 LIMITED Charges

5 August 2016
Charge code 0278 7265 0050
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Portway milton keynes buckinghamshire t/no BM145976…
4 September 2013
Charge code 0278 7265 0049
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Esso service station, wansford near peterborough t/no…
22 June 2011
Legal charge
Delivered: 23 June 2011
Status: Satisfied on 18 July 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land k/a mace petrol station portway milton keynes t/n…
21 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Retail store and petrol service station at tan y clawdd…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Retail store and petrol filling station k/a bridgeway…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Retail store and petrol filling station premises at 114…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Grindon mill filling station 133 broadway sunderland tyne…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Daybrook filling station at the junction of mansfield road…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Stanningley road filling station stanningley road leeds…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Ormesby filling station 2 high street middlesborough and 4…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Meadowhead service station meadowhead sheffield south…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Wellingborough service station higham road little irchester…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Wessington way filling station wessington way sunderland…
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Smithfield service station newtown road powys t/no:…
20 December 2000
Legal mortgage
Delivered: 27 December 2000
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as petrol station dudley road…
20 December 2000
Legal mortgage
Delivered: 27 December 2000
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as petrol station longbridge lane…
20 December 2000
Legal mortgage
Delivered: 27 December 2000
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as petrol station station road…
15 February 1999
Legal mortgage
Delivered: 24 February 1999
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at service station hedon road…
7 August 1998
Legal mortgage
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a petrol filling station bath road…
7 August 1998
Legal mortgage
Delivered: 13 August 1998
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the west of lyminster…
22 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the south side of richfield avenue…
20 May 1997
Legal mortgage
Delivered: 27 May 1997
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lockhurst lane service station lockhurst…
12 May 1997
Legal mortgage
Delivered: 19 May 1997
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 227 caversham road reading berkshire t/no…
6 May 1997
Legal mortgage
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as petrol filling station…
11 April 1995
Legal mortgage
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 properties and title numbers as detailed in the schedule…
11 April 1995
Mortgage debenture
Delivered: 21 April 1995
Status: Satisfied on 20 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1993
Legal charge.
Delivered: 1 June 1993
Status: Satisfied on 23 May 1998
Persons entitled: The Royal Bank of Scotland PLC.
Description: The freehold land on the north west side of london road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at avenue garage southend arterial road hornchurch…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: The petrol filling station at 40-42A throwley way lodge…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 601 borough road birkenhead merseyside. By way of…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land k/a as priory filling station 343,345 and 347 spring…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 124-132 romford road and 1,3 and 5 maitland road london. By…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the junction of brook lane blackheath greenwich…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings of earsden road shiremoor. By way of…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a bridgeway filing station bishopstoke road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 39-43 and 51-63 high northgate darlington.
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of vine road johnstone dyfed. By way…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of lomng lane aintree merseyside. By…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of featherstall road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 91 neasden lane neasden london t/no.NGL688588…
27 May 1993
Legal charge.
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC,
Description: The leasehold land on the south side of hendon road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a belstead service station ellenbrook road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and premises at shields road west byker newcastle…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 23 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the east side of ashton road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south west side of leads road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 23 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at moor farm cramlington northumberland…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at the junction feltham hill road and convent road…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a belfairs service station the fairway leigh on…
27 May 1993
Legal charge
Delivered: 1 June 1993
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a dangerfield garage land and buildings on the…
27 May 1993
Debenture
Delivered: 1 June 1993
Status: Satisfied on 21 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…