REMUS WHITE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DT
Company number 02852621
Status Active
Incorporation Date 7 September 1993
Company Type Private Limited Company
Address C/O HARWOOD HUTTON, 4 DEVONSHIRE STREET, LONDON, ENGLAND, W1W 5DT
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Secretary's details changed for Joseph Jake Elliot on 17 May 2017; Previous accounting period extended from 31 August 2016 to 28 February 2017; Registration of a charge. The most likely internet sites of REMUS WHITE LIMITED are www.remuswhite.co.uk, and www.remus-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Remus White Limited is a Private Limited Company. The company registration number is 02852621. Remus White Limited has been working since 07 September 1993. The present status of the company is Active. The registered address of Remus White Limited is C O Harwood Hutton 4 Devonshire Street London England W1w 5dt. . ELLIOT, Joseph Jake is a Secretary of the company. REMUS, Melissa Katharyn is a Director of the company. Secretary WHITE, Jill has been resigned. Nominee Secretary M & K NOMINEE DIRECTORS LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director WHITE, Jill has been resigned. The company operates in "Primary education".


Current Directors

Secretary
ELLIOT, Joseph Jake
Appointed Date: 23 April 2014

Director
REMUS, Melissa Katharyn
Appointed Date: 08 September 1993
59 years old

Resigned Directors

Secretary
WHITE, Jill
Resigned: 23 April 2014
Appointed Date: 08 September 1993

Nominee Secretary
M & K NOMINEE DIRECTORS LIMITED
Resigned: 08 September 1993
Appointed Date: 07 September 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 September 1993
Appointed Date: 07 September 1993

Director
WHITE, Jill
Resigned: 23 April 2014
Appointed Date: 08 September 1993
82 years old

Persons With Significant Control

Ms Melissa Katharyn Remus
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

REMUS WHITE LIMITED Events

17 May 2017
Secretary's details changed for Joseph Jake Elliot on 17 May 2017
10 May 2017
Previous accounting period extended from 31 August 2016 to 28 February 2017
13 Feb 2017
Registration of a charge
13 Feb 2017
Registration of a charge
13 Feb 2017
Registration of a charge
...
... and 71 more events
05 Jan 1994
Accounting reference date notified as 31/08

05 Jan 1994
Director resigned;new director appointed

05 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1993
Registered office changed on 08/10/93 from: 5 holywell hill st albans hertfordshire AL1 1EU

07 Sep 1993
Incorporation

REMUS WHITE LIMITED Charges

6 February 2017
Charge code 0285 2621 0011
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold 84 and 86 west heath road hampstead…
16 February 2016
Charge code 0285 2621 0010
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 October 2015
Charge code 0285 2621 0009
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being ground, lower…
14 October 2015
Charge code 0285 2621 0008
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 April 2014
Charge code 0285 2621 0007
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 February 2013
Guarantee & debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2012
Deed of charge for secured loan
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Trustees of the Heathside Preparatory School Pension Scheme
Description: First fixed charge over registered trade marks; trade mark…
29 September 2007
Debenture
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 new end london t/n LN79488.
7 March 1995
Legal mortgage
Delivered: 9 March 1995
Status: Satisfied on 11 December 2006
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 16 new end, hampstead…
24 January 1995
Mortgage debenture
Delivered: 31 January 1995
Status: Satisfied on 11 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…