GENEVA DEVELOPMENTS LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 03459777
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of GENEVA DEVELOPMENTS LIMITED are www.genevadevelopments.co.uk, and www.geneva-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geneva Developments Limited is a Private Limited Company. The company registration number is 03459777. Geneva Developments Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Geneva Developments Limited is 100a High Street Hampton Middlesex Tw12 2st. . DOYLE, James is a Secretary of the company. RATH, George Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOYLE, James
Appointed Date: 03 November 1997

Director
RATH, George Anthony
Appointed Date: 03 November 1997
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Persons With Significant Control

Mr George Anthony Rath
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GENEVA DEVELOPMENTS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
02 Nov 2016
Satisfaction of charge 3 in full
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400,000

...
... and 129 more events
17 Nov 1997
Secretary resigned
17 Nov 1997
Director resigned
17 Nov 1997
New secretary appointed
17 Nov 1997
New director appointed
03 Nov 1997
Incorporation

GENEVA DEVELOPMENTS LIMITED Charges

3 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 66 richmond road twickenham. By way of fixed charge the…
3 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 58-64 richmond road twickenham. By way of fixed charge the…
26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 5 June 2015
Persons entitled: National Westminster Bank PLC
Description: 82, 84 and 86BROAD street and 4 park road teddington. By…
28 February 2006
Deed of charge
Delivered: 1 March 2006
Status: Satisfied on 24 February 2015
Persons entitled: Capital Home Loans Limited
Description: 6 garland house, royal quarter, seven kings way, kingdton…
20 December 2005
Deed of charge
Delivered: 21 December 2005
Status: Satisfied on 24 February 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 21 bramber house royal quarter seven kings way…
26 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 3 yelverton lodge richmond road twickenham. By way of fixed…
19 October 2005
Deed of charge
Delivered: 20 October 2005
Status: Satisfied on 24 February 2015
Persons entitled: Capital Home Loans Limited
Description: Property k/a 10 bramber house royal quarter seven kings way…
12 August 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 1 kingston mews kingston lane teddington. By way of fixed…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 3 yelverton lodge richmond road twickenham. By way of fixed…
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 176 high street teddington. By way of…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: Equerry house 1 kingston lane teddington,. By way of fixed…
22 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 16 high street teddington. By way of fixed charge the…
7 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 32 and garage 29 harrowdene gardens teddington. By way…
6 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: 18 edgell road staines. By way of fixed charge the benefit…
6 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: 138 waldegrave road, teddington. By way of fixed charge the…
25 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 6 garland house royal quarter seven kings way kingston…
27 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: 174 high street, teddington. By way of fixed charge the…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a 44 penton avenue staines. By way of fixed…
26 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: 21 bramber house (formerly plot 66) royal quarter skerne…
29 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 21 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 45A vicarage road hampton wick t/n…
7 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 21 February 2015
Persons entitled: National Westminster Bank PLC
Description: 10 bramber house (plot 55) royal quarter skerne road…
15 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 21 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 elmfield avenue teddington. By way of fixed charge the…
26 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: 35 st albans gardens teddington TW11 8AE. By way of fixed…
12 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: 96 shacklegate lane teddington. By way of fixed charge the…
18 September 2001
Legal charge
Delivered: 27 September 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: All the f/h property k/a 27 high street hampton wick…
14 September 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: 1 new cottages sutton green road guildford surrey. By way…
25 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: F.h property k/a the former technology institute bridge…
31 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 upper teddington road teddington…
11 January 2001
Legal mortgage
Delivered: 15 January 2001
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 broom road teddington middlesex t/no…
22 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 7 marble hill court…
19 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 9 richmond heights kings road richmond…
4 December 2000
Legal mortgage
Delivered: 18 December 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: L/H flat 24 kensington westside warwick road london. And…
4 December 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 78 field lane teddington…
10 November 2000
Legal mortgage
Delivered: 16 November 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as plot 2 st clements house…
30 October 2000
Legal mortgage
Delivered: 3 November 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 3 kensington westside warwick road…
19 October 2000
Legal mortgage
Delivered: 23 October 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 udney park road teddington middlesex…
18 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 163 park road teddington middlesex t/no…
9 June 2000
Legal mortgage
Delivered: 16 June 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flats 6 and 7, 2 middlelane…
1 June 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 16 January 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 38 cross street hampton hill london.
31 May 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 10 henley lodge 37…
31 May 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 8 langham road teddington…
22 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Satisfied on 2 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 151 park road teddington middlesex.
17 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: 2 kings rd,teddington,london borough of richmond upon…