NAUTICALIA LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW17 9LQ

Company number 02282064
Status Active
Incorporation Date 29 July 1988
Company Type Private Limited Company
Address THE FERRY POINT, FERRY LANE, SHEPPERTON-ON-THAMES, MIDDLESEX, TW17 9LQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Director's details changed for Mr Lynn Alexander Lewis on 1 January 2017; Director's details changed for Mrs Valerie Elaine Lewis on 1 January 2017. The most likely internet sites of NAUTICALIA LIMITED are www.nauticalia.co.uk, and www.nauticalia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Feltham Rail Station is 4.9 miles; to Fulwell Rail Station is 5.8 miles; to Leatherhead Rail Station is 7.9 miles; to Brentford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nauticalia Limited is a Private Limited Company. The company registration number is 02282064. Nauticalia Limited has been working since 29 July 1988. The present status of the company is Active. The registered address of Nauticalia Limited is The Ferry Point Ferry Lane Shepperton On Thames Middlesex Tw17 9lq. . LEWIS, Lynn Alexander is a Secretary of the company. LEWIS, Lynn Alexander is a Director of the company. LEWIS, Valerie Elaine is a Director of the company. MORRELL, Ross is a Director of the company. MURDOCH, Carol Elaine is a Director of the company. MURDOCH, Christopher John is a Director of the company. WILBY, Mark John is a Director of the company. Secretary LEWIS, Valerie Elaine has been resigned. Director BRADY, James Martin has been resigned. Director LEWIS, Cecily Margarete has been resigned. Director LEWIS, Lindon Alexander Procter Mackay has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
LEWIS, Lynn Alexander
Appointed Date: 19 March 1999

Director

Director

Director
MORRELL, Ross
Appointed Date: 20 July 1999
57 years old

Director
MURDOCH, Carol Elaine
Appointed Date: 11 March 1994
65 years old

Director

Director
WILBY, Mark John
Appointed Date: 01 July 2007
57 years old

Resigned Directors

Secretary
LEWIS, Valerie Elaine
Resigned: 19 March 1999

Director
BRADY, James Martin
Resigned: 03 August 2001
Appointed Date: 20 July 1999
82 years old

Director
LEWIS, Cecily Margarete
Resigned: 19 January 2012
Appointed Date: 11 March 1994
61 years old

Director
LEWIS, Lindon Alexander Procter Mackay
Resigned: 19 January 2012
Appointed Date: 11 March 1994
64 years old

Persons With Significant Control

Mr Christopher John Murdoch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAUTICALIA LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
05 Jan 2017
Director's details changed for Mr Lynn Alexander Lewis on 1 January 2017
05 Jan 2017
Director's details changed for Mrs Valerie Elaine Lewis on 1 January 2017
05 Jan 2017
Secretary's details changed for Mr Lynn Alexander Lewis on 1 January 2017
05 Jul 2016
Full accounts made up to 30 September 2015
...
... and 95 more events
27 Jun 1989
Registered office changed on 27/06/89 from: bagshaws 14 greville st london. EC1N 8SB

27 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1988
Registered office changed on 06/10/88 from: 2ND floor 223 regent street london W1R 7DB

06 Oct 1988
Secretary resigned;director resigned

29 Jul 1988
Incorporation

NAUTICALIA LIMITED Charges

1 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25A hanworth road sunbury on thames spellthorne surrey t/no…
16 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises on the north west side of auro way…
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 24 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land and premises on north west side of avro way…
1 August 2005
Rent deposit deed
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Dean and Chapter of the Cathedral and Metro Political Church of Christ Canterbury
Description: The balance credited to a rent deposit.
10 August 2001
Rent deposit deed
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Beegas Nominees Limited
Description: The amount standing to the credit of a seperate designated…
10 August 2001
Rent deposit deed
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Beegas Nominees Limited
Description: The sum of £15,000.00.
15 January 2001
Rent security deposit deed
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Blueco Limited
Description: £12,500 together with interest (clause 1.5 of the deed).
1 December 2000
All assets debenture
Delivered: 12 December 2000
Status: Satisfied on 28 July 2006
Persons entitled: Lombard Natwest Discounting Limited
Description: .. fixed and floating charges over the undertaking and all…
6 April 2000
Rent security deposit deed
Delivered: 10 April 2000
Status: Outstanding
Persons entitled: Blueco Limited
Description: £12,500 together with interest.
4 December 1998
Legal mortgage
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 hanworth road sunbury on thames…
1 March 1990
Mortgage debenture
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…