TBU HOLDINGS LIMITED
LONDON THE BRAND UNION LIMITED L N HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1V 4DG
Company number 01191154
Status Active
Incorporation Date 19 November 1974
Company Type Private Limited Company
Address LAMBIE-NAIRN & COMPANY LIMITED, 6 BREWHOUSE YARD, LONDON, EC1V 4DG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 94,428.4 . The most likely internet sites of TBU HOLDINGS LIMITED are www.tbuholdings.co.uk, and www.tbu-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tbu Holdings Limited is a Private Limited Company. The company registration number is 01191154. Tbu Holdings Limited has been working since 19 November 1974. The present status of the company is Active. The registered address of Tbu Holdings Limited is Lambie Nairn Company Limited 6 Brewhouse Yard London Ec1v 4dg. . BEAUCHAMP, Timothy Douglas is a Secretary of the company. BEAUCHAMP, Timothy Douglas is a Director of the company. Secretary HEWITT, Colin David has been resigned. Secretary LAMBIE NAIRN, Martin John has been resigned. Secretary MORRIS, Barry Howard has been resigned. Secretary SCOTT, Jeremy William Lemessurier has been resigned. Secretary SHARP, Alan Donald has been resigned. Director ALLEN, David has been resigned. Director CASEY, Janet Paula has been resigned. Director CHAPMAN, Celia has been resigned. Director DAVIES, Hilary Sarah Ellis has been resigned. Director DUNNING, Elizabeth Ann has been resigned. Director HEWITT, Colin David has been resigned. Director JONES, Beverley has been resigned. Director KELLY, Anthony William has been resigned. Director LAMBIE-NAIRN, Cordelia Margot has been resigned. Director LAMBIE-NAIRN, Martin John has been resigned. Director MORRIS, Barry Howard has been resigned. Director OWEN, Helen Lindsay Bland has been resigned. Director ST JOHN, Ian Richard has been resigned. Director TUTSSEL, Glenn Gifford has been resigned. Director WATSON, Claire has been resigned. Director WOOTTON, Timothy Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAUCHAMP, Timothy Douglas
Appointed Date: 02 April 2007

Director
BEAUCHAMP, Timothy Douglas
Appointed Date: 02 April 2007
51 years old

Resigned Directors

Secretary
HEWITT, Colin David
Resigned: 30 June 2001
Appointed Date: 07 October 1999

Secretary
LAMBIE NAIRN, Martin John
Resigned: 31 March 2007
Appointed Date: 08 October 2002

Secretary
MORRIS, Barry Howard
Resigned: 07 October 1999
Appointed Date: 01 December 1998

Secretary
SCOTT, Jeremy William Lemessurier
Resigned: 01 December 1998

Secretary
SHARP, Alan Donald
Resigned: 28 May 2002
Appointed Date: 02 July 2001

Director
ALLEN, David
Resigned: 15 February 2006
Appointed Date: 07 October 1999
69 years old

Director
CASEY, Janet Paula
Resigned: 07 September 2001
70 years old

Director
CHAPMAN, Celia
Resigned: 01 January 2001
Appointed Date: 24 June 1997
72 years old

Director
DAVIES, Hilary Sarah Ellis
Resigned: 07 October 1999
64 years old

Director
DUNNING, Elizabeth Ann
Resigned: 31 December 1997
Appointed Date: 24 June 1997
66 years old

Director
HEWITT, Colin David
Resigned: 30 June 2001
Appointed Date: 07 December 1998
61 years old

Director
JONES, Beverley
Resigned: 01 January 2001
Appointed Date: 01 January 1999
62 years old

Director
KELLY, Anthony William
Resigned: 31 December 1995
64 years old

Director
LAMBIE-NAIRN, Cordelia Margot
Resigned: 16 February 1994
75 years old

Director
LAMBIE-NAIRN, Martin John
Resigned: 31 March 2007
80 years old

Director
MORRIS, Barry Howard
Resigned: 07 October 1999
77 years old

Director
OWEN, Helen Lindsay Bland
Resigned: 31 July 2000
Appointed Date: 01 November 1995
67 years old

Director
ST JOHN, Ian Richard
Resigned: 30 June 1993
76 years old

Director
TUTSSEL, Glenn Gifford
Resigned: 30 November 2014
74 years old

Director
WATSON, Claire
Resigned: 31 March 2001
Appointed Date: 01 October 1997
69 years old

Director
WOOTTON, Timothy Paul
Resigned: 31 January 2001
Appointed Date: 01 June 1996
77 years old

Persons With Significant Control

Wpp Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TBU HOLDINGS LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 94,428.4

15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 94,428.4

...
... and 172 more events
29 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1987
Return made up to 24/06/86; full list of members

18 May 1987
Accounts for a small company made up to 30 September 1986
30 Jan 1987
Company name changed robinson, lambie-nairn LIMITED\certificate issued on 30/01/87

30 Jul 1986
Full accounts made up to 30 September 1985

TBU HOLDINGS LIMITED Charges

30 June 1998
Rent deposit deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Derwent Valley Property Investments Limited
Description: An interest bearing designated business premium account for…
30 June 1998
Rent deposit deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Derwent Valley Property Investments Limited
Description: A separate interest bearing designated business premium…
30 June 1998
Rent deposit deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Derwent Valley Property Investments Limited
Description: A separate interest bearing designated business premium…
19 December 1997
Debenture
Delivered: 3 January 1998
Status: Satisfied on 28 May 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1990
Mortgage
Delivered: 18 May 1990
Status: Satisfied on 27 February 1999
Persons entitled: U C B Bank PLC
Description: Assignment by way of security of all the interest of the…
12 June 1989
Single debenture
Delivered: 26 June 1989
Status: Satisfied on 2 September 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 10 February 1998
Persons entitled: U C B Bank PLC
Description: F/H land k/a 46/48 beak street, london W1 title no ngl…
9 June 1989
Legal mortgage
Delivered: 22 June 1989
Status: Satisfied on 2 September 1997
Persons entitled: Lloyds Bank PLC
Description: L/H the basement ground and mazzanine floors of 40/41 great…