ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2EQ

Company number 07301806
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address 6 VIEWPOINT OFFICE VILLAGE, BABBAGE ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED are www.accoladedevelopmentswaterlane.co.uk, and www.accolade-developments-water-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Accolade Developments Water Lane Limited is a Private Limited Company. The company registration number is 07301806. Accolade Developments Water Lane Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of Accolade Developments Water Lane Limited is 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire Sg1 2eq. . FINNIGAN, John Edward is a Secretary of the company. FINNIGAN, John Edward is a Director of the company. SAUNDERS, Jennifer Anne is a Director of the company. Secretary LOMAS, Lisa Jane has been resigned. Director KAHAN, Barbara has been resigned. Director LOMAS, Lisa Jane has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FINNIGAN, John Edward
Appointed Date: 28 November 2012

Director
FINNIGAN, John Edward
Appointed Date: 01 December 2014
59 years old

Director
SAUNDERS, Jennifer Anne
Appointed Date: 01 July 2010
55 years old

Resigned Directors

Secretary
LOMAS, Lisa Jane
Resigned: 28 November 2012
Appointed Date: 01 July 2010

Director
KAHAN, Barbara
Resigned: 01 July 2010
Appointed Date: 01 July 2010
94 years old

Director
LOMAS, Lisa Jane
Resigned: 28 November 2012
Appointed Date: 01 July 2010
58 years old

Persons With Significant Control

Mr John Finnegan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 March 2016
28 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Mar 2016
Registered office address changed from 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2 March 2016
...
... and 28 more events
04 Aug 2010
Appointment of Jennifer Anne Saunders as a director
02 Aug 2010
Appointment of Lisa Jane Thomas as a director
02 Aug 2010
Appointment of Lisa Jane Thomas as a secretary
08 Jul 2010
Termination of appointment of Barbara Kahan as a director
01 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED Charges

17 February 2014
Charge code 0730 1806 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h property 57-59 london road, biggleswade…
8 July 2013
Charge code 0730 1806 0006
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: St Cross Developments Limited
Description: F/H land on the north side of london road biggleswade…
22 May 2013
Charge code 0730 1806 0005
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 2013
Mortgage
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H new mead nursery walkern road benington herts together…
12 April 2011
Mortgage
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 water lane hitchin hertfordshire t/no…
15 March 2011
Deposit agreement to secure own liabilities
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…