Company number 02743908
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address STATIONMASTERS HOUSE, MOTTINGHAM STATION APPROACH, LONDON, SE9 4EL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Peter David Lloyd as a director on 30 June 2016; Full accounts made up to 31 August 2015. The most likely internet sites of PAYE STONEWORK & RESTORATION LIMITED are www.payestoneworkrestoration.co.uk, and www.paye-stonework-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Paye Stonework Restoration Limited is a Private Limited Company.
The company registration number is 02743908. Paye Stonework Restoration Limited has been working since 01 September 1992.
The present status of the company is Active. The registered address of Paye Stonework Restoration Limited is Stationmasters House Mottingham Station Approach London Se9 4el. . HARVEY, Martin Richard is a Secretary of the company. DEVON, David John is a Director of the company. GREER, Robert William is a Director of the company. HARVEY, Martin Richard is a Director of the company. KEMBER, Matthew James is a Director of the company. MCNEILL, Andrew is a Director of the company. NEWSAM, Paul Phillip is a Director of the company. PAYE, Adrian Paul William is a Director of the company. STAPLE, Graham is a Director of the company. Secretary PAYE, Lindsey Jean has been resigned. Secretary SAYADIAN, Sayad Nova has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GOODWIN, Albert Frank has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LLOYD, Peter David has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 September 1992
Appointed Date: 01 September 1992
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 September 1992
Appointed Date: 01 September 1992
Persons With Significant Control
Paye Stonework Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PAYE STONEWORK & RESTORATION LIMITED Events
22 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Jul 2016
Termination of appointment of Peter David Lloyd as a director on 30 June 2016
07 Jun 2016
Full accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
04 Jun 2015
Full accounts made up to 31 August 2014
...
... and 90 more events
28 Oct 1992
Ad 07/10/92--------- £ si 100@1=100 £ ic 2/102
28 Sep 1992
Director resigned;new director appointed
28 Sep 1992
Secretary resigned;new secretary appointed
01 Sep 1992
Incorporation
9 April 2001
Charge of deposit
Delivered: 18 April 2001
Status: Satisfied
on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £5,139,000 credited to account no…
28 February 2001
Charge of deposit
Delivered: 16 March 2001
Status: Satisfied
on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £10,737.80 credited to account designation…
26 July 1999
Charge of deposit
Delivered: 29 July 1999
Status: Satisfied
on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,168.60 credited to account…
4 June 1999
Charge of deposit
Delivered: 9 June 1999
Status: Satisfied
on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £12,190 credited to account…
12 November 1998
Charge of deposit
Delivered: 19 November 1998
Status: Satisfied
on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £25,669 credited to account…
11 May 1998
Charge over credit balances
Delivered: 18 May 1998
Status: Satisfied
on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £91,164 together with interest accrued now or to…
2 September 1994
Mortgage debenture
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…