JOURNEAUX STUDIO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8QN

Company number 05585528
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address 25/26 POLAND STREET, LONDON, W1F 8QN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 055855280011, created on 6 March 2017; Registration of charge 055855280009, created on 6 March 2017; Registration of charge 055855280010, created on 6 March 2017. The most likely internet sites of JOURNEAUX STUDIO LIMITED are www.journeauxstudio.co.uk, and www.journeaux-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Journeaux Studio Limited is a Private Limited Company. The company registration number is 05585528. Journeaux Studio Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Journeaux Studio Limited is 25 26 Poland Street London W1f 8qn. . JOURNEAUX, Nicolas Francis is a Secretary of the company. JOURNEAUX, Geraldine Ann is a Director of the company. JOURNEAUX, Nicolas Francis is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOURNEAUX, Nicolas Francis
Appointed Date: 06 October 2005

Director
JOURNEAUX, Geraldine Ann
Appointed Date: 06 October 2005
65 years old

Director
JOURNEAUX, Nicolas Francis
Appointed Date: 06 October 2005
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 October 2005
Appointed Date: 06 October 2005

Persons With Significant Control

Mr Nicholas Francis Journeaux
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Geraldine Ann Journeaux
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOURNEAUX STUDIO LIMITED Events

09 Mar 2017
Registration of charge 055855280011, created on 6 March 2017
09 Mar 2017
Registration of charge 055855280009, created on 6 March 2017
09 Mar 2017
Registration of charge 055855280010, created on 6 March 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Satisfaction of charge 055855280008 in full
...
... and 64 more events
18 Oct 2005
Director resigned
18 Oct 2005
New secretary appointed;new director appointed
18 Oct 2005
Secretary resigned
18 Oct 2005
Registered office changed on 18/10/05 from: 9 perseverance works kingsland road london E2 8DD
06 Oct 2005
Incorporation

JOURNEAUX STUDIO LIMITED Charges

6 March 2017
Charge code 0558 5528 0011
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Deed of legal charge over all that freehold property known…
6 March 2017
Charge code 0558 5528 0010
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Deed of legal charge over all that freehold property known…
6 March 2017
Charge code 0558 5528 0009
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Deed of legal charge over all that freehold property known…
23 December 2013
Charge code 0558 5528 0008
Delivered: 6 January 2014
Status: Satisfied on 11 November 2016
Persons entitled: Metro Bank PLC
Description: 1.1 the chargor with full title guarantee charges to the…
23 December 2013
Charge code 0558 5528 0007
Delivered: 6 January 2014
Status: Satisfied on 11 November 2016
Persons entitled: Metro Bank PLC
Description: 1) by way of legal mortgage of the freehold property known…
7 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Satisfied on 5 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 chilton road richmond surrey t/no…
16 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 9 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Satisfied on 9 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 16 elgin crescent london kensington and chelsea t/n…
30 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 5 January 2007
Persons entitled: Hsbc Bank PLC
Description: 61, 63 and 65 hindes road, harrow.
3 August 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 5 January 2007
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…