HUXLEY LAND LIMITED
WIMBLEDON VILLAGE BLADE LONDON LIMITED RUBYSKY LIMITED

Hellopages » Greater London » Merton » SW19 5BY
Company number 06056100
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 27A HIGH STREET, WIMBLEDON VILLAGE, LONDON, SW19 5BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of HUXLEY LAND LIMITED are www.huxleyland.co.uk, and www.huxley-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huxley Land Limited is a Private Limited Company. The company registration number is 06056100. Huxley Land Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Huxley Land Limited is 27a High Street Wimbledon Village London Sw19 5by. . HUXLEY, Kirsty Suzanne is a Secretary of the company. HUXLEY, David Paul is a Director of the company. HUXLEY, Kirsty Suzanne is a Director of the company. Secretary HUXLEY, David Paul has been resigned. Secretary JEAVONS, Adele has been resigned. Secretary RILEY, Timothy Adrian has been resigned. Secretary WATSON, Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HUXLEY, David Paul has been resigned. Director RILEY, Timothy Adrian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUXLEY, Kirsty Suzanne
Appointed Date: 21 February 2011

Director
HUXLEY, David Paul
Appointed Date: 11 August 2009
51 years old

Director
HUXLEY, Kirsty Suzanne
Appointed Date: 05 November 2010
52 years old

Resigned Directors

Secretary
HUXLEY, David Paul
Resigned: 27 May 2008
Appointed Date: 02 February 2007

Secretary
JEAVONS, Adele
Resigned: 11 August 2009
Appointed Date: 01 January 2009

Secretary
RILEY, Timothy Adrian
Resigned: 01 January 2009
Appointed Date: 27 May 2008

Secretary
WATSON, Andrew
Resigned: 25 January 2010
Appointed Date: 11 August 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 February 2007
Appointed Date: 17 January 2007

Director
HUXLEY, David Paul
Resigned: 09 February 2007
Appointed Date: 02 February 2007
51 years old

Director
RILEY, Timothy Adrian
Resigned: 11 August 2009
Appointed Date: 02 February 2007
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 February 2007
Appointed Date: 17 January 2007

Persons With Significant Control

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

HUXLEY LAND LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Secretary's details changed for Kirsty Suzanne Huxley on 29 January 2015
...
... and 49 more events
20 Feb 2007
New secretary appointed;new director appointed
20 Feb 2007
New director appointed
20 Feb 2007
Accounting reference date extended from 31/01/08 to 31/03/08
13 Feb 2007
Company name changed rubysky LIMITED\certificate issued on 13/02/07
17 Jan 2007
Incorporation

HUXLEY LAND LIMITED Charges

18 November 2009
Debenture
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Debenture
Delivered: 17 May 2008
Status: Satisfied on 11 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…