TUCAN INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QL

Company number 01990269
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address LINCOLN HOUSE, 137-143 HAMMERSMITH ROAD, LONDON, W14 0QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registration of charge 019902690012, created on 20 January 2017; Registration of charge 019902690011, created on 20 January 2017; Termination of appointment of Mohammed Al Miqdadi as a director on 30 November 2016. The most likely internet sites of TUCAN INVESTMENTS LIMITED are www.tucaninvestments.co.uk, and www.tucan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Tucan Investments Limited is a Private Limited Company. The company registration number is 01990269. Tucan Investments Limited has been working since 17 February 1986. The present status of the company is Active. The registered address of Tucan Investments Limited is Lincoln House 137 143 Hammersmith Road London W14 0ql. . HUSAIN, Arif is a Secretary of the company. AUCHI, Ibtisam Mohamed Said is a Director of the company. AUCHI, Nadhmi Shakir is a Director of the company. HUSAIN, Arif is a Director of the company. Secretary AUCHI, Ibtisam Mohamed Said has been resigned. Director ABDULLA, Jinan Siman has been resigned. Director AL MIQDADI, Mohammed has been resigned. Director UCHI, Nazar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUSAIN, Arif
Appointed Date: 22 December 2008

Director

Director
AUCHI, Nadhmi Shakir

88 years old

Director
HUSAIN, Arif
Appointed Date: 01 July 2009
79 years old

Resigned Directors

Secretary
AUCHI, Ibtisam Mohamed Said
Resigned: 11 April 2011

Director
ABDULLA, Jinan Siman
Resigned: 01 November 1997
88 years old

Director
AL MIQDADI, Mohammed
Resigned: 30 November 2016
Appointed Date: 10 November 2005
62 years old

Director
UCHI, Nazar
Resigned: 03 January 2011
82 years old

TUCAN INVESTMENTS LIMITED Events

24 Jan 2017
Registration of charge 019902690012, created on 20 January 2017
24 Jan 2017
Registration of charge 019902690011, created on 20 January 2017
02 Dec 2016
Termination of appointment of Mohammed Al Miqdadi as a director on 30 November 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
10 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,015,000

...
... and 118 more events
29 Aug 1987
Particulars of mortgage/charge

29 Aug 1987
Particulars of mortgage/charge

14 Aug 1987
Particulars of mortgage/charge

31 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1986
Incorporation

TUCAN INVESTMENTS LIMITED Charges

20 January 2017
Charge code 0199 0269 0012
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Sigma 8 Limited
Description: Contains fixed charge…
20 January 2017
Charge code 0199 0269 0011
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Sigma 8 Limited
Description: The freehold property known as 59 crewdson road, london SW9…
16 July 2013
Charge code 0199 0269 0010
Delivered: 18 July 2013
Status: Satisfied on 9 March 2016
Persons entitled: Union Bancaire Privée, Ubp Sa
Description: Freehold land being 43-59 clapham road registered with…
19 July 2007
Rent deposit deed
Delivered: 31 July 2007
Status: Satisfied on 30 March 2016
Persons entitled: Tioxide Group
Description: £35,250.00 deposited on an interest bearing account.
19 November 2002
Debenture deed
Delivered: 3 December 2002
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2002
Mortgage deed
Delivered: 3 December 2002
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a vineyard…
19 November 2002
Mortgage deed
Delivered: 3 December 2002
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a 43-59 clapham…
14 October 1991
Legal charge
Delivered: 1 November 1991
Status: Satisfied on 19 November 2002
Persons entitled: Banque Contintentate Du Luxembourg S.A.
Description: Legal mortgage of glacier house & vineyard house, brook…
13 August 1987
Legal charge
Delivered: 29 August 1987
Status: Satisfied on 22 September 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker
Description: Del monte warehouse hardwick narrows estate kings lynn…
10 August 1987
Legal charge
Delivered: 29 August 1987
Status: Satisfied on 22 September 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker
Description: Haslemere industrial estate third way avonmouth T.N. AU3789…
6 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 5 February 1998
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker
Description: 17-27 (odd nos) garratt lane, london SW18 t/no - sgl 318637.
12 June 1986
Legal mortgage
Delivered: 17 June 1986
Status: Satisfied on 22 September 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker
Description: Otis house 43-59 clapham road and 59 crewdson road, london…