Company number 04362262
Status Live but Receiver Manager on at least one charge
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, ENGLAND, N3 2JU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 May 2015; Notice of appointment of receiver or manager; Particulars of a mortgage or charge / charge no: 7. The most likely internet sites of T J H SECURITIES LTD. are www.tjhsecurities.co.uk, and www.t-j-h-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T J H Securities Ltd is a Private Limited Company.
The company registration number is 04362262. T J H Securities Ltd has been working since 29 January 2002.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of T J H Securities Ltd is 2nd Floor Gadd House Arcadia Avenue London England N3 2ju. . HYATT, Jacqueline is a Secretary of the company. HYATT, Todd Fraser is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002
T J H SECURITIES LTD. Events
01 May 2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 May 2015
22 Feb 2013
Notice of appointment of receiver or manager
05 Dec 2012
Particulars of a mortgage or charge / charge no: 7
10 Feb 2011
Compulsory strike-off action has been suspended
11 Jan 2011
First Gazette notice for compulsory strike-off
...
... and 35 more events
13 Mar 2002
New director appointed
13 Mar 2002
New secretary appointed
13 Mar 2002
Director resigned
13 Mar 2002
Secretary resigned
29 Jan 2002
Incorporation
28 November 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Heritable Bank PLC (In Administration)
Description: L/H property being flat 8, 123-125 southwood road, hayling…
11 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Windsor house, 1 canal walk, portsmouth. By way of fixed…
3 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Stuart James Heaton Waring
Description: Flat 5 windsor house 1 canal walk portsmouth hampshire.
28 December 2005
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 2 & 4 creek road and 127A and 129A southwood road and 129…
20 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Norman Betts and Elaine Betts
Description: Flat 1 123/125 south wood road hayling island hampshire.
24 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The properties k/a flat 1, 3 creek road, solent view court…
21 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Heaton Holdings Limited
Description: 123 southwood road, 125 southwood road and 1, 3 and 5 creek…