THE SECOND GENERATION COMPANY (1994) LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 6BU

Company number 02924603
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 43 BRIDGE ROAD, GRAYS, ESSEX, RM17 6BU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE SECOND GENERATION COMPANY (1994) LIMITED are www.thesecondgenerationcompany1994.co.uk, and www.the-second-generation-company-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Farningham Road Rail Station is 6.6 miles; to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 9.1 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Second Generation Company 1994 Limited is a Private Limited Company. The company registration number is 02924603. The Second Generation Company 1994 Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of The Second Generation Company 1994 Limited is 43 Bridge Road Grays Essex Rm17 6bu. . SINGH, Balbinder is a Director of the company. Secretary SINGH, Sullander has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director SINGH, Sullander has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
SINGH, Balbinder
Appointed Date: 03 May 1994
58 years old

Resigned Directors

Secretary
SINGH, Sullander
Resigned: 03 June 2015
Appointed Date: 22 April 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 April 1994
Appointed Date: 03 May 1994

Director
SINGH, Sullander
Resigned: 22 September 2008
Appointed Date: 22 April 1994
57 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 22 April 1994
Appointed Date: 03 May 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 April 1994
Appointed Date: 03 May 1994

THE SECOND GENERATION COMPANY (1994) LIMITED Events

17 Feb 2017
Micro company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

09 Jun 2015
Termination of appointment of Sullander Singh as a secretary on 3 June 2015
...
... and 70 more events
14 Aug 1995
Registered office changed on 14/08/95 from: 177 kingsley road hounslow middlesex
12 May 1994
Registered office changed on 12/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

12 May 1994
Director resigned;new director appointed

12 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1994
Incorporation

THE SECOND GENERATION COMPANY (1994) LIMITED Charges

30 October 2009
Mortgage deed
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 113 pall mall leigh on sea, t/no.EX160667 together with all…
30 October 2009
Mortgage
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41 ness road shoeburyness essex t/n EX123718, together…
30 October 2009
Mortgage
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 146 the broadway leigh on sea essex t/n EX172382…
30 October 2009
Mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 134 reculver road herne bay t/no:K377370 together with…
30 October 2009
Mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 66 orsett road grays essex together with all buildings…
30 October 2009
Mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south east side of bellhouse lane eastwood…
24 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a victoria works vicarage terrace…
8 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as former engine house cwmgores. With…
25 June 2003
Legal mortgage
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at lock up garages rear of 425 aspley…
17 March 2003
Legal mortgage
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at garages neath road swansea wales. With…
12 February 2003
Legal mortgage
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 139 west street crewe cheshire. With the…
7 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 113 pall mall leigh on sea essex. With the benefit of…
17 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 132/134 reculver road bettinge herne bay…
6 August 1997
Legal mortgage
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 41B ness road shoeburyness essex. With the benefit of all…
6 August 1997
Legal mortgage
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 146 broadway leigh on sea essex. With the benefit of all…
6 August 1997
Legal mortgage
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 92 bellhouse lane leigh-on-sea essex. With the benefit of…
16 May 1997
Legal mortgage
Delivered: 22 May 1997
Status: Satisfied on 20 August 2002
Persons entitled: Midland Bank PLC
Description: 504 sutton road southend on sea essex with the benefit of…
11 April 1996
Legal mortgage
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 66 orsett road, grays, essex with the benefit of all rights…
11 April 1996
Legal mortgage
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 352 westborough road and 54 56 58 & 60 fairmeads avenue…
29 March 1996
Fixed and floating charge
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…