PAYDENS (STEYNING) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 9NE

Company number 02354236
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address PARKWOOD, SUTTON ROAD, MAIDSTONE, KENT, ME15 9NE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PAYDENS (STEYNING) LIMITED are www.paydenssteyning.co.uk, and www.paydens-steyning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Barming Rail Station is 4.6 miles; to Chatham Rail Station is 9.7 miles; to Gillingham (Kent) Rail Station is 10 miles; to Rochester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paydens Steyning Limited is a Private Limited Company. The company registration number is 02354236. Paydens Steyning Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Paydens Steyning Limited is Parkwood Sutton Road Maidstone Kent Me15 9ne. . SEAL, John is a Secretary of the company. PAY, Dennis Charles is a Director of the company. PAY, Rosemary Elizabeth Ann is a Director of the company. Secretary CORNISH, Alan David has been resigned. Secretary SANTINEER, Herschel Glendon has been resigned. Secretary SPILLETT, Graham Michael has been resigned. Director BILLINGHAM, Samantha Jane has been resigned. Director BRINDLE, Eric has been resigned. Director CARNEY, George Trevor has been resigned. Director WARE, Alison Jane has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
SEAL, John
Appointed Date: 31 October 2006

Director
PAY, Dennis Charles
Appointed Date: 31 October 2006
83 years old

Director
PAY, Rosemary Elizabeth Ann
Appointed Date: 31 October 2006
76 years old

Resigned Directors

Secretary
CORNISH, Alan David
Resigned: 31 October 2006
Appointed Date: 11 July 2003

Secretary
SANTINEER, Herschel Glendon
Resigned: 11 July 2003
Appointed Date: 24 April 2003

Secretary
SPILLETT, Graham Michael
Resigned: 12 February 2004

Director
BILLINGHAM, Samantha Jane
Resigned: 06 July 1994
Appointed Date: 05 July 1994
60 years old

Director
BRINDLE, Eric
Resigned: 31 October 2006
82 years old

Director
CARNEY, George Trevor
Resigned: 06 July 1994
Appointed Date: 05 July 1994
82 years old

Director
WARE, Alison Jane
Resigned: 29 March 2004
Appointed Date: 23 October 2003
64 years old

Persons With Significant Control

Paydens Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAYDENS (STEYNING) LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 13 September 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

29 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 129 more events
17 Apr 1989
Registered office changed on 17/04/89 from: 2 baches street london N1 6UB

13 Apr 1989
Memorandum and Articles of Association

04 Apr 1989
Company name changed denedeal LIMITED\certificate issued on 03/04/89

23 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1989
Incorporation

PAYDENS (STEYNING) LIMITED Charges

28 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: 110 high street hythe kent t/no K436689. By way of fixed…
28 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: 41 townacres sevenoaks kent. By way of fixed charge the…
28 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1 medlow court 56/59 eversfield place st leonards on…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H of 40 chatterton road, bromley, kent t/n SGL239128.
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H of 7 high street, bromley, kent t/n's SGL606986…
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: 98 high street maidstone kent t/no K27905.
13 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: Pharmacy premises at 17-19 (odd numbers) warrior square and…
30 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: The ground floor pharmacy house high street wadhurst east…
3 September 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- leasehold property known as 63…
5 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 25 high street hailsham east sussex.. And the proceeds…
14 April 1998
Legal mortgage
Delivered: 20 April 1998
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 30 tranquil vale blackheath london…
3 June 1997
Legal mortgage
Delivered: 9 June 1997
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground and first floor 2 the row new ash…
7 January 1997
Legal mortgage
Delivered: 13 January 1997
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 379 footscray road new eltham london and the proceeds…
13 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4 york parade shipbourne road trenchwood…
7 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 192 bexley road bexleyheath kent and…
17 January 1995
Legal charge
Delivered: 19 January 1995
Status: Satisfied on 11 August 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 27 grand parade st leonards on sea east…
6 July 1994
Legal mortgage
Delivered: 15 July 1994
Status: Satisfied on 5 October 2006
Persons entitled: Firstpharm Limited
Description: F/H property k/a 14/24 (even) orsman road hackney t/n…
6 July 1994
Legal mortgage
Delivered: 15 July 1994
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15-24 orsman road dalston london and/or…
1 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 33 tranquil vale blackheath london…
27 April 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a 30 tranquil vale, blackheath in…
2 September 1991
Legal charge
Delivered: 19 September 1991
Status: Satisfied on 14 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 251 high st, hailsham east sussex…
6 April 1989
Mortgage debenture
Delivered: 17 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…