TRADEMARK HOMES LIMITED
TRADEMARK DEVELOPMENT LIMITED TRADE DEVELOPMENT LIMITED

Hellopages » Greater London » Islington » EC1M 6AA

Company number 03444723
Status Active
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TRADEMARK HOMES LIMITED are www.trademarkhomes.co.uk, and www.trademark-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one 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.Trademark Homes Limited is a Private Limited Company. The company registration number is 03444723. Trademark Homes Limited has been working since 03 October 1997. The present status of the company is Active. The registered address of Trademark Homes Limited is 117 Charterhouse Street London Ec1m 6aa. . MCMILLAN, Sheron is a Secretary of the company. MCMILLAN, Terry is a Director of the company. Nominee Secretary BLACKMORE SECRETARIAL SERVICES LIMITED has been resigned. Secretary MCMILLAN, Terry has been resigned. Nominee Director GROSVENOR MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCMILLAN, Sheron
Appointed Date: 01 January 1999

Director
MCMILLAN, Terry
Appointed Date: 30 December 1998
58 years old

Resigned Directors

Nominee Secretary
BLACKMORE SECRETARIAL SERVICES LIMITED
Resigned: 22 October 1997
Appointed Date: 03 October 1997

Secretary
MCMILLAN, Terry
Resigned: 09 February 1999
Appointed Date: 30 December 1998

Nominee Director
GROSVENOR MANAGEMENT SERVICES LIMITED
Resigned: 22 October 1997
Appointed Date: 03 October 1997

Persons With Significant Control

The Trademark Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADEMARK HOMES LIMITED Events

24 Mar 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

25 Feb 2015
Registration of charge 034447230028, created on 5 February 2015
...
... and 100 more events
28 Oct 1997
Director resigned
28 Oct 1997
Secretary resigned
28 Oct 1997
Registered office changed on 28/10/97 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ
14 Oct 1997
Company name changed trade development LIMITED\certificate issued on 15/10/97
03 Oct 1997
Incorporation

TRADEMARK HOMES LIMITED Charges

5 February 2015
Charge code 0344 4723 0028
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: (1) unit 2, 10 the grange, bermondsey, london, SE1 3AG…
5 February 2015
Charge code 0344 4723 0027
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Studio one 197 long lane london…
5 February 2015
Charge code 0344 4723 0026
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Unit 2 10 the grange bermondsey london…
5 February 2015
Charge code 0344 4723 0025
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Cottage 1 market yard mews london…
5 February 2015
Charge code 0344 4723 0024
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Cottage 2 market yard mews london…
18 December 2008
Assignment by way of security
Delivered: 30 December 2008
Status: Satisfied on 17 December 2014
Persons entitled: John Black
Description: The assigned agreement being the option agreement dated…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 the grange 10 the grange london t/no…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 17 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as 11 the square hemel hempstead…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 the cottages market yard mews 194-204…
12 September 2008
Mortgage
Delivered: 25 September 2008
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 2 the cottages market yard mews…
14 July 2008
An omnibus guarantee and set-off agreement
Delivered: 17 July 2008
Status: Satisfied on 20 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 20 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: L/H property k/a unit 8, penarth centre, london t/no…
19 June 2008
Debenture
Delivered: 24 June 2008
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Legal charge
Delivered: 1 August 2007
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: F/H land and buildings adjoining 1 st mary's road, l/b of…
15 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 20 February 2015
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as units b and c 193-197 long lane…
16 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: F/H property k/a 33 pages walk southwark t/no SGL488427.
29 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: Land at bermondsey street london SE1.
5 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H land on the north side of long lane bermondsey london…
26 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a unit 2, 10 the grange london t/n…
26 September 2001
Debenture
Delivered: 3 October 2001
Status: Satisfied on 21 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a cottage 1 market yard mews 194-204…
12 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a cottage 2 market yard mews 194-204…
3 August 2001
Equitable charge
Delivered: 9 August 2001
Status: Satisfied on 17 December 2014
Persons entitled: National Westminster Bank PLC (The "Secured Party")
Description: By way of fixed charge all estates or interests in the…
22 May 2000
Legal charge
Delivered: 2 June 2000
Status: Satisfied on 10 November 2001
Persons entitled: Commercial Acceptances Limited
Description: F/Hold land/blds known as the royal george public house…
21 January 2000
Legal charge
Delivered: 27 January 2000
Status: Satisfied on 17 October 2001
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 194 bermondsey street london SE1…
15 December 1999
Floating charge
Delivered: 29 December 1999
Status: Satisfied on 20 February 2015
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
20 September 1999
Legal charge
Delivered: 29 September 1999
Status: Satisfied on 10 November 2001
Persons entitled: B.M. Samuels Finance Group PLC
Description: Leasehold property k/a 864 and 866 old kent road in the…