55VS NO 2 LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 08773993
Status Active
Incorporation Date 13 November 2013
Company Type Private Limited Company
Address MARKERSTUDY HOUSE 45 WESTERHAM ROAD, BESSELS GREEN, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Current accounting period extended from 26 February 2017 to 31 March 2017; Full accounts made up to 26 February 2016; Previous accounting period shortened from 31 March 2016 to 26 February 2016. The most likely internet sites of 55VS NO 2 LIMITED are www.55vsno2.co.uk, and www.55vs-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Bat & Ball Rail Station is 1.9 miles; to Knockholt Rail Station is 4.7 miles; to Farningham Road Rail Station is 9.1 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.55vs No 2 Limited is a Private Limited Company. The company registration number is 08773993. 55vs No 2 Limited has been working since 13 November 2013. The present status of the company is Active. The registered address of 55vs No 2 Limited is Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent Tn13 2qb. . PAYNE, Christopher James is a Secretary of the company. BARBER, Keith John is a Director of the company. HUMPHREYS, Gary is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Director BAXTER, Charles Anthony Wollaston has been resigned. Director MARINO, Laura Marie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 26 February 2016

Director
BARBER, Keith John
Appointed Date: 26 February 2016
51 years old

Director
HUMPHREYS, Gary
Appointed Date: 26 February 2016
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 26 February 2016
60 years old

Resigned Directors

Director
BAXTER, Charles Anthony Wollaston
Resigned: 26 February 2016
Appointed Date: 13 November 2013
61 years old

Director
MARINO, Laura Marie
Resigned: 26 February 2016
Appointed Date: 13 November 2013
52 years old

Persons With Significant Control

55vs No1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

55VS NO 2 LIMITED Events

29 Mar 2017
Current accounting period extended from 26 February 2017 to 31 March 2017
07 Mar 2017
Full accounts made up to 26 February 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 26 February 2016
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
05 Sep 2016
Registration of charge 087739930005, created on 30 August 2016
  • ANNOTATION Clarification cover letter states that they are aware there are account details in the deed

...
... and 18 more events
02 Jan 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Dec 2013
Registration of charge 087739930002
23 Dec 2013
Registration of charge 087739930001
14 Nov 2013
Director's details changed for Mr Charles Anthony Wollaston Baxter on 13 November 2013
13 Nov 2013
Incorporation
Statement of capital on 2013-11-13
  • GBP 1

55VS NO 2 LIMITED Charges

30 August 2016
Charge code 0877 3993 0005
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: Contains fixed charge…
30 August 2016
Charge code 0877 3993 0004
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: F/H 55 victoria street london t/n NGL939631. First floor 57…
13 February 2015
Charge code 0877 3993 0003
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Letterone Treasury Services LLP as Security Agent
Description: The freehold property known as 47-59 victoria street…
20 December 2013
Charge code 0877 3993 0002
Delivered: 31 December 2013
Status: Satisfied on 7 May 2015
Persons entitled: Ue Finco LTD (As Security Agent)
Description: (1) all that land and property located at 47 - 49…
20 December 2013
Charge code 0877 3993 0001
Delivered: 23 December 2013
Status: Satisfied on 15 April 2015
Persons entitled: Ue Finco LTD (As Security Agent)
Description: (1) all that land and property located at 47 – 49…