STUDIO HOMES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 7HG

Company number 02593050
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address 23 DITTON COURT ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7HG
Home Country United Kingdom
Nature of Business 63120 - Web portals, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2,000 . The most likely internet sites of STUDIO HOMES LIMITED are www.studiohomes.co.uk, and www.studio-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Studio Homes Limited is a Private Limited Company. The company registration number is 02593050. Studio Homes Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Studio Homes Limited is 23 Ditton Court Road Westcliff On Sea Essex Ss0 7hg. . ETEMADIEH, Mohsen is a Secretary of the company. ETEMADIEH, Mohsen is a Director of the company. ETEMADIEH, Siamak Sai Peng is a Director of the company. ETEMADIEH, Siavash is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director ETEMADIEH, Rosemary Cheng Sim has been resigned. The company operates in "Web portals".


Current Directors

Secretary
ETEMADIEH, Mohsen
Appointed Date: 19 March 1991

Director
ETEMADIEH, Mohsen
Appointed Date: 07 May 1999
73 years old

Director
ETEMADIEH, Siamak Sai Peng
Appointed Date: 05 March 2013
39 years old

Director
ETEMADIEH, Siavash
Appointed Date: 07 May 1999
40 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 19 March 1991
Appointed Date: 19 March 1991

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 19 March 1991
Appointed Date: 19 March 1991

Director
ETEMADIEH, Rosemary Cheng Sim
Resigned: 26 March 1999
Appointed Date: 19 March 1991
70 years old

Persons With Significant Control

Mr Mohsen Etemadieh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

STUDIO HOMES LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000

...
... and 63 more events
18 Apr 1991
New director appointed

18 Apr 1991
New secretary appointed

07 Apr 1991
Director resigned

07 Apr 1991
Secretary resigned

19 Mar 1991
Incorporation

STUDIO HOMES LIMITED Charges

4 October 2001
Deed of charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 85 princes st,southend on sea…
3 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 ditton court road westcliff on sea…
12 May 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied on 10 October 2001
Persons entitled: Barclays Bank PLC
Description: 85 princes street southend on sea essex. See the mortgage…
28 August 1998
Legal charge
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 735 london road westcliff-on-sea essex t/no ex…
28 April 1998
Legal charge
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 208 london road,southend-on-sea,essex.
30 March 1998
Legal charge
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 741 london road, westcliff-on-sea, essex title number…
19 August 1991
Legal charge
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 & 12A chalkwell avenue westcliff-on-sea essex t/n- ex…