ST. VINCENT DEVELOPMENTS (IOW) LIMITED
KINGSTON UPON THAMES SECOND GLANCE PROPERTY MAINTENANCE COMPANY LIMITED GALLEON SPORT LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 03369289
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST. VINCENT DEVELOPMENTS (IOW) LIMITED are www.stvincentdevelopmentsiow.co.uk, and www.st-vincent-developments-iow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. St Vincent Developments Iow Limited is a Private Limited Company. The company registration number is 03369289. St Vincent Developments Iow Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of St Vincent Developments Iow Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. The company`s financial liabilities are £0k. It is £0k against last year. . LEES, Simon Malcolm is a Director of the company. Secretary BLACK, William has been resigned. Secretary BUNCE, Janette has been resigned. Secretary BURGESS, Angela Elizabeth has been resigned. Secretary LEES, Simon Malcolm has been resigned. Secretary MATTHEWS, Jane Myra has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COLLIS, Jason Paul has been resigned. Director GRAY, James has been resigned. Director LLOYD, James Selwyn has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


st. vincent developments (iow) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEES, Simon Malcolm
Appointed Date: 20 May 1997
63 years old

Resigned Directors

Secretary
BLACK, William
Resigned: 19 April 2000
Appointed Date: 20 May 1997

Secretary
BUNCE, Janette
Resigned: 31 August 2006
Appointed Date: 07 May 2003

Secretary
BURGESS, Angela Elizabeth
Resigned: 09 March 2010
Appointed Date: 05 November 2008

Secretary
LEES, Simon Malcolm
Resigned: 07 May 2003
Appointed Date: 19 April 2000

Secretary
MATTHEWS, Jane Myra
Resigned: 19 September 2008
Appointed Date: 01 September 2006

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 May 1997
Appointed Date: 12 May 1997

Director
COLLIS, Jason Paul
Resigned: 31 August 2006
Appointed Date: 10 February 2005
53 years old

Director
GRAY, James
Resigned: 03 May 2005
Appointed Date: 19 April 2000
59 years old

Director
LLOYD, James Selwyn
Resigned: 01 October 2009
Appointed Date: 01 September 2006
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 May 1997
Appointed Date: 12 May 1997

ST. VINCENT DEVELOPMENTS (IOW) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

23 Jan 2015
Registered office address changed from 70 Wimpole Street London W1G 8AX to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 January 2015
...
... and 82 more events
28 May 1997
Director resigned
28 May 1997
Registered office changed on 28/05/97 from: 381 kingsway hove east sussex BN3 4QD
28 May 1997
New director appointed
28 May 1997
New secretary appointed
12 May 1997
Incorporation

ST. VINCENT DEVELOPMENTS (IOW) LIMITED Charges

1 September 2014
Charge code 0336 9289 0013
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Terry Rowe and Stuart Grundy
Description: One the parade cowes isle of wight t/no IW34720.
27 April 2006
Legal charge
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H part of cowes health centre consort road cowes isle of…
27 April 2006
Legal charge
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property part of cowes health centre consort road isle…
16 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H propety known as marine maison bath road cowes isle of…
16 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All f/h property known as marine maison bath road cowes…
16 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a harbour house the parade cowes t/no IW45992 by…
16 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a harbour house the parade cowes t/no IW45992 by…
30 June 2005
Floating charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets. See the…
30 June 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a marine court the parade cowes isle of wight…
30 June 2005
Charge over shares
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of fixed charge all the charged securities, being…
30 June 2005
Floating charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
30 June 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a marine court, the parade, cowes, isle…
30 June 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Domus Estates Limited
Description: Harbour house the parade marine court isle of wight t/no…