LONDON PUMPS LTD
MORDEN

Hellopages » Greater London » Merton » SM4 4LU

Company number 03765367
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address UNIT 7 BEVERLEY TRADING ESTATE, GARTH ROAD, MORDEN, SURREY, SM4 4LU
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LONDON PUMPS LTD are www.londonpumps.co.uk, and www.london-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. London Pumps Ltd is a Private Limited Company. The company registration number is 03765367. London Pumps Ltd has been working since 30 April 1999. The present status of the company is Active. The registered address of London Pumps Ltd is Unit 7 Beverley Trading Estate Garth Road Morden Surrey Sm4 4lu. . MAGEE, Martina Mary is a Secretary of the company. MAGEE, Martina Mary is a Director of the company. MAGEE, Matthew is a Director of the company. Secretary MAGEE, Matthew has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BUNTON, Peter has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
MAGEE, Martina Mary
Appointed Date: 15 July 2004

Director
MAGEE, Martina Mary
Appointed Date: 14 April 2009
59 years old

Director
MAGEE, Matthew
Appointed Date: 30 April 1999
59 years old

Resigned Directors

Secretary
MAGEE, Matthew
Resigned: 15 July 2004
Appointed Date: 30 April 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Director
BUNTON, Peter
Resigned: 15 July 2004
Appointed Date: 30 April 1999
55 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

LONDON PUMPS LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
31 Oct 2015
Registration of charge 037653670005, created on 23 October 2015
29 Jul 2015
Satisfaction of charge 037653670004 in full
...
... and 54 more events
23 May 1999
New director appointed
23 May 1999
Director resigned
23 May 1999
Secretary resigned
23 May 1999
Registered office changed on 23/05/99 from: 80 great eastern street london EC2A 3JL
30 Apr 1999
Incorporation

LONDON PUMPS LTD Charges

23 October 2015
Charge code 0376 5367 0005
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7, beverly trading estate, garth road, morden, surrey…
3 June 2015
Charge code 0376 5367 0004
Delivered: 8 June 2015
Status: Satisfied on 29 July 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 September 2008
Mortgage
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property known as unit 7 beverley trading estate…
29 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Sme Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
23 November 2001
Rent deposit deed
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Latham Property Trust Limited
Description: Unit 7 hampsden road industrial estate kingston-upon-thames…