TREVELYAN HOUSE NOMINEE 2 LIMITED
FINCHLEY ENFRANCHISE 438 LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 04350734
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Satisfaction of charge 2 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TREVELYAN HOUSE NOMINEE 2 LIMITED are www.trevelyanhousenominee2.co.uk, and www.trevelyan-house-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevelyan House Nominee 2 Limited is a Private Limited Company. The company registration number is 04350734. Trevelyan House Nominee 2 Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Trevelyan House Nominee 2 Limited is Gable House 239 Regents Park Road Finchley London N3 3lf. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. ELGHANAYAN, Michael Isaac Martin is a Director of the company. Secretary NORMAN, Andrew Peter Livesay has been resigned. Secretary WEISS, Beatrix Anna Margarita Parsons has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director DEL BEATO, Ilaria Jane has been resigned. Director GATISS, Ian William has been resigned. Director JACOBS, Philip Jay has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director KOLIND, Henrik has been resigned. Director LOVELAND, Roger Arthur has been resigned. Director SIMONSEN, Ole has been resigned. Director WONG, Kwai Choy has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 03 December 2004

Director
ELGHANAYAN, Michael Isaac Martin
Appointed Date: 03 December 2004
69 years old

Resigned Directors

Secretary
NORMAN, Andrew Peter Livesay
Resigned: 01 July 2004
Appointed Date: 20 June 2002

Secretary
WEISS, Beatrix Anna Margarita Parsons
Resigned: 03 December 2004
Appointed Date: 01 July 2004

Nominee Secretary
PENNSEC LIMITED
Resigned: 20 June 2002
Appointed Date: 10 January 2002

Director
DEL BEATO, Ilaria Jane
Resigned: 03 December 2004
Appointed Date: 23 November 2004
58 years old

Director
GATISS, Ian William
Resigned: 03 December 2004
Appointed Date: 01 July 2004
61 years old

Director
JACOBS, Philip Jay
Resigned: 03 December 2004
Appointed Date: 23 November 2004
53 years old

Director
KEMPNER, Nigel Justin
Resigned: 01 July 2004
Appointed Date: 20 June 2002
68 years old

Director
KOLIND, Henrik
Resigned: 20 June 2002
Appointed Date: 04 March 2002
48 years old

Director
LOVELAND, Roger Arthur
Resigned: 20 June 2002
Appointed Date: 04 March 2002
85 years old

Director
SIMONSEN, Ole
Resigned: 20 June 2002
Appointed Date: 04 March 2002
78 years old

Director
WONG, Kwai Choy
Resigned: 01 July 2004
Appointed Date: 20 June 2002
69 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 04 March 2002
Appointed Date: 10 January 2002

Persons With Significant Control

Mr Michael Isaac Martin Elghanayan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TREVELYAN HOUSE NOMINEE 2 LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
02 Sep 2016
Satisfaction of charge 2 in full
05 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
28 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

...
... and 60 more events
18 Mar 2002
New director appointed
18 Mar 2002
New director appointed
18 Mar 2002
New director appointed
18 Mar 2002
Director resigned
10 Jan 2002
Incorporation

TREVELYAN HOUSE NOMINEE 2 LIMITED Charges

20 April 2011
Debenture
Delivered: 3 May 2011
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Composite debenture
Delivered: 16 December 2004
Status: Satisfied on 23 April 2011
Persons entitled: Gmac Commercial Mortgage Bank Europe, PLC as Agent of the Finance Parties (The Agent)
Description: Trevelyan house, 30 great peter street, london t/no…