SUBMITNOTE PROJECTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 02852879
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of SUBMITNOTE PROJECTS LIMITED are www.submitnoteprojects.co.uk, and www.submitnote-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Submitnote Projects Limited is a Private Limited Company. The company registration number is 02852879. Submitnote Projects Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Submitnote Projects Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . GORDON, Maxine Jane is a Secretary of the company. GORDON, Stuart Paul is a Director of the company. Secretary BONE, Jane Patricia has been resigned. Secretary BONE, Paul James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONE, Paul James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
GORDON, Maxine Jane
Appointed Date: 23 March 2000

Director
GORDON, Stuart Paul
Appointed Date: 07 October 1993
66 years old

Resigned Directors

Secretary
BONE, Jane Patricia
Resigned: 23 March 2000
Appointed Date: 01 November 1997

Secretary
BONE, Paul James
Resigned: 01 November 1997
Appointed Date: 07 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1993
Appointed Date: 13 September 1993

Director
BONE, Paul James
Resigned: 13 September 1995
Appointed Date: 07 October 1993
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 1993
Appointed Date: 13 September 1993

Persons With Significant Control

Mr Stuart Paul Gordon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SUBMITNOTE PROJECTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
28 Oct 1993
Secretary resigned;new secretary appointed

28 Oct 1993
Director resigned;new director appointed

28 Oct 1993
Director resigned;new director appointed

28 Oct 1993
Registered office changed on 28/10/93 from: 2 baches street london N1 6UB

13 Sep 1993
Incorporation

SUBMITNOTE PROJECTS LIMITED Charges

2 December 2013
Charge code 0285 2879 0006
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9A bishopric horsham west sussex. Notification of addition…
2 December 2013
Charge code 0285 2879 0005
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A bishopric horsham west sussex wsx 261292. notification…
8 August 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 28 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2001
Legal mortgage
Delivered: 8 August 2001
Status: Satisfied on 12 December 2011
Persons entitled: Hsbc Bank PLC
Description: 9A bishopric horsham west sussex WSX162278. With the…
12 June 1996
Legal mortgage
Delivered: 15 June 1996
Status: Satisfied on 17 October 2011
Persons entitled: Midland Bank PLC
Description: 9 bishopric horsham west sussex (freehold) benefit of all…
24 February 1996
Fixed and floating charge
Delivered: 5 March 1996
Status: Satisfied on 12 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…