SUPREME HOME (ESSEX) LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3BT

Company number 05654898
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address LONDON TAX BUREAU, SUITE E 1-3, CANFIELD PLACE, LONDON, NW6 3BT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of SUPREME HOME (ESSEX) LIMITED are www.supremehomeessex.co.uk, and www.supreme-home-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Supreme Home Essex Limited is a Private Limited Company. The company registration number is 05654898. Supreme Home Essex Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Supreme Home Essex Limited is London Tax Bureau Suite E 1 3 Canfield Place London Nw6 3bt. . HOWARD, Sheryl Louise is a Secretary of the company. AITKEN, Lisa Patricia is a Director of the company. HOWARD, Sheryl Louise is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HOWARD, Sheryl Louise
Appointed Date: 15 December 2005

Director
AITKEN, Lisa Patricia
Appointed Date: 15 December 2005
50 years old

Director
HOWARD, Sheryl Louise
Appointed Date: 15 December 2005
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Mrs Sheryl Louise Howard
Notified on: 15 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SUPREME HOME (ESSEX) LIMITED Events

31 Jan 2017
Confirmation statement made on 15 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

14 Oct 2015
Secretary's details changed for Mrs Sheryl Lumb on 13 October 2015
14 Oct 2015
Director's details changed for Mrs Sheryl Lumb on 13 October 2015
...
... and 25 more events
11 Jan 2006
New secretary appointed;new director appointed
11 Jan 2006
New director appointed
23 Dec 2005
Secretary resigned
23 Dec 2005
Director resigned
15 Dec 2005
Incorporation

SUPREME HOME (ESSEX) LIMITED Charges

1 March 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stafford court venables close canvey…
15 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…