TRACEY LONDON LIMITED
EVER 1158 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 4DA

Company number 03734454
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 59 REDBURN STREET, LONDON, SW3 4DA
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 14132 - Manufacture of other women's outerwear, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of TRACEY LONDON LIMITED are www.traceylondon.co.uk, and www.tracey-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Tracey London Limited is a Private Limited Company. The company registration number is 03734454. Tracey London Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Tracey London Limited is 59 Redburn Street London Sw3 4da. The company`s financial liabilities are £22.99k. It is £-23.98k against last year. The cash in hand is £37.39k. It is £9.39k against last year. And the total assets are £56.3k, which is £9.28k against last year. WRIGHT, Philip Adrian is a Secretary of the company. WRIGHT, Philip Adrian is a Director of the company. WRIGHT, Tracey Lucinda is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


tracey london Key Finiance

LIABILITIES £22.99k
-52%
CASH £37.39k
+33%
TOTAL ASSETS £56.3k
+19%
All Financial Figures

Current Directors

Secretary
WRIGHT, Philip Adrian
Appointed Date: 11 June 1999

Director
WRIGHT, Philip Adrian
Appointed Date: 11 June 1999
69 years old

Director
WRIGHT, Tracey Lucinda
Appointed Date: 11 June 1999
64 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 11 June 1999
Appointed Date: 17 March 1999

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 11 June 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Ms Tracey Lucinda Wright
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TRACEY LONDON LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 41 more events
28 Jul 1999
New secretary appointed;new director appointed
28 Jul 1999
New director appointed
28 Jul 1999
Registered office changed on 28/07/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN
21 Jun 1999
Company name changed ever 1158 LIMITED\certificate issued on 22/06/99
17 Mar 1999
Incorporation

TRACEY LONDON LIMITED Charges

28 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…