SM PLYMOUTH COMMERCIALS LIMITED
LONDON PLYMOUTH COMMERCIALS LIMITED NORHAM HOUSE 1067 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU
Company number 05667338
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-22 . The most likely internet sites of SM PLYMOUTH COMMERCIALS LIMITED are www.smplymouthcommercials.co.uk, and www.sm-plymouth-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Sm Plymouth Commercials Limited is a Private Limited Company. The company registration number is 05667338. Sm Plymouth Commercials Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Sm Plymouth Commercials Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. BELL, Martina is a Director of the company. MAGEE, Martin Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Secretary MCALEER, Seamus (James) has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 27 November 2006

Director
BELL, Martina
Appointed Date: 12 May 2006
60 years old

Director
MAGEE, Martin Francis
Appointed Date: 12 October 2011
57 years old

Director
MCALEER, Seamus (James)
Appointed Date: 12 May 2006
83 years old

Director
SURPHLIS, Stephen Herbert
Appointed Date: 12 October 2011
55 years old

Resigned Directors

Secretary
MCALEER, Seamus (James)
Resigned: 27 November 2006
Appointed Date: 12 May 2006

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 12 May 2006
Appointed Date: 05 January 2006

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 12 May 2006
Appointed Date: 05 January 2006

SM PLYMOUTH COMMERCIALS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
25 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22

11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
26 May 2006
Director resigned
26 May 2006
New secretary appointed;new director appointed
26 May 2006
New director appointed
17 May 2006
Company name changed norham house 1067 LIMITED\certificate issued on 17/05/06
05 Jan 2006
Incorporation

SM PLYMOUTH COMMERCIALS LIMITED Charges

24 November 2011
Bank account charge
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: All interest and rights in or to any money standing to the…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property being lower ground floor 46-52 exeter street…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Guarantee & debenture
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: National Asset Loan Management Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
8 December 2009
Mortgage
Delivered: 11 December 2009
Status: Satisfied on 14 September 2015
Persons entitled: Aib Group (UK) PLC
Description: Commercial unit on the lower ground floor hotel building…
8 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 14 September 2015
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…