TRYTITLE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5QY

Company number 02070321
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address 359 KENNINGTON LANE, LONDON, SE11 5QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRYTITLE LIMITED are www.trytitle.co.uk, and www.trytitle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trytitle Limited is a Private Limited Company. The company registration number is 02070321. Trytitle Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Trytitle Limited is 359 Kennington Lane London Se11 5qy. . STONHAM, Peter Charles is a Director of the company. Secretary FLETCHER, Rodney has been resigned. Secretary KENNINGTON PUBLISHING SERVICES LIMITED has been resigned. Secretary MCMAHON, Anna has been resigned. Secretary WILLIAMS, Jacqueline Ruth has been resigned. Secretary WINFIELD, Richard Charles has been resigned. Director WINFIELD, Richard Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
FLETCHER, Rodney
Resigned: 01 March 1999
Appointed Date: 28 August 1997

Secretary
KENNINGTON PUBLISHING SERVICES LIMITED
Resigned: 31 July 2004
Appointed Date: 01 March 1999

Secretary
MCMAHON, Anna
Resigned: 23 November 2010
Appointed Date: 01 August 2004

Secretary
WILLIAMS, Jacqueline Ruth
Resigned: 28 August 1997
Appointed Date: 19 July 1995

Secretary
WINFIELD, Richard Charles
Resigned: 19 July 1995

Director
WINFIELD, Richard Charles
Resigned: 01 March 2003
78 years old

Persons With Significant Control

Mr Peter Charles Stonham
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

TRYTITLE LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
29 Dec 1986
Particulars of mortgage/charge

04 Nov 1986
Certificate of Incorporation
04 Nov 1986
Incorporation
04 Nov 1986
Certificate of incorporation
04 Nov 1986
Certificate of incorporation

TRYTITLE LIMITED Charges

22 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 cottage grove, london.
18 October 2007
Debenture
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Guarantee & debenture
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Legal charge
Delivered: 22 March 2002
Status: Satisfied on 8 May 2008
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings k/a 78 landor road, clapham…
15 December 1986
Legal mortgage
Delivered: 29 December 1986
Status: Satisfied on 29 January 2002
Persons entitled: National Westminster Bank PLC
Description: 78, landor road, london SW9 t/no- ln 128271. floating…