THE DIRECT TABLEWARE COMPANY LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 7AG

Company number 02764881
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address CUTLERS HOUSE, LUMEN ROAD, ROYSTON, HERTFORDSHIRE, SG8 7AG
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 188,008 . The most likely internet sites of THE DIRECT TABLEWARE COMPANY LIMITED are www.thedirecttablewarecompany.co.uk, and www.the-direct-tableware-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The Direct Tableware Company Limited is a Private Limited Company. The company registration number is 02764881. The Direct Tableware Company Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of The Direct Tableware Company Limited is Cutlers House Lumen Road Royston Hertfordshire Sg8 7ag. . MEDIRATTA, Summit is a Secretary of the company. MEDIRATTA, Romit Randhir Kumar is a Director of the company. Secretary SMITH, Hilda May has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SMITH, David Stephen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
MEDIRATTA, Summit
Appointed Date: 10 October 2003

Director
MEDIRATTA, Romit Randhir Kumar
Appointed Date: 09 October 2003
51 years old

Resigned Directors

Secretary
SMITH, Hilda May
Resigned: 10 October 2003
Appointed Date: 16 November 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992
35 years old

Director
SMITH, David Stephen
Resigned: 09 October 2003
Appointed Date: 16 November 1992
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992

Persons With Significant Control

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

THE DIRECT TABLEWARE COMPANY LIMITED Events

04 Dec 2016
Confirmation statement made on 16 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 188,008

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Memorandum and Articles of Association
...
... and 70 more events
29 Apr 1993
Particulars of mortgage/charge
30 Nov 1992
Director resigned;new director appointed

30 Nov 1992
Secretary resigned;new secretary appointed;director resigned

30 Nov 1992
Registered office changed on 30/11/92 from: 110 whitchurch road cardiff CF4 3LY

16 Nov 1992
Incorporation

THE DIRECT TABLEWARE COMPANY LIMITED Charges

13 December 2010
Legal assignment
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 November 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
10 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal mortgage
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property cutlers house lumen road royston…
22 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 13 November 2003
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as the snooker centre lumen road…
12 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 13 November 2003
Persons entitled: Barclays Bank PLC
Description: Unit 1 & 2 manor farm wendy cambridgeshire t/no CB110309.
15 April 1993
Debenture
Delivered: 29 April 1993
Status: Satisfied on 13 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…