TRIPLEHIGH LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 2XY

Company number 02565481
Status Active
Incorporation Date 5 December 1990
Company Type Private Limited Company
Address 27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of TRIPLEHIGH LIMITED are www.triplehigh.co.uk, and www.triplehigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Triplehigh Limited is a Private Limited Company. The company registration number is 02565481. Triplehigh Limited has been working since 05 December 1990. The present status of the company is Active. The registered address of Triplehigh Limited is 27a Maxwell Road Northwood Middlesex Ha6 2xy. The company`s financial liabilities are £1330.45k. It is £1126.29k against last year. The cash in hand is £239.69k. It is £137.64k against last year. And the total assets are £259.56k, which is £-253.93k against last year. FLANNERY, Mary is a Secretary of the company. FLANNERY, Mary is a Director of the company. FLANNERY, Patrick is a Director of the company. The company operates in "Development of building projects".


triplehigh Key Finiance

LIABILITIES £1330.45k
+551%
CASH £239.69k
+134%
TOTAL ASSETS £259.56k
-50%
All Financial Figures

Current Directors

Secretary

Director
FLANNERY, Mary

72 years old

Director
FLANNERY, Patrick

75 years old

Persons With Significant Control

Mrs Mary Flannery
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TRIPLEHIGH LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 5 November 2016 with updates
14 Jan 2016
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
20 Feb 1991
Registered office changed on 20/02/91 from: 2 baches street london N1 6UB

19 Feb 1991
Memorandum and Articles of Association

19 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1990
Incorporation

TRIPLEHIGH LIMITED Charges

11 February 2002
Legal charge
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site 20, fourth way, wembley stadium trading estate…
26 October 2001
Legal charge
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage flat 1, whitton court, whitton…
12 October 2000
Legal mortgage
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 7 whitton court whitton avenue…
15 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 9 whitton court whitton…
15 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property knwn as 2 whitton court whitton…
11 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 31 nimrod close northolt middlesex t/n…
7 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 239-243 watford road harrow on the hill t/n-MX401036…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property 23 risingholme road, harrow weald middlesex t/no:…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at 9 oak grove, cricklewood t/no: ngl 24344 and…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at 6 belvue road, northolt middlesex t/no:…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at 14 rockhall road, cricklewood t/no: MX415583…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at oak grove, cricklewood london t/no: ngl 604116…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at 31 sheridan terrace, northolt middlesex t/no:…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at belvue road, northolt industrial…
17 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at 16 howard road, cricklewood t/no: MX414129 and…
18 August 1995
Debenture
Delivered: 1 September 1995
Status: Satisfied on 26 January 2001
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 sheridan terrace whitton avenue west northolt middx…
31 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 belvue road northolt middx. Fixed charge over all plant…
31 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 oak grove london fixed charge over all plant machinery…
29 May 1991
Legal charge
Delivered: 30 May 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 oak grove london NW2. Fixed charge over all plant…
28 May 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland
Description: 14 rockhall road cricklewood london NW2 fixed charge over…
10 May 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 howard road cricklewood london NW2. Fixed charge over…
12 April 1991
Legal charge
Delivered: 16 April 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Oxyelectric premises belvue road industrial estate northolt…
28 March 1991
Legal charge
Delivered: 29 March 1991
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 risingholme road wealdstone harrow middlesex fixed…
23 November 1989
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 26 January 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: 239-243 watford road, harrow, l/b of brent.