SMALLWORLD UK LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0SX

Company number 02860680
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address OAK VIEW BARN LODGE FARM MEWS, 4 GATTON PARK ROAD, REIGATE, SURREY, ENGLAND, RH2 0SX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Director's details changed for Mr Jason Paul Vince on 29 June 2016. The most likely internet sites of SMALLWORLD UK LIMITED are www.smallworlduk.co.uk, and www.smallworld-uk.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-one years and twelve months. Smallworld Uk Limited is a Private Limited Company. The company registration number is 02860680. Smallworld Uk Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Smallworld Uk Limited is Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey England Rh2 0sx. The company`s financial liabilities are £1634.04k. It is £1350.87k against last year. The cash in hand is £95.14k. It is £-153.16k against last year. And the total assets are £2682.28k, which is £2358.33k against last year. AZAR, Darren Paul is a Secretary of the company. AZAR, Darren Paul is a Director of the company. VINCE, Jason Paul is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director AZAR, William has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


smallworld uk Key Finiance

LIABILITIES £1634.04k
+477%
CASH £95.14k
-62%
TOTAL ASSETS £2682.28k
+727%
All Financial Figures

Current Directors

Secretary
AZAR, Darren Paul
Appointed Date: 08 October 1993

Director
AZAR, Darren Paul
Appointed Date: 08 October 1993
58 years old

Director
VINCE, Jason Paul
Appointed Date: 15 January 2015
51 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Director
AZAR, William
Resigned: 01 April 2015
Appointed Date: 08 October 1993
89 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Persons With Significant Control

Mr Jason Paul Vince
Notified on: 8 October 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SMALLWORLD UK LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Jul 2016
Director's details changed for Mr Jason Paul Vince on 29 June 2016
04 Jul 2016
Registered office address changed from Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN to Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX on 4 July 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
04 Nov 1993
New director appointed

04 Nov 1993
New secretary appointed;new director appointed

02 Nov 1993
Director resigned

02 Nov 1993
Secretary resigned

08 Oct 1993
Incorporation

SMALLWORLD UK LIMITED Charges

2 March 2015
Charge code 0286 0680 0005
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H reigate business mews 38 albert road north reigate t/no…
10 December 2014
Charge code 0286 0680 0004
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 March 2007
Debenture
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: 38 albert road north reigate surrey t/no SY176462. Fixed…
28 March 2007
Legal charge
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: 38 albert road north reigate surrey t/no SY176462 and all…
31 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 16 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 carshalton road sutton surrey SM1 4LL. By way of fixed…