TYPEMINSTER LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Enfield » EN4 9EE

Company number 02117804
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address NORTHSIDE HOUSE MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TYPEMINSTER LIMITED are www.typeminster.co.uk, and www.typeminster.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and six months. Typeminster Limited is a Private Limited Company. The company registration number is 02117804. Typeminster Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Typeminster Limited is Northside House Mount Pleasant Barnet Hertfordshire En4 9ee. The company`s financial liabilities are £76.49k. It is £18.57k against last year. The cash in hand is £0.3k. It is £-1.44k against last year. And the total assets are £857.2k, which is £24.59k against last year. YOUSEFZADEH, Parvin is a Secretary of the company. YOUSEFZADEH, Behrooz is a Director of the company. The company operates in "Buying and selling of own real estate".


typeminster Key Finiance

LIABILITIES £76.49k
+32%
CASH £0.3k
-83%
TOTAL ASSETS £857.2k
+2%
All Financial Figures

Current Directors


Director
YOUSEFZADEH, Behrooz

77 years old

Persons With Significant Control

Mr Behrooz Yousefzadeh
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Parwin Yousefzadeh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYPEMINSTER LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
24 Aug 1987
Director resigned;new director appointed

24 Aug 1987
Registered office changed on 24/08/87 from: regis house 134 percival road enfield middlesex EN1 1QU

04 Aug 1987
Memorandum and Articles of Association

31 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1987
Certificate of Incorporation

TYPEMINSTER LIMITED Charges

20 July 2012
Mortgage deed
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 5, 21 station road, london;. Together with all…
20 July 2012
Mortgage deed
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 741A green lane, winchmore hill, london t/no…
2 March 2012
Deposit agreement to secure own liabilities
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: All such rights to the repayment of the deposit meaning the…
13 May 2009
Mortgage deed
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 83 brookhill road east barnet herts together with all…
9 July 2004
Debenture
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Mortgage deed
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 9 charter way london t/n MX6616,…
15 August 2002
Mortgage deed
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 3 pymmes green rd,london N11 1DE;…
28 January 2002
Mortgage deed
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a flat 8 crowhurst court 174 lansdowne…
17 January 2002
Mortgage
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 tenby court tenby road london t/no egl…
5 November 2001
Mortgage
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 1 selhurst road london N9 t/n…
27 July 2001
Mortgage deed
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 22 bexley gardens,london N9,london…
6 August 1999
Mortgage deed
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 lincoln ave,east barnet,london borough of barnet; p…
24 November 1995
Mortgage
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-25 station road london N21 t/n-EGL158480 and assigns…
8 August 1994
Mortgage deed
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 25A station road london N21 t/n NGL344134…
15 June 1994
Legal charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21 station road winchmore hill london t/no…
15 June 1994
Legal charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property k/a 44 44 hoppers road london t/no mx…
23 September 1987
Legal charge
Delivered: 29 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 station road winchmore hill london. Borough of enfield…