TABLENOVEL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EG

Company number 03221897
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address 71 GOLDHAWK ROAD, SHEPHERDS BUSH, LONDON, W12 8EG
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TABLENOVEL LIMITED are www.tablenovel.co.uk, and www.tablenovel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Tablenovel Limited is a Private Limited Company. The company registration number is 03221897. Tablenovel Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Tablenovel Limited is 71 Goldhawk Road Shepherds Bush London W12 8eg. . SHENGARIS, Elena is a Secretary of the company. PERICLEOUS, Andros is a Director of the company. Secretary NIKOLAIDIS, Demetrios has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAPPOURAS, Anthoulla has been resigned. Director MAPPOURAS, Vera has been resigned. Director NIKOLAIDIS, Demetrios has been resigned. Director PERICLEOUS, Elenitsa has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
SHENGARIS, Elena
Appointed Date: 10 December 1996

Director
PERICLEOUS, Andros
Appointed Date: 01 December 2009
69 years old

Resigned Directors

Secretary
NIKOLAIDIS, Demetrios
Resigned: 10 December 1996
Appointed Date: 18 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1996
Appointed Date: 09 July 1996

Director
MAPPOURAS, Anthoulla
Resigned: 12 December 1996
Appointed Date: 18 July 1996
55 years old

Director
MAPPOURAS, Vera
Resigned: 12 December 1996
Appointed Date: 18 July 1996
68 years old

Director
NIKOLAIDIS, Demetrios
Resigned: 12 December 1996
Appointed Date: 18 July 1996
72 years old

Director
PERICLEOUS, Elenitsa
Resigned: 30 November 2009
Appointed Date: 10 December 1996
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Mr Andros Pericleous
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TABLENOVEL LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 30 November 2016
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 59 more events
23 Aug 1996
New director appointed
23 Aug 1996
Director resigned
23 Aug 1996
New director appointed
23 Aug 1996
Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU
09 Jul 1996
Incorporation

TABLENOVEL LIMITED Charges

16 September 2010
Legal charge
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 67 goldhawk road london t/no…
25 May 2010
Debenture
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2004
Legal mortgage
Delivered: 20 May 2004
Status: Satisfied on 14 June 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 67 goldhawk road shepherds bush london…
10 February 2004
Debenture
Delivered: 18 February 2004
Status: Satisfied on 14 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2001
Debenture
Delivered: 24 February 2001
Status: Satisfied on 14 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Legal mortgage
Delivered: 8 April 1998
Status: Satisfied on 14 June 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 67 goldhawk road shepherds bush london…
25 March 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Satisfied on 14 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…