TRADEMARK LAND AND PROPERTY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6AA

Company number 03940915
Status Active
Incorporation Date 6 March 2000
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
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1 . The most likely internet sites of TRADEMARK LAND AND PROPERTY LIMITED are www.trademarklandandproperty.co.uk, and www.trademark-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight 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 Land and Property Limited is a Private Limited Company. The company registration number is 03940915. Trademark Land and Property Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Trademark Land and Property 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 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: 06 March 2000

Director
MCMILLAN, Terry
Appointed Date: 06 March 2000
58 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 March 2000
Appointed Date: 06 March 2000
63 years old

Persons With Significant Control

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

TRADEMARK LAND AND PROPERTY LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

22 Dec 2015
Full accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 61 more events
06 Apr 2000
Director resigned
06 Apr 2000
Registered office changed on 06/04/00 from: 16 saint john street london EC1M 4NT
06 Apr 2000
New secretary appointed
06 Apr 2000
New director appointed
06 Mar 2000
Incorporation

TRADEMARK LAND AND PROPERTY LIMITED Charges

5 February 2015
Charge code 0394 0915 0016
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: (1) first floor, the rankin building, 139 143 bermondsey…
5 February 2015
Charge code 0394 0915 0015
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: Second floor the rankin building 139-143 bermondsey street…
5 February 2015
Charge code 0394 0915 0014
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Margin Finance Corporation Limited
Description: First floor the rankin building 139-143 bermondsey street…
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 1ST floor ranking building 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 2ND floor ranking building bermondsey…
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…
30 January 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: F/H properties k/a 54 southwark bridge road, london t/n…
30 January 2006
Debenture
Delivered: 11 February 2006
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: All the property and assets including its uncalled capital.
24 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 2 October 2008
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Legal charge
Delivered: 26 August 2005
Status: Satisfied on 17 December 2014
Persons entitled: Grove Property Finance Limited
Description: F/H land and buildings situate at and k/a crown works…
21 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 17 December 2014
Persons entitled: Commercial Acceptances Limited
Description: F/Hold property known as the rising sun P.H.72 jamaica…
10 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 17 December 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H property on the north side of surrey road also gardens…
10 May 2000
Legal charge
Delivered: 19 May 2000
Status: Satisfied on 10 November 2001
Persons entitled: Commercial Acceptances Limited
Description: F/H land and buildings k/a the sultan public house lynton…