TOPG (PROVIDENCE ROW) LIMITED
LONDON DEANMERE LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 04120572
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1 . The most likely internet sites of TOPG (PROVIDENCE ROW) LIMITED are www.topgprovidencerow.co.uk, and www.topg-providence-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topg Providence Row Limited is a Private Limited Company. The company registration number is 04120572. Topg Providence Row Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Topg Providence Row Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . CLARE, Sally is a Secretary of the company. OSBORNE, Trevor is a Director of the company. Secretary ABRAM, Patricia has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SUMMERS, Jacqueline has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DAVIES, Gareth James has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARE, Sally
Appointed Date: 01 July 2007

Director
OSBORNE, Trevor
Appointed Date: 02 February 2001
82 years old

Resigned Directors

Secretary
ABRAM, Patricia
Resigned: 30 June 2007
Appointed Date: 29 July 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 January 2001
Appointed Date: 07 December 2000

Secretary
SUMMERS, Jacqueline
Resigned: 01 October 2008
Appointed Date: 02 February 2001

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 02 February 2001
Appointed Date: 16 January 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 January 2001
Appointed Date: 07 December 2000

Director
DAVIES, Gareth James
Resigned: 31 December 2003
Appointed Date: 02 February 2001
64 years old

Director
HERTS NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Thames Exchange Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOPG (PROVIDENCE ROW) LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
08 Jun 2016
Accounts for a small company made up to 30 September 2015
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

23 Jun 2015
Accounts for a small company made up to 30 September 2014
05 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 52 more events
19 Jan 2001
New director appointed
19 Jan 2001
New secretary appointed
19 Jan 2001
Registered office changed on 19/01/01 from: crown house 64 whitchurch road cardiff CF14 3LX
18 Jan 2001
Company name changed deanmere LIMITED\certificate issued on 18/01/01
07 Dec 2000
Incorporation

TOPG (PROVIDENCE ROW) LIMITED Charges

24 June 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Kbc Bank N.V. (The Lender)
Description: Fixed and floating charges over the undertaking and all…
13 February 2001
Debenture
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: .. fixed and floating charges over the undertaking and all…