T2M NATIONWIDE LIMITED
LONDON LYNX ESTATE AGENTS LIMITED

Hellopages » Greater London » Barnet » N2 8EY

Company number 02699868
Status Active
Incorporation Date 24 March 1992
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, ENGLAND, N2 8EY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Total exemption small company accounts made up to 31 May 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of T2M NATIONWIDE LIMITED are www.t2mnationwide.co.uk, and www.t2m-nationwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T2m Nationwide Limited is a Private Limited Company. The company registration number is 02699868. T2m Nationwide Limited has been working since 24 March 1992. The present status of the company is Active. The registered address of T2m Nationwide Limited is Langley House Park Road East Finchley London England N2 8ey. The company`s financial liabilities are £321.66k. It is £-370.84k against last year. The cash in hand is £0.6k. It is £-4.61k against last year. . BURKITT, Yvonne Corrie is a Secretary of the company. BURKITT, Bruce Howard is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MINHAS, Masoud Rehman has been resigned. Secretary MINHAS, Max Rehman has been resigned. Secretary SMYTHE, Deborah Tristian has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MINHAS, Max Rehman has been resigned. The company operates in "Real estate agencies".


t2m nationwide Key Finiance

LIABILITIES £321.66k
-54%
CASH £0.6k
-89%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURKITT, Yvonne Corrie
Appointed Date: 24 July 2001

Director
BURKITT, Bruce Howard
Appointed Date: 26 July 1993
54 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Secretary
MINHAS, Masoud Rehman
Resigned: 05 May 1994
Appointed Date: 24 March 1992

Secretary
MINHAS, Max Rehman
Resigned: 02 February 1995
Appointed Date: 05 May 1994

Secretary
SMYTHE, Deborah Tristian
Resigned: 24 July 2001
Appointed Date: 02 February 1995

Nominee Director
MBC NOMINEES LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Director
MINHAS, Max Rehman
Resigned: 02 February 1995
Appointed Date: 24 March 1992
59 years old

T2M NATIONWIDE LIMITED Events

23 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
31 May 2016
Total exemption small company accounts made up to 31 May 2015
31 May 2016
Compulsory strike-off action has been discontinued
28 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 68 more events
24 Jun 1993
Return made up to 24/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed

17 Dec 1992
Accounting reference date notified as 31/05

06 May 1992
Registered office changed on 06/05/92 from: 44 high st london SW19

27 Apr 1992
New secretary appointed;director resigned;new director appointed

24 Mar 1992
Incorporation

T2M NATIONWIDE LIMITED Charges

9 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 knights hill west norwood london.
13 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 270 streatham high road london & 1 mitcham lane london.
14 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 270 streatham high road / 1 mitcham lane london SW16 6HE.
24 March 2000
Legal charge
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 knights hill london borough of lambeth t/n TGL168799.
4 January 1999
Debenture
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 london road, tooting london.