Company NameNeville Stubbs Limited
DirectorsMiriame Catherine Stubbs and Phillippe Stubbs
Company StatusActive
Company Number01840276
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Miriame Catherine Stubbs
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(29 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hollydale 32 Croydon Road
Keston
Kent
BR2 6EJ
Director NameMr Phillippe Stubbs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(29 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollydale 32 Croydon Road
Keston
Kent
BR2 6BJ
Director NameMr Neville Stubbs
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 02 April 2020)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence Address62 Walpole Road
Bromley
Kent
BR2 9SE
Secretary NameLorna Pizzala
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 December 1997)
RoleCompany Director
Correspondence Address70 Hayes Lane
Bromley
Kent
BR2 9EE
Secretary NameMr Terence Edward Morris
NationalityBritish
StatusResigned
Appointed20 December 1997(13 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Chancellor House
Mount Ephraim
Tunbridge Wells
Kent
TN4 8BT

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Neville Stubbs
99.99%
Ordinary
1 at £1Miriame Catherine Stubbs
0.01%
Ordinary

Financials

Year2014
Net Worth£499,509
Cash£8,816
Current Liabilities£101,864

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

21 September 2007Delivered on: 26 September 2007
Satisfied on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2 cudham hall cudham lane south cudham seven oaks kent.
Fully Satisfied
27 May 1999Delivered on: 7 June 1999
Satisfied on: 15 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58-62 walpole road, bromley, london borough of bromley. T/no SGL2257.
Fully Satisfied
27 May 1999Delivered on: 4 June 1999
Satisfied on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of maidstone road, platt, kent title number K251270.
Fully Satisfied
27 May 1999Delivered on: 4 June 1999
Satisfied on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1996Delivered on: 18 April 1996
Satisfied on: 14 July 1999
Persons entitled: West Bromwich Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being land at maidstone road st mary's platt sevenoaks kent t/n K251270 the goodwill of the business the benefit of any shareholding all estates or interest in any land. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 12 April 1996
Satisfied on: 14 July 1999
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
29 April 1991Delivered on: 1 May 1991
Satisfied on: 14 July 1999
Persons entitled: Roxscot Trust PLC

Classification: Loan agreement & fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 four colour miller press bearing serial no 18777 and the proceeds and products thereof.
Fully Satisfied
7 January 1988Delivered on: 15 January 1988
Satisfied on: 14 July 1999
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One muller martini 221-4 saddle stitcher incl a trimmer and 4 feeders serial no:- 930059A 393 and stitcher serial no:- 930059A 396.
Fully Satisfied
31 August 2010Delivered on: 11 September 2010
Satisfied on: 20 July 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property known as homedale business centre platt industrial estate maidstone road sevenoaks kent t/no:K251270 fixed charge all estates or interest in any f/h and l/h property goodwill and uncalled capital all stocks shares and securities all patent trade markets and intellectual property rights book and other debts floating charge all its assets and rights see image for full details.
Fully Satisfied
31 August 2010Delivered on: 11 September 2010
Satisfied on: 20 July 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property known as neville stubbs limited homesdale business centre platt industrial estate maidstone road borough green kent t/no:K251270. By way of a seperate fixed charge all goodwill and uncalled capital all plant and machinery proceeds of insurance and intellectual property rights its rents and service charges floating charge all its property assets.
Fully Satisfied
15 April 1987Delivered on: 21 April 1987
Satisfied on: 14 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings known as 62 walpole road bromley kent title number sgl 22567. (otherwise called 56/62 walpole road) together with all buildings & fixtures thereon floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of all business.
Fully Satisfied
9 October 2014Delivered on: 14 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H at holmesdale business centre platt industrial estate st mary platt borough green sevenoaks kent t/no.K251270.
Outstanding
30 April 2014Delivered on: 16 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 September 2018Notification of Miriame Stubbs as a person with significant control on 28 February 2017 (2 pages)
6 September 2018Cessation of Neville Stubbs as a person with significant control on 28 February 2017 (1 page)
31 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 April 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
21 April 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 October 2014Registration of charge 018402760013, created on 9 October 2014 (11 pages)
14 October 2014Registration of charge 018402760013, created on 9 October 2014 (11 pages)
14 October 2014Registration of charge 018402760013, created on 9 October 2014 (11 pages)
16 May 2014Registration of charge 018402760012 (17 pages)
16 May 2014Registration of charge 018402760012 (17 pages)
26 February 2014Appointment of Miss Miriame Catherine Stubbs as a director (2 pages)
26 February 2014Appointment of Mr Phillippe Stubbs as a director (2 pages)
26 February 2014Appointment of Mr Phillippe Stubbs as a director (2 pages)
26 February 2014Appointment of Miss Miriame Catherine Stubbs as a director (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 January 2013Director's details changed for Neville Stubbs on 30 November 2012 (2 pages)
29 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Neville Stubbs on 30 November 2012 (2 pages)
22 January 2013Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 January 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 October 2011Termination of appointment of Terence Morris as a secretary (1 page)
3 October 2011Termination of appointment of Terence Morris as a secretary (1 page)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 February 2008Return made up to 30/11/07; full list of members (2 pages)
11 February 2008Return made up to 30/11/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
15 March 2006Return made up to 30/11/05; full list of members (2 pages)
15 March 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2005Return made up to 30/11/04; full list of members (6 pages)
4 January 2005Return made up to 30/11/04; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
19 December 2003Return made up to 30/11/03; full list of members (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 January 2003Return made up to 30/11/02; full list of members (6 pages)
27 January 2003Return made up to 30/11/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (5 pages)
11 December 2001Return made up to 30/11/01; full list of members (5 pages)
3 July 2001Accounts for a small company made up to 29 February 2000 (6 pages)
3 July 2001Accounts for a small company made up to 29 February 2000 (6 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
22 December 2000Return made up to 30/11/00; full list of members (5 pages)
22 December 2000Return made up to 30/11/00; full list of members (5 pages)
12 January 2000Return made up to 30/11/99; full list of members (6 pages)
12 January 2000Registered office changed on 12/01/00 from: 58-62 walpole road bromley kent BR2 9SE (1 page)
12 January 2000Return made up to 30/11/99; full list of members (6 pages)
12 January 2000Registered office changed on 12/01/00 from: 58-62 walpole road bromley kent BR2 9SE (1 page)
3 December 1999Location of debenture register (non legible) (2 pages)
3 December 1999Location of register of members (non legible) (2 pages)
3 December 1999Location of register of directors' interests (1 page)
3 December 1999Location of debenture register (non legible) (2 pages)
3 December 1999Location of register of members (non legible) (2 pages)
3 December 1999Location of register of directors' interests (1 page)
8 November 1999Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
8 November 1999Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
29 October 1999Full accounts made up to 31 August 1998 (12 pages)
29 October 1999Full accounts made up to 31 August 1998 (12 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 30/11/98; full list of members (6 pages)
19 January 1999Return made up to 30/11/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 August 1997 (13 pages)
24 June 1998Full accounts made up to 31 August 1997 (13 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 30/11/97; no change of members (4 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 30/11/97; no change of members (4 pages)
22 January 1998Secretary resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: 24 homesdale road bromley kent BR2 9LD (1 page)
11 December 1997Registered office changed on 11/12/97 from: 24 homesdale road bromley kent BR2 9LD (1 page)
24 June 1997Full accounts made up to 31 August 1996 (14 pages)
24 June 1997Full accounts made up to 31 August 1996 (14 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
11 January 1996Full accounts made up to 31 August 1995 (14 pages)
11 January 1996Full accounts made up to 31 August 1995 (14 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)