SECOND NATURE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 5UP

Company number 01594736
Status Active
Incorporation Date 30 October 1981
Company Type Private Limited Company
Address 10 MALTON ROAD, LONDON, W10 5UP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 171,470 ; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SECOND NATURE LIMITED are www.secondnature.co.uk, and www.second-nature.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Second Nature Limited is a Private Limited Company. The company registration number is 01594736. Second Nature Limited has been working since 30 October 1981. The present status of the company is Active. The registered address of Second Nature Limited is 10 Malton Road London W10 5up. . SCHRAGGER, Rodney is a Director of the company. SCHRAGGER, Trevor is a Director of the company. Secretary KEW, Adam Lindsay has been resigned. Secretary SALTER, David has been resigned. Secretary SCHRAGGER, Rodney has been resigned. Secretary TURNER, Peter Michael Fisher has been resigned. Director BROWN, Rodney has been resigned. Director PETTY, Clive John Henry has been resigned. Director RAIZON, Colin has been resigned. Director ROXBURGH, David Bruce has been resigned. Director SCRAGGER, Rodney has been resigned. Director TURNER, Peter Michael Fisher has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
SCHRAGGER, Rodney
Appointed Date: 05 July 2000
73 years old

Director
SCHRAGGER, Trevor

79 years old

Resigned Directors

Secretary
KEW, Adam Lindsay
Resigned: 14 April 1993

Secretary
SALTER, David
Resigned: 11 October 2002
Appointed Date: 20 April 1994

Secretary
SCHRAGGER, Rodney
Resigned: 15 April 2015
Appointed Date: 11 October 2002

Secretary
TURNER, Peter Michael Fisher
Resigned: 20 April 1994
Appointed Date: 14 April 1993

Director
BROWN, Rodney
Resigned: 20 July 2001
Appointed Date: 05 July 2000
65 years old

Director
PETTY, Clive John Henry
Resigned: 30 September 2001
69 years old

Director
RAIZON, Colin
Resigned: 12 February 1993
73 years old

Director
ROXBURGH, David Bruce
Resigned: 18 May 1995
70 years old

Director
SCRAGGER, Rodney
Resigned: 12 February 1993
73 years old

Director
TURNER, Peter Michael Fisher
Resigned: 20 April 1994
71 years old

SECOND NATURE LIMITED Events

30 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 171,470

25 May 2016
Satisfaction of charge 4 in full
24 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Satisfaction of charge 5 in full
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 171,470

...
... and 117 more events
09 Jan 1987
Full accounts made up to 30 November 1984

09 Jan 1987
Full accounts made up to 30 November 1985

12 Dec 1986
Director's particulars changed

30 Oct 1981
Certificate of incorporation
30 Oct 1981
Company name changed\certificate issued on 30/10/81

SECOND NATURE LIMITED Charges

18 November 2014
Charge code 0159 4736 0008
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
18 November 2014
Charge code 0159 4736 0007
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 April 2014
Charge code 0159 4736 0006
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
13 December 2011
All assets debenture
Delivered: 20 December 2011
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
Debenture
Delivered: 8 June 2010
Status: Satisfied on 25 May 2016
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
28 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 23 June 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1988
Debenture
Delivered: 20 December 1988
Status: Satisfied on 22 May 2010
Persons entitled: Standard Chartered Bank
Description: L/Hold property k/as westway industrial unit 10, malton…
5 April 1983
Debenture
Delivered: 7 April 1983
Status: Satisfied on 2 February 1989
Persons entitled: Hill Samuel & Co Limited
Description: Fixed & floating charge undertaking and all property and…