T. & H. PROPERTIES (SHIRLEY) LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 6JZ

Company number 00671198
Status Active
Incorporation Date 28 September 1960
Company Type Private Limited Company
Address PINE LODGE, IDE HILL ROAD IDE HILL, SEVENOAKS, KENT, TN14 6JZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T. & H. PROPERTIES (SHIRLEY) LIMITED are www.thpropertiesshirley.co.uk, and www.t-h-properties-shirley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Bat & Ball Rail Station is 4.7 miles; to Oxted Rail Station is 6.2 miles; to Ashurst (Kent) Rail Station is 7.3 miles; to Knockholt Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T H Properties Shirley Limited is a Private Limited Company. The company registration number is 00671198. T H Properties Shirley Limited has been working since 28 September 1960. The present status of the company is Active. The registered address of T H Properties Shirley Limited is Pine Lodge Ide Hill Road Ide Hill Sevenoaks Kent Tn14 6jz. The company`s financial liabilities are £123.75k. It is £-6.46k against last year. . ISAACS, Helen Mary is a Secretary of the company. ISAACS, Edward Samuel is a Director of the company. ISAACS, Helen Mary is a Director of the company. JACKSON, Elaine Genevieve is a Director of the company. Director JACKSON, Alan has been resigned. The company operates in "Buying and selling of own real estate".


t. & h. properties (shirley) Key Finiance

LIABILITIES £123.75k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
ISAACS, Edward Samuel

101 years old

Director
ISAACS, Helen Mary

94 years old

Director

Resigned Directors

Director
JACKSON, Alan
Resigned: 17 January 1997
74 years old

Persons With Significant Control

Mr Edward Samuel Isaacs
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Mary Isaacs
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Genevieve Jackson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. & H. PROPERTIES (SHIRLEY) LIMITED Events

08 Apr 2017
Total exemption full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
17 Jan 1990
Return made up to 12/08/83; full list of members

16 Jan 1990
Restoration by order of the court

10 Mar 1989
Dissolution

07 Oct 1988
First gazette

19 May 1988
Dissolution discontinued

T. & H. PROPERTIES (SHIRLEY) LIMITED Charges

6 December 1991
Legal charge
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 142 brigstock rd. Thornton heath croydonlondon t/n sy 54604.
15 November 1991
Floating charge
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
15 November 1991
Legal charge
Delivered: 26 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 whitworth rd. South norwood london t/n sy 126872.
27 September 1991
Legal charge
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: L J Wright S Wright
Description: 47 telford avenue streatham hill london SW2.
30 September 1979
Legal charge
Delivered: 8 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 68, queen mary road, upper norwood, SE19. Croydon…
22 February 1979
Charge
Delivered: 27 February 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 saxon rd, south norwood, SE25, croydon p 23020.
17 July 1973
Legal charge
Delivered: 20 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42, greyhound land streatham, london SW16.
16 August 1972
Legal charge
Delivered: 21 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 rymer rd, east croydon, surrey.
2 March 1972
Charge
Delivered: 9 March 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 boundary rd, london. SW19.
23 September 1968
Isnt. Of charge
Delivered: 11 October 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 woodside road, south norwood, croydon, london.
26 June 1968
Charge
Delivered: 3 July 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17, meadvale road croydon - surrey.
13 June 1967
Isntrument of charge
Delivered: 13 July 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117, melfort road thornton heath greater london.
12 September 1966
Inst. Of charge
Delivered: 16 September 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 & 14A cameron road, croydon, london.
21 July 1965
Instrument of charge
Delivered: 28 July 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 clarence road sutton, title no. Sy 257406.
29 October 1964
Charge
Delivered: 5 November 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 127, green wrythe lane, carshalton, surrey.
19 June 1964
Instr. Of charge
Delivered: 29 June 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 599, kingston road, wimbledon, surrey.
19 March 1964
Charge
Delivered: 9 April 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 cross road croydon surrey.
1 January 1964
Charge
Delivered: 22 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 248 merton road wandsworth london.
24 July 1963
Isntr of charge
Delivered: 9 August 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 wood street wallington surrey.
23 April 1963
Instr of charge
Delivered: 2 May 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 wentworth road croydon surrey.