MOSSFORD TABLE TENNIS CLUB LIMITED

Hellopages » Greater London » Newham » E7 8DF

Company number 02777762
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address 400 ROMFORD ROAD, LONDON, E7 8DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 6 . The most likely internet sites of MOSSFORD TABLE TENNIS CLUB LIMITED are www.mossfordtabletennisclub.co.uk, and www.mossford-table-tennis-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Blackhorse Road Rail Station is 4.2 miles; to Barbican Rail Station is 6 miles; to Beckenham Hill Rail Station is 8.7 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.Mossford Table Tennis Club Limited is a Private Limited Company. The company registration number is 02777762. Mossford Table Tennis Club Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Mossford Table Tennis Club Limited is 400 Romford Road London E7 8df. . KHAN, Anwar is a Secretary of the company. KHAN, Anwar is a Director of the company. TRIKAMJI, Vrajlal Virji is a Director of the company. Secretary ANDREWS, Joseph Peter George has been resigned. Secretary HUMBLE, David Charles has been resigned. Secretary MONK, John Leonard has been resigned. Secretary SPURLING, Stuart Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Joseph Peter George has been resigned. Director HOBLEY, James William has been resigned. Director HUMBLE, David Charles has been resigned. Director HUMBLE, Jean Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONK, John Leonard has been resigned. Director SPURLING, Stuart Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KHAN, Anwar
Appointed Date: 23 December 2005

Director
KHAN, Anwar
Appointed Date: 23 December 2005
74 years old

Director
TRIKAMJI, Vrajlal Virji
Appointed Date: 23 December 2005
75 years old

Resigned Directors

Secretary
ANDREWS, Joseph Peter George
Resigned: 23 December 2005
Appointed Date: 26 November 2003

Secretary
HUMBLE, David Charles
Resigned: 26 May 1993
Appointed Date: 08 January 1993

Secretary
MONK, John Leonard
Resigned: 26 November 2003
Appointed Date: 25 November 1998

Secretary
SPURLING, Stuart Alan
Resigned: 25 November 1998
Appointed Date: 26 May 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 1993
Appointed Date: 07 January 1993

Director
ANDREWS, Joseph Peter George
Resigned: 23 December 2005
Appointed Date: 16 July 1999
79 years old

Director
HOBLEY, James William
Resigned: 23 December 2005
Appointed Date: 25 November 1998
78 years old

Director
HUMBLE, David Charles
Resigned: 25 November 1998
Appointed Date: 08 January 1993
87 years old

Director
HUMBLE, Jean Elizabeth
Resigned: 26 May 1993
Appointed Date: 08 January 1993
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 1993
Appointed Date: 07 January 1993

Director
MONK, John Leonard
Resigned: 26 November 2003
Appointed Date: 25 November 1998
67 years old

Director
SPURLING, Stuart Alan
Resigned: 25 November 1998
Appointed Date: 26 May 1993
75 years old

Persons With Significant Control

Mr Anwar Khan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vrajlal Virji Trikamji
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOSSFORD TABLE TENNIS CLUB LIMITED Events

29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6

30 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6

...
... and 85 more events
11 Jun 1993
Ad 26/05/93--------- £ si 2@1=2 £ ic 2/4

11 Jun 1993
Accounting reference date notified as 30/06

14 Jan 1993
Registered office changed on 14/01/93 from: 84 temple chambers temple avenue london EC4Y ohp

14 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1993
Incorporation

MOSSFORD TABLE TENNIS CLUB LIMITED Charges

31 March 2010
Legal charge
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Jack Reef and Alan Henry James Ferry
Description: The bury club, 463 aldborough road south newbury park…
5 June 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Barbara Reef
Description: L/H land comprising of the cellar ground and first floor…
5 June 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Barbara Reef
Description: F/H the bury club 463 aldborough road south newbury ilford…
9 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 2A claybury broadway clayhall ilford…
7 September 2007
Legal mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 260 summer road peckham london. With the benefit of all…
10 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 463 aldborough road south newbury park…
14 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2A & 2B meads lane, ilford, essex. With…
4 May 2006
Legal mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 butterfly court 1 elderberry way london…
4 May 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 101 mitcham road east ham london. With the…
13 April 2006
Legal mortgage
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 4 middle road, denham, uxbridge, middlesex…
6 April 2006
Debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Legal mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 18 macdonald road forest gate london. With the benefit…
14 September 2004
Legal charge of licensed premises
Delivered: 23 September 2004
Status: Satisfied on 20 December 2005
Persons entitled: National Westminster Bank PLC
Description: Basement ground & first floor premises the bury club…
1 June 1993
Legal mortgage
Delivered: 14 June 1993
Status: Satisfied on 20 December 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property part of ground floor and part of the first…