PSP (NOMINEES) COMPANY LIMITED
SURREY

Hellopages » Greater London » Sutton » SM6 9BN

Company number 02033682
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address 153 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9BN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,000 . The most likely internet sites of PSP (NOMINEES) COMPANY LIMITED are www.pspnomineescompany.co.uk, and www.psp-nominees-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Psp Nominees Company Limited is a Private Limited Company. The company registration number is 02033682. Psp Nominees Company Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of Psp Nominees Company Limited is 153 Stafford Road Wallington Surrey Sm6 9bn. The company`s financial liabilities are £5.95k. It is £3.14k against last year. The cash in hand is £39.13k. It is £-3.02k against last year. . JUTTNER, Derek Alfred is a Secretary of the company. HENTY, Victor John is a Director of the company. JUTTNER, Derek Alfred is a Director of the company. Director WHEELER, Karen Ingrid has been resigned. The company operates in "Real estate agencies".


psp (nominees) company Key Finiance

LIABILITIES £5.95k
+111%
CASH £39.13k
-8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
HENTY, Victor John

85 years old

Director

Resigned Directors

Director
WHEELER, Karen Ingrid
Resigned: 25 March 2000
83 years old

Persons With Significant Control

Mr Derek Alfred Juttner
Notified on: 30 June 2016
85 years old
Nature of control: Has significant influence or control

Mr Victor John Henty
Notified on: 30 June 2016
85 years old
Nature of control: Has significant influence or control

PSP (NOMINEES) COMPANY LIMITED Events

11 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Oct 2016
Total exemption small company accounts made up to 5 April 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

26 Oct 2015
Total exemption small company accounts made up to 5 April 2015
17 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 78 more events
18 Nov 1986
Particulars of mortgage/charge

11 Aug 1986
Registered office changed on 11/08/86 from: 124-128 city road london EC1V 2NJ

11 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

30 Jul 1986
Company name changed rapid 1551 LIMITED\certificate issued on 30/07/86

03 Jul 1986
Certificate of Incorporation

PSP (NOMINEES) COMPANY LIMITED Charges

19 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 27/28 windmill street t/n-LN76194 by way of legal…
19 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 1 March 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 1, 2 and 3 fitzroy mews 3-7 warren mews and 10 warren…
19 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 14 June 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 30 warren mews london t/n-NGL356033 by way of legal…
19 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Satisfied on 1 March 2002
Persons entitled: Aib Group (UK) P.L.C
Description: A fixed equitable charge over the company's estate or…
19 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Satisfied on 1 March 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed equitable charge over the company's estate or…
19 December 1997
Mortgage debenture
Delivered: 24 December 1997
Status: Satisfied on 1 March 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed equitable charge over the company's estate or…
14 May 1987
Mortgage debenture
Delivered: 1 June 1987
Status: Satisfied on 12 December 1997
Persons entitled: National Westminster Bank PLC
Description: A charge by way of a legal mortgage over 3/7 warren mews…
12 November 1986
Legal mortgage
Delivered: 18 November 1986
Status: Satisfied on 12 December 1997
Persons entitled: National Westminster Bank PLC
Description: 1/3 fitzroy mews, london W1 title no. 256432 "proceeds of…