HAMLET TB LIMITED
LONDON ZEALOUS LIMITED

Hellopages » Greater London » Hounslow » W4 5TT

Company number 05195310
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address 454-458 CHISWICK HIGH ROAD, LONDON, W4 5TT
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 fifty-two events have happened. The last three records are Registration of charge 051953100007, created on 21 September 2016; Registration of charge 051953100008, created on 21 September 2016; Registration of charge 051953100009, created on 21 September 2016. The most likely internet sites of HAMLET TB LIMITED are www.hamlettb.co.uk, and www.hamlet-tb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Brentford Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamlet Tb Limited is a Private Limited Company. The company registration number is 05195310. Hamlet Tb Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of Hamlet Tb Limited is 454 458 Chiswick High Road London W4 5tt. The company`s financial liabilities are £638.09k. It is £-11.68k against last year. The cash in hand is £11.48k. It is £3.92k against last year. And the total assets are £11.48k, which is £2.36k against last year. TATTON BROWN, Giles Eden is a Secretary of the company. TATTON BROWN, Giles Eden is a Director of the company. TATTON-BROWN, Monique Marie Noelle is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MAGEE GAMMON CORPORATE LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hamlet tb Key Finiance

LIABILITIES £638.09k
-2%
CASH £11.48k
+51%
TOTAL ASSETS £11.48k
+25%
All Financial Figures

Current Directors

Secretary
TATTON BROWN, Giles Eden
Appointed Date: 19 August 2004

Director
TATTON BROWN, Giles Eden
Appointed Date: 19 August 2004
76 years old

Director
TATTON-BROWN, Monique Marie Noelle
Appointed Date: 19 August 2004
77 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 August 2004
Appointed Date: 02 August 2004

Secretary
MAGEE GAMMON CORPORATE LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 August 2004
Appointed Date: 02 August 2004
71 years old

Persons With Significant Control

Mrs Monique Marie-Noelle Tatton-Brown
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles Tatton-Brown
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMLET TB LIMITED Events

21 Sep 2016
Registration of charge 051953100007, created on 21 September 2016
21 Sep 2016
Registration of charge 051953100008, created on 21 September 2016
21 Sep 2016
Registration of charge 051953100009, created on 21 September 2016
20 Sep 2016
Satisfaction of charge 1 in full
19 Aug 2016
Confirmation statement made on 2 August 2016 with updates
...
... and 42 more events
30 Sep 2004
Company name changed zealous LIMITED\certificate issued on 30/09/04
08 Sep 2004
Secretary resigned
08 Sep 2004
Director resigned
08 Sep 2004
Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Aug 2004
Incorporation

HAMLET TB LIMITED Charges

21 September 2016
Charge code 0519 5310 0009
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
21 September 2016
Charge code 0519 5310 0008
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Basement flat, 5 barton road. London. W14 9HB.
21 September 2016
Charge code 0519 5310 0007
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 3, 5 barton road. London. W14 9HB.
9 November 2006
Mortgage
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: (Garden) basement flat 5 barton road london.
23 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 (second floor) 5 barton road london.
17 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 5 barton road london. Fixed charge all buildings and…
8 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 20 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 14 edenvale close t/n sgl 655592. fixed charge…
5 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 4 ranenscar lodge t/n SY280287. Fixed charge…