THE TRADEMARK GROUP LIMITED
LONDON TRADEMARK HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1M 6AA

Company number 03699600
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 30 . The most likely internet sites of THE TRADEMARK GROUP LIMITED are www.thetrademarkgroup.co.uk, and www.the-trademark-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Trademark Group Limited is a Private Limited Company. The company registration number is 03699600. The Trademark Group Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of The Trademark Group Limited is 117 Charterhouse Street London Ec1m 6aa. . MCMILLAN, Sheron is a Secretary of the company. MCMILLAN, Terry is a Director of the company. Secretary MCMILLAN, Terry has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCMILLAN, Sheron
Appointed Date: 22 January 1999

Director
MCMILLAN, Terry
Appointed Date: 22 January 1999
58 years old

Resigned Directors

Secretary
MCMILLAN, Terry
Resigned: 09 February 1999
Appointed Date: 22 January 1999

Nominee Secretary
THOMAS, Howard
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 January 1999
Appointed Date: 22 January 1999
63 years old

Persons With Significant Control

Mr Terry Mcmillan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THE TRADEMARK GROUP LIMITED Events

27 Mar 2017
Group of companies' accounts made up to 31 March 2016
24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
25 Feb 2015
Registration of charge 036996000024, created on 5 February 2015
...
... and 87 more events
02 Feb 1999
Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY
01 Feb 1999
Director resigned
01 Feb 1999
Secretary resigned
01 Feb 1999
New secretary appointed;new director appointed
22 Jan 1999
Incorporation

THE TRADEMARK GROUP LIMITED Charges

5 February 2015
Charge code 0369 9600 0024
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: (1) myles court, 86 neptune street, london SE16 7JP…
5 February 2015
Charge code 0369 9600 0023
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Unit 1, 10 the grange bermondsey london…
5 February 2015
Charge code 0369 9600 0022
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Studio unit skyline court 9 grange yard london…
5 February 2015
Charge code 0369 9600 0021
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: 107 hestia house city walk london…
5 February 2015
Charge code 0369 9600 0020
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Unit 5.2 sycamore royal oak yard london…
5 February 2015
Charge code 0369 9600 0019
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Myles court 86 neptune street london…
16 April 2013
Charge code 0369 9600 0018
Delivered: 20 April 2013
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5.2 sycamore court bermondsey street…
16 April 2013
Charge code 0369 9600 0017
Delivered: 20 April 2013
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5.1 sycamore court bermondsey street…
9 December 2011
Mortgage deed
Delivered: 16 December 2011
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the property k/a 374 grove road…
9 December 2011
Mortgage deed
Delivered: 16 December 2011
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h propery k/a grange studio skyline court 9 grange…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5 sycamore sycamore court bermondsey…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 the grange 10 the grange london…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 107 hestia house city walk bermondsey…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 coach house mews 217 long lane london…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 6 sycamore sycamore court bermondsey…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as myles court 86 neptune street london…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 85 oakways london t/no. TGL303990…
12 September 2008
Mortgage
Delivered: 19 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 sycamore sycamore court bermondsey street london together…
14 July 2008
An omnibus guarantee and set-off agreement
Delivered: 17 July 2008
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 19 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the west side of neptune street and…
9 August 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 5&6 sycamore court, bermowdsey, london. Fixed charge…
31 January 2000
Legal charge
Delivered: 2 February 2000
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 1,10 the grange london SE1. Fixed…
3 September 1999
Legal charge
Delivered: 7 September 1999
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property being 2ND floor flat 217 long lane…