THRESHOLD LAND & ESTATES LIMITED
HAMPTON WICK

Hellopages » Greater London » Richmond upon Thames » KT1 4ER

Company number 00930531
Status Active
Incorporation Date 16 April 1968
Company Type Private Limited Company
Address NORTH WING, BURGOINE HOUSE, 8 LOWER TEDDINGTON ROAD, HAMPTON WICK, KT1 4ER
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 eleven events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 17 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THRESHOLD LAND & ESTATES LIMITED are www.thresholdlandestates.co.uk, and www.threshold-land-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Threshold Land Estates Limited is a Private Limited Company. The company registration number is 00930531. Threshold Land Estates Limited has been working since 16 April 1968. The present status of the company is Active. The registered address of Threshold Land Estates Limited is North Wing Burgoine House 8 Lower Teddington Road Hampton Wick Kt1 4er. . OFFER, Daye is a Secretary of the company. OFFER, Claire is a Director of the company. OFFER, Daye is a Director of the company. OFFER, Harry John Miles is a Director of the company. Director COOPER, Catherine Ann Miles has been resigned. Director OFFER, Grace Rose has been resigned. Director OFFER, Lucy Elizabeth has been resigned. Director OFFER, Thomas Henry Miles has been resigned. Director OFFER, Timothy Henry Miles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
OFFER, Claire
Appointed Date: 20 January 2015
56 years old

Director
OFFER, Daye

91 years old

Director

Resigned Directors

Director
COOPER, Catherine Ann Miles
Resigned: 11 September 2000
61 years old

Director
OFFER, Grace Rose
Resigned: 05 June 1994
120 years old

Director
OFFER, Lucy Elizabeth
Resigned: 02 November 2015
Appointed Date: 02 September 1995
64 years old

Director
OFFER, Thomas Henry Miles
Resigned: 03 November 2006
121 years old

Director
OFFER, Timothy Henry Miles
Resigned: 02 November 2015
66 years old

Persons With Significant Control

O G Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THRESHOLD LAND & ESTATES LIMITED Events

17 Jan 2017
Satisfaction of charge 18 in full
17 Jan 2017
Satisfaction of charge 17 in full
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Satisfaction of charge 2 in full
10 Dec 2016
Satisfaction of charge 4 in full
...
... and 101 more events
15 Nov 1988
Full accounts made up to 31 March 1988

19 Jan 1988
Full accounts made up to 31 March 1987

19 Jan 1988
Return made up to 10/12/87; full list of members

28 Nov 1986
Return made up to 19/11/86; full list of members

13 Nov 1986
Full accounts made up to 31 March 1986

THRESHOLD LAND & ESTATES LIMITED Charges

29 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Third party legal charge
Delivered: 4 May 2006
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 1-7 king street reading berkshire. By way of fixed charge…
10 August 1999
Commercial mortgage
Delivered: 13 August 1999
Status: Satisfied on 17 January 2017
Persons entitled: Bristol & West PLC
Description: Land lying to the east of lower teddington road hampton…
10 August 1999
Deed of rental assignment
Delivered: 13 August 1999
Status: Satisfied on 17 January 2017
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in all rent and…
30 May 1997
Assignment of rental income
Delivered: 13 June 1997
Status: Satisfied on 10 December 2016
Persons entitled: Bristol and West Building Society
Description: All the company's right title benefit and interest (present…
30 May 1997
Assignment of rental income
Delivered: 13 June 1997
Status: Satisfied on 10 December 2016
Persons entitled: Bristol and West Building Society
Description: All the company's right, title benefit and interest…
30 May 1997
Commercial mortgage deed
Delivered: 13 June 1997
Status: Satisfied on 10 December 2016
Persons entitled: Bristol and West Building Society
Description: 14 high street, hampton wick l/b of richmond upon thames;…
5 November 1993
Commercial mortgage deed
Delivered: 12 November 1993
Status: Satisfied on 10 December 2016
Persons entitled: Bristol & West Building Society
Description: F/H properties k/a land and buildings on the south side of…
21 August 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied on 10 December 2016
Persons entitled: Thomas Henry Miles Offer Lucy Elizabeth Offer Dane Offer Harry John Miles Offer Catherine Ann Miles Offer
Description: F/H premises at 3/5 old bridge st., Hampton wick title no…
21 August 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied on 10 December 2016
Persons entitled: Dane Offer Harry John Miles Offer Lucy Elizabeth Offer Catherine Ann Miles Offer Thomas Henry Miles Offer
Description: Land and garages 1 to 12 rear of heron house 10-12 church…
21 August 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied on 10 December 2016
Persons entitled: Catherine Ann Miles Offer Thomas Henry Miles Offer Lucy Elizabeth Offer Dane Offer Harry John Miles Offer
Description: Garage premises at rochester house fairfax rd., Twickenham…
18 June 1989
Legal mortgage
Delivered: 30 June 1989
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 432/434, ewell road, tolworth kingston upon…
24 April 1973
Legal mortgage
Delivered: 30 April 1973
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 155 fairfax rd, twickenham richmond-upon-thames.. Floating…
8 March 1973
Mortgage
Delivered: 14 March 1973
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 3,5,7 and 9 high street thames ditton surrey.. Floating…
4 January 1973
Legal mortgage
Delivered: 10 January 1973
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 4 high street and 1 old bridge street, hampton wick…
4 January 1973
Legal mortgage
Delivered: 10 January 1973
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Garages at rutland lodge anlalig road, teddington richmond…
4 January 1973
Legal mortgage
Delivered: 10 January 1973
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Garages at century court, teddington richmond upon thames…
4 January 1973
Legal mortgage
Delivered: 10 January 1973
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 11, high street, thames ditton surrey.. Floating charge…
4 January 1973
Legal mortgage
Delivered: 10 January 1973
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: 2 high street hampton wick, richmond-upon-thames. Floating…
4 August 1971
Mortgage
Delivered: 11 August 1971
Status: Satisfied on 10 December 2016
Persons entitled: Midland Bank PLC
Description: 29 hamersham rd kingston upon thames surrey with all…