TRADEMARK LONDON LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1JS

Company number 08825359
Status Active
Incorporation Date 23 December 2013
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Registration of charge 088253590009, created on 15 June 2016. The most likely internet sites of TRADEMARK LONDON LIMITED are www.trademarklondon.co.uk, and www.trademark-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Trademark London Limited is a Private Limited Company. The company registration number is 08825359. Trademark London Limited has been working since 23 December 2013. The present status of the company is Active. The registered address of Trademark London Limited is Devonshire House 582 Honeypot Lane Stanmore Middlesex Ha7 1js. . FISHER, Nicholas is a Director of the company. GOLD, Lloyd Andrew is a Director of the company. Director BRENNER, Simone has been resigned. Director DIAMANT, Adam has been resigned. Director GOLD, Cyril has been resigned. Director KAUFMAN, Michelle has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FISHER, Nicholas
Appointed Date: 23 December 2013
51 years old

Director
GOLD, Lloyd Andrew
Appointed Date: 23 December 2013
55 years old

Resigned Directors

Director
BRENNER, Simone
Resigned: 31 March 2016
Appointed Date: 04 November 2014
59 years old

Director
DIAMANT, Adam
Resigned: 31 March 2016
Appointed Date: 04 November 2014
48 years old

Director
GOLD, Cyril
Resigned: 31 March 2016
Appointed Date: 04 November 2014
83 years old

Director
KAUFMAN, Michelle
Resigned: 31 March 2016
Appointed Date: 04 November 2014
55 years old

Persons With Significant Control

Mr Nicholas Fisher
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lloyd Andrew Gold
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADEMARK LONDON LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Jun 2016
Registration of charge 088253590009, created on 15 June 2016
16 Jun 2016
Satisfaction of charge 088253590005 in full
16 Jun 2016
Satisfaction of charge 088253590004 in full
...
... and 23 more events
07 Nov 2014
Appointment of Ms Michelle Kaufman as a director on 4 November 2014
07 Nov 2014
Appointment of Mr Adam Diamant as a director on 4 November 2014
23 Apr 2014
Registration of charge 088253590001
23 Apr 2014
Registration of charge 088253590002
23 Dec 2013
Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

TRADEMARK LONDON LIMITED Charges

15 June 2016
Charge code 0882 5359 0009
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: F/H land and buildings on the north west side of ramshill…
23 December 2015
Charge code 0882 5359 0008
Delivered: 7 January 2016
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: F/H land being land lying to the north west of ramshill…
23 December 2015
Charge code 0882 5359 0007
Delivered: 7 January 2016
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: Land and buildings on the north west side of ramshill and…
23 December 2015
Charge code 0882 5359 0006
Delivered: 7 January 2016
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: Land lying to the north west of ramshill peterfield f/h…
8 May 2015
Charge code 0882 5359 0005
Delivered: 23 May 2015
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: Land and buildings on the north west side of ramshill and…
8 May 2015
Charge code 0882 5359 0004
Delivered: 23 May 2015
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: Land lying to the north west ramshill petersfield title…
8 May 2015
Charge code 0882 5359 0003
Delivered: 23 May 2015
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: Land and buildings on the north side of ramshill and 38…
17 April 2014
Charge code 0882 5359 0002
Delivered: 23 April 2014
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: The land and buildings on the north west of ramshill and 38…
17 April 2014
Charge code 0882 5359 0001
Delivered: 23 April 2014
Status: Satisfied on 16 June 2016
Persons entitled: Funding 365 Limited
Description: The lying to the north west of ramshill petersfield…