Company number 01523616
Status Active
Incorporation Date 21 October 1980
Company Type Private Limited Company
Address 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRUDY LEE LIMITED are www.trudylee.co.uk, and www.trudy-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Trudy Lee Limited is a Private Limited Company.
The company registration number is 01523616. Trudy Lee Limited has been working since 21 October 1980.
The present status of the company is Active. The registered address of Trudy Lee Limited is 201 Haverstock Hill London Nw3 4qg. . LEE, Shelagh is a Secretary of the company. LEE, Stuart Anthony is a Director of the company. Secretary LEE, Gordon Julius has been resigned. Secretary LEE, Stuart Anthony has been resigned. Director LEE, Gertrude has been resigned. Director LEE, Gordon Julius has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stuart Lee
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
TRUDY LEE LIMITED Events
03 Apr 2017
Confirmation statement made on 15 March 2017 with updates
18 Oct 2016
Satisfaction of charge 3 in full
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
23 Oct 1986
Accounting reference date extended from 30/11 to 31/12
02 Aug 1986
Secretary resigned;new secretary appointed;director resigned
22 May 1986
Full accounts made up to 30 November 1985
22 May 1986
Return made up to 12/05/86; full list of members
22 May 1986
Registered office changed on 22/05/86 from: 41 neeld crescent london NW4
26 April 2007
Fixed and floating charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Composite all assets guarantee and debenture
Delivered: 14 May 2005
Status: Satisfied
on 18 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 1999
Fixed and floating charge on book and other debts
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: Fixed charge all specified debts being any book debts…
17 October 1986
Mortgage debenture
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…