NATURAL DEVELOPMENTS (UK) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE22 8SW

Company number 04243832
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address THE MOORINGS, TOWNLEY ROAD, LONDON, SE22 8SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 042438320024, created on 28 September 2016; Registration of charge 042438320025, created on 28 September 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 . The most likely internet sites of NATURAL DEVELOPMENTS (UK) LIMITED are www.naturaldevelopmentsuk.co.uk, and www.natural-developments-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Barbican Rail Station is 4.7 miles; to Bickley Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Natural Developments Uk Limited is a Private Limited Company. The company registration number is 04243832. Natural Developments Uk Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Natural Developments Uk Limited is The Moorings Townley Road London Se22 8sw. The company`s financial liabilities are £634.65k. It is £165.49k against last year. The cash in hand is £112.05k. It is £74.92k against last year. And the total assets are £694.35k, which is £-114.88k against last year. FREAN, Alison Jane is a Secretary of the company. FOSTER, Peter Martyn is a Director of the company. FREAN, Alison Jane is a Director of the company. FREAN, Gordon David is a Director of the company. Secretary K-COM SYSTEMS LIMITED has been resigned. Director WWW.ACCOUNTINGTECHNOLOGY LTD has been resigned. The company operates in "Buying and selling of own real estate".


natural developments (uk) Key Finiance

LIABILITIES £634.65k
+35%
CASH £112.05k
+201%
TOTAL ASSETS £694.35k
-15%
All Financial Figures

Current Directors

Secretary
FREAN, Alison Jane
Appointed Date: 29 June 2001

Director
FOSTER, Peter Martyn
Appointed Date: 11 December 2001
67 years old

Director
FREAN, Alison Jane
Appointed Date: 01 December 2004
62 years old

Director
FREAN, Gordon David
Appointed Date: 29 June 2001
65 years old

Resigned Directors

Secretary
K-COM SYSTEMS LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Director
WWW.ACCOUNTINGTECHNOLOGY LTD
Resigned: 29 June 2001
Appointed Date: 29 June 2001

NATURAL DEVELOPMENTS (UK) LIMITED Events

03 Oct 2016
Registration of charge 042438320024, created on 28 September 2016
03 Oct 2016
Registration of charge 042438320025, created on 28 September 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

11 Jan 2016
Satisfaction of charge 21 in full
11 Jan 2016
Satisfaction of charge 18 in full
...
... and 88 more events
18 Oct 2001
Particulars of mortgage/charge
18 Oct 2001
Particulars of mortgage/charge
09 Jul 2001
Secretary resigned
09 Jul 2001
Director resigned
29 Jun 2001
Incorporation

NATURAL DEVELOPMENTS (UK) LIMITED Charges

28 September 2016
Charge code 0424 3832 0025
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
28 September 2016
Charge code 0424 3832 0024
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold 1-3 oglander road london title no LN116331…
4 March 2013
Legal charge
Delivered: 5 March 2013
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 1 oglander road london t/n LN116331.
30 November 2012
Legal charge
Delivered: 4 December 2012
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 3 oglander road london t/n LN146085.
2 May 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 11 January 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10B marsden road london t/n TGL358564.
27 March 2012
Debenture
Delivered: 3 April 2012
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2010
Legal mortgage
Delivered: 5 June 2010
Status: Satisfied on 10 November 2015
Persons entitled: Hsbc Bank PLC
Description: 6 lacon road london; with the benefit of all rights…
14 April 2010
Legal mortgage
Delivered: 21 April 2010
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: 27 wingfield street london with the benefit of all rights…
26 September 2008
Legal mortgage
Delivered: 27 September 2008
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 13 marsden road peckham london with the benefit of all…
7 January 2008
Mortgage
Delivered: 9 January 2008
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: 6 undine street london.
1 March 2007
Legal mortgage
Delivered: 3 March 2007
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 38 chesterfield grove east dulwich…
15 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Satisfied on 11 January 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 41 kay road clapham london,. With the…
17 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: 3 muschamp road east dulwich london.
12 January 2006
Legal mortgage
Delivered: 13 January 2006
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 45 marius road, london. With the benefit…
10 January 2006
Legal mortgage
Delivered: 12 January 2006
Status: Satisfied on 11 January 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 underhill road london. With the benefit…
5 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Satisfied on 15 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 chesterfield grove london. With the…
5 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 11 January 2016
Persons entitled: Johnathan Richard Levey and Ursula Anne Levey
Description: 3 chesterfield grove london.
19 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 133 denmark road camberwell london. With…
30 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 206 paulet road camberwell london. With the benefit of…
15 May 2003
Legal mortgage
Delivered: 17 May 2003
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 143 denmark road camberwell london. With…
17 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 43 bonnington square london. With the…
2 September 2002
Legal mortgage
Delivered: 5 September 2002
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: 10 raeburn st,london SW2 5QU. With the benefit of all…
19 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 8 April 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 23 keston road london SE15 4JA. With the…
28 September 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied on 15 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 137 denmark road london SE5. With the…
28 September 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied on 15 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 139 denmark road london SE5 9LB. With the…