TRANQUIL CAPITAL LIMITED
LONDON BMS FINANCE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9DL
Company number 04738788
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 5TH FLOOR, ONE HAMMERSMITH BROADWAY, LONDON, W6 9DL
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Statement of capital on 20 September 2016 GBP 1 ; Statement by Directors; Solvency Statement dated 26/07/16. The most likely internet sites of TRANQUIL CAPITAL LIMITED are www.tranquilcapital.co.uk, and www.tranquil-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tranquil Capital Limited is a Private Limited Company. The company registration number is 04738788. Tranquil Capital Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Tranquil Capital Limited is 5th Floor One Hammersmith Broadway London W6 9dl. . BADALE, Manoj Kumar is a Director of the company. STRADLING, Ewan Peter is a Director of the company. STRADLING, Stuart Rhys is a Director of the company. Secretary LING, Martin John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary STRADLING, Ewan Peter has been resigned. Director BURNETT, David John Stuart has been resigned. Director LING, Martin John has been resigned. Director MATHIAS, Mark Anthony has been resigned. Director MINDENHALL, Charles Stuart has been resigned. Director PROCTER, Donald John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
BADALE, Manoj Kumar
Appointed Date: 17 April 2003
58 years old

Director
STRADLING, Ewan Peter
Appointed Date: 17 April 2003
54 years old

Director
STRADLING, Stuart Rhys
Appointed Date: 04 September 2006
81 years old

Resigned Directors

Secretary
LING, Martin John
Resigned: 30 May 2013
Appointed Date: 30 September 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Secretary
STRADLING, Ewan Peter
Resigned: 30 September 2004
Appointed Date: 17 April 2003

Director
BURNETT, David John Stuart
Resigned: 13 May 2013
Appointed Date: 17 July 2006
68 years old

Director
LING, Martin John
Resigned: 30 May 2013
Appointed Date: 14 April 2005
50 years old

Director
MATHIAS, Mark Anthony
Resigned: 13 August 2012
Appointed Date: 25 June 2012
62 years old

Director
MINDENHALL, Charles Stuart
Resigned: 26 February 2004
Appointed Date: 17 April 2003
54 years old

Director
PROCTER, Donald John
Resigned: 13 May 2013
Appointed Date: 17 July 2006
72 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

TRANQUIL CAPITAL LIMITED Events

20 Sep 2016
Statement of capital on 20 September 2016
  • GBP 1

11 Aug 2016
Statement by Directors
11 Aug 2016
Solvency Statement dated 26/07/16
11 Aug 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
04 May 2003
New director appointed
04 May 2003
New director appointed
27 Apr 2003
Director resigned
27 Apr 2003
Secretary resigned
17 Apr 2003
Incorporation

TRANQUIL CAPITAL LIMITED Charges

28 October 2009
Rent deposit deed
Delivered: 5 November 2009
Status: Satisfied on 2 November 2012
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: All right and entitlement to the rent deposit monies see…
8 May 2008
Rent deposit deed
Delivered: 13 May 2008
Status: Satisfied on 5 August 2010
Persons entitled: Jefferies International Limited
Description: £65,393.15 and any other money credited to the account.
31 March 2005
Shares security deed
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Jarvis PLC
Description: The security assets being the shares and the derivative…
30 October 2003
Mortgage debenture
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Stc Finance Limited
Description: Fixed and floating charges over the undertaking and all…