TRIPLE D LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02878079
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TRIPLE D LIMITED are www.tripled.co.uk, and www.triple-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triple D Limited is a Private Limited Company. The company registration number is 02878079. Triple D Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Triple D Limited is 30 City Road London United Kingdom Ec1y 2ab. . DAFTARI, Mehrdad is a Secretary of the company. DAFTARI, Mehrdad is a Director of the company. DAROOWALA, Abdul Karim is a Director of the company. DE BRITO, Antonio Farinha is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DAFTARI, Mehrdad
Appointed Date: 06 December 1993

Director
DAFTARI, Mehrdad
Appointed Date: 06 December 1993
77 years old

Director
DAROOWALA, Abdul Karim
Appointed Date: 06 December 1993
77 years old

Director
DE BRITO, Antonio Farinha
Appointed Date: 06 December 1993
57 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 04 December 1993
Appointed Date: 06 December 1993

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 04 December 1993
Appointed Date: 06 December 1993

Persons With Significant Control

Mr Antonio Farinha De Brito
Notified on: 28 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIPLE D LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Confirmation statement made on 6 December 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 99

07 Dec 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 December 2015
...
... and 54 more events
06 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1994
Director resigned;new director appointed

06 Jan 1994
New director appointed

06 Jan 1994
Registered office changed on 06/01/94 from: 43 wellington avenue london N15 6AX

06 Dec 1993
Incorporation

TRIPLE D LIMITED Charges

20 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement of 380 edgware road, london by…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at 242 lavender hill clapham london SW11. By…
15 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 151 praed street london t/n…
13 June 1995
Legal mortgage
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 149 praed street paddington london t/n…
12 May 1995
Legal mortgage
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 244 lavender hill clapham london and…
12 May 1995
Mortgage debenture
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…