NEVILLE STUBBS LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9AA
Company number 01840276
Status Active
Incorporation Date 13 August 1984
Company Type Private Limited Company
Address PARKER HOUSE, 44 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Amended total exemption small company accounts made up to 28 February 2015. The most likely internet sites of NEVILLE STUBBS LIMITED are www.nevillestubbs.co.uk, and www.neville-stubbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Neville Stubbs Limited is a Private Limited Company. The company registration number is 01840276. Neville Stubbs Limited has been working since 13 August 1984. The present status of the company is Active. The registered address of Neville Stubbs Limited is Parker House 44 Stafford Road Wallington Surrey Sm6 9aa. . STUBBS, Miriame Catherine is a Director of the company. STUBBS, Neville is a Director of the company. STUBBS, Phillippe is a Director of the company. Secretary MORRIS, Terence Edward has been resigned. Secretary PIZZALA, Lorna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STUBBS, Miriame Catherine
Appointed Date: 24 February 2014
56 years old

Director
STUBBS, Neville

90 years old

Director
STUBBS, Phillippe
Appointed Date: 24 February 2014
59 years old

Resigned Directors

Secretary
MORRIS, Terence Edward
Resigned: 03 October 2011
Appointed Date: 20 December 1997

Secretary
PIZZALA, Lorna
Resigned: 20 December 1997

Persons With Significant Control

Mr Neville Stubbs
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

NEVILLE STUBBS LIMITED Events

09 Jan 2017
Confirmation statement made on 30 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Amended total exemption small company accounts made up to 28 February 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 95 more events
15 Jan 1988
Particulars of mortgage/charge

21 Apr 1987
Particulars of mortgage/charge

04 Sep 1986
Accounts for a small company made up to 31 August 1985

04 Sep 1986
Return made up to 30/09/86; full list of members

11 Jul 1986
Return made up to 31/12/85; full list of members

NEVILLE STUBBS LIMITED Charges

9 October 2014
Charge code 0184 0276 0013
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at holmesdale business centre platt industrial estate…
30 April 2014
Charge code 0184 0276 0012
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 August 2010
Debenture
Delivered: 11 September 2010
Status: Satisfied on 20 July 2012
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property known as homedale business centre platt industrial…
31 August 2010
Legal charge
Delivered: 11 September 2010
Status: Satisfied on 20 July 2012
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property known as neville stubbs limited homesdale business…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 20 August 2012
Persons entitled: Barclays Bank PLC
Description: Flat 2 cudham hall cudham lane south cudham seven oaks kent.
27 May 1999
Legal charge
Delivered: 7 June 1999
Status: Satisfied on 15 May 2008
Persons entitled: Barclays Bank PLC
Description: 58-62 walpole road, bromley, london borough of bromley…
27 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 20 August 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of maidstone road…
27 May 1999
Debenture
Delivered: 4 June 1999
Status: Satisfied on 20 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Mortgage deed
Delivered: 18 April 1996
Status: Satisfied on 14 July 1999
Persons entitled: West Bromwich Building Society
Description: All that f/h property being land at maidstone road st…
29 March 1996
Floating charge
Delivered: 12 April 1996
Status: Satisfied on 14 July 1999
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
29 April 1991
Loan agreement & fixed charge
Delivered: 1 May 1991
Status: Satisfied on 14 July 1999
Persons entitled: Roxscot Trust PLC
Description: 1 four colour miller press bearing serial no 18777 and the…
7 January 1988
Chattels mortgage
Delivered: 15 January 1988
Status: Satisfied on 14 July 1999
Persons entitled: Forward Trust Limited
Description: One muller martini 221-4 saddle stitcher incl a trimmer and…
15 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 14 July 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings known as 62 walpole road…