PAYTONE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 7AG

Company number 03361802
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address AVENFIELD HOUSE, 118-127 PARK LANE, LONDON, W1K 7AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 7 in full; Satisfaction of charge 6 in full. The most likely internet sites of PAYTONE LIMITED are www.paytone.co.uk, and www.paytone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Paytone Limited is a Private Limited Company. The company registration number is 03361802. Paytone Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of Paytone Limited is Avenfield House 118 127 Park Lane London W1k 7ag. . LATHAM, Shelley is a Secretary of the company. BARRS, Andrew Carlile is a Director of the company. COOPER, Brian Stanley is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary BARRS, Andrew Carlile has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LATHAM, Shelley
Appointed Date: 26 June 1997

Director
BARRS, Andrew Carlile
Appointed Date: 26 June 1997
69 years old

Director
COOPER, Brian Stanley
Appointed Date: 12 May 1997
82 years old

Director
SYMES, Thomas Benedict
Appointed Date: 26 September 2005
69 years old

Resigned Directors

Secretary
BARRS, Andrew Carlile
Resigned: 26 June 1997
Appointed Date: 12 May 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 May 1997
Appointed Date: 29 April 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 May 1997
Appointed Date: 29 April 1997

PAYTONE LIMITED Events

02 Feb 2017
Satisfaction of charge 5 in full
02 Feb 2017
Satisfaction of charge 7 in full
02 Feb 2017
Satisfaction of charge 6 in full
02 Feb 2017
Satisfaction of charge 4 in full
02 Feb 2017
Satisfaction of charge 3 in full
...
... and 66 more events
27 May 1997
Secretary resigned
27 May 1997
Director resigned
21 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1997
Registered office changed on 21/05/97 from: 120 east road london N1 6AA
29 Apr 1997
Incorporation

PAYTONE LIMITED Charges

4 July 2003
Commercial mortgage deed
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Land k/a belgrave road southampton t/no: HP295928 the…
4 July 2003
Deed of assignment of rental income
Delivered: 9 July 2003
Status: Satisfied on 2 February 2017
Persons entitled: West Bromwich Building Society
Description: All rents in respect of the property.
4 July 2003
Floating charge
Delivered: 9 July 2003
Status: Satisfied on 2 February 2017
Persons entitled: West Bromwich Building Society
Description: All. Undertaking and all property and assets.
9 April 2001
Commercial mortgage
Delivered: 19 April 2001
Status: Satisfied on 2 February 2017
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as units 1-11…
9 April 2001
Deed of rental assignment
Delivered: 19 April 2001
Status: Satisfied on 2 February 2017
Persons entitled: Bristol & West PLC
Description: Assigns all its right, title, benefit and interest of the…
26 November 1999
Deed of assignment
Delivered: 2 December 1999
Status: Satisfied on 2 February 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
26 November 1999
Deed of legal charge
Delivered: 2 December 1999
Status: Satisfied on 2 February 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land & buildings on the west side of belgrave road…
30 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 19 May 2003
Persons entitled: Portman Building Society
Description: Property k/a land and buildings on the west side of…