T.S.C. TRADING CO. LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NH

Company number 03569583
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address 28 ROSSLYN HILL, HAMPSTEAD, LONDON, NW3 1NH
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-nine events have happened. The last three records are Micro company accounts made up to 30 May 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 30 May 2015. The most likely internet sites of T.S.C. TRADING CO. LIMITED are www.tsctradingco.co.uk, and www.t-s-c-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. T S C Trading Co Limited is a Private Limited Company. The company registration number is 03569583. T S C Trading Co Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of T S C Trading Co Limited is 28 Rosslyn Hill Hampstead London Nw3 1nh. . CHADA, Amarjit Kaur is a Secretary of the company. CHADHA, Tejbir Singh is a Director of the company. CHADHA, Ujagar Singh is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHADA, Amarjit Kaur
Appointed Date: 22 May 1998

Director
CHADHA, Tejbir Singh
Appointed Date: 22 May 1998
50 years old

Director
CHADHA, Ujagar Singh
Appointed Date: 22 May 1998
83 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 May 1998
Appointed Date: 22 May 1998

T.S.C. TRADING CO. LIMITED Events

15 Feb 2017
Micro company accounts made up to 30 May 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 May 2015
23 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 49 more events
10 Jun 1998
New director appointed
10 Jun 1998
New secretary appointed
28 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 1998
Incorporation

T.S.C. TRADING CO. LIMITED Charges

30 March 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Syndicate Bank
Description: Unit 4 belvue business centre, belvue road, northolt t/no…
30 March 2007
Legal charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Syndicate Bank
Description: The property being unit 4 belvue business centre, belvue…
22 December 2003
Legal charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Syndicate Bank
Description: Unit 4 belvue business centre belvue road northolt ealing…
22 December 2003
Debenture
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Syndicate Bank
Description: F/H property unit 4 belvue business centre belvue road…
30 March 2001
Legal mortgage
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit 4 belvue business…
29 March 2001
Debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Mortgage debenture
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Legal charge
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Unit 2 belvue road northolt t/n MX286496 and MX310721 and…