SUBWEY SOUTHAMPTON LTD
HAMPSHIRE SUBWAY SOUTHAMPTON LIMITED SPEED 6609 LIMITED

Hellopages » Hampshire » Southampton » SO14 3HE

Company number 03464923
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address 7 EAST STREET, SOUTHAMPTON, HAMPSHIRE, SO14 3HE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 034649230008 in full. The most likely internet sites of SUBWEY SOUTHAMPTON LTD are www.subweysouthampton.co.uk, and www.subwey-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Subwey Southampton Ltd is a Private Limited Company. The company registration number is 03464923. Subwey Southampton Ltd has been working since 13 November 1997. The present status of the company is Active. The registered address of Subwey Southampton Ltd is 7 East Street Southampton Hampshire So14 3he. . BALDWIN, Marla Diane is a Secretary of the company. BALDWIN, Casey James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALDWIN, David Wayne has been resigned. Director BALDWIN, Margaret Ruth has been resigned. Director CZARNECKI, Annalynn Ruth has been resigned. Director CZARNECKI, Steven Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
BALDWIN, Marla Diane
Appointed Date: 18 November 1997

Director
BALDWIN, Casey James
Appointed Date: 18 November 1997
52 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1997
Appointed Date: 13 November 1997

Director
BALDWIN, David Wayne
Resigned: 24 May 2010
Appointed Date: 18 November 1997
80 years old

Director
BALDWIN, Margaret Ruth
Resigned: 24 May 2010
Appointed Date: 18 November 1997
81 years old

Director
CZARNECKI, Annalynn Ruth
Resigned: 30 November 2006
Appointed Date: 30 October 2004
51 years old

Director
CZARNECKI, Steven Edward
Resigned: 24 May 2010
Appointed Date: 30 October 2004
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1997
Appointed Date: 13 November 1997

Persons With Significant Control

Mr Casey James Baldwin
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SUBWEY SOUTHAMPTON LTD Events

24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Jan 2016
Satisfaction of charge 034649230008 in full
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 60

19 Nov 2015
Director's details changed for Mr Casey James Baldwin on 12 December 2014
...
... and 80 more events
18 Dec 1997
Secretary resigned
18 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1997
Registered office changed on 05/12/97 from: 6-8 underwood street london N1 7JQ
27 Nov 1997
Company name changed speed 6609 LIMITED\certificate issued on 28/11/97
13 Nov 1997
Incorporation

SUBWEY SOUTHAMPTON LTD Charges

4 November 2015
Charge code 0346 4923 0009
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 September 2013
Charge code 0346 4923 0008
Delivered: 26 September 2013
Status: Satisfied on 16 January 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 24 June 2011
Persons entitled: Duncan Davies
Description: All the assets, rights and undertaking including all stock…
19 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 23 March 2006
Persons entitled: Ge European Equipment Finance Limited
Description: Tangible moveable property, intellectual property, monetary…
19 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 9 April 2005
Persons entitled: National Westminster Bank PLC
Description: Units 6 & 7 charter house lord montgomerty way portsmouth…
20 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 9 April 2005
Persons entitled: National Westminster Bank PLC
Description: 110 commercial road portsmouth hampshire. By way of fixed…
18 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 9 April 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 127F above bar…
18 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 9 April 2005
Persons entitled: National Westminster Bank PLC
Description: Ground floor premises k/a 23 london road, southampton. By…
31 March 1998
Mortgage debenture
Delivered: 2 April 1998
Status: Satisfied on 9 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

SUBWELL LTD SUBWEST MUSIC LIMITED SUBWIND LIMITED SUBWORKS LTD SUBWORLD LIMITED SUBXL LIMITED SUBXPRESS LIMITED