TOTEM PROPERTIES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3EB

Company number 02141169
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address 29 ROBYNS WAY, SEVENOAKS, KENT, TN13 3EB
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TOTEM PROPERTIES LIMITED are www.totemproperties.co.uk, and www.totem-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Bat & Ball Rail Station is 0.8 miles; to Knockholt Rail Station is 4.8 miles; to Farningham Road Rail Station is 8.5 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totem Properties Limited is a Private Limited Company. The company registration number is 02141169. Totem Properties Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Totem Properties Limited is 29 Robyns Way Sevenoaks Kent Tn13 3eb. . MOON, Helen Doris is a Secretary of the company. MOON, Helen Doris is a Director of the company. MOON, John Andrew is a Director of the company. MOON, Susan Anne is a Director of the company. Director MOON, Sidney Edward Alan has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors


Director
MOON, Helen Doris

104 years old

Director
MOON, John Andrew

75 years old

Director
MOON, Susan Anne
Appointed Date: 01 November 1996
66 years old

Resigned Directors

Director
MOON, Sidney Edward Alan
Resigned: 04 January 2008
107 years old

Persons With Significant Control

Ms Susan Anne Moon
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Helen Doris Moon
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOTEM PROPERTIES LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Sep 2016
Confirmation statement made on 4 September 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4,000

15 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 85 more events
15 Dec 1988
Return made up to 25/11/88; full list of members

06 Dec 1988
Full accounts made up to 31 December 1987

07 Apr 1988
Accounting reference date shortened from 30/06 to 31/12

23 Sep 1987
Accounting reference date notified as 30/06

18 Jun 1987
Incorporation

TOTEM PROPERTIES LIMITED Charges

26 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 12 sunningdale st christopher's way, burnham on…
13 June 2000
Legal charge
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 11 peninsular court 121 eastferry road…
28 April 2000
Legal charge
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 20 alice shepherd house,manchester…
20 November 1998
Legal charge
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 rainbow quay,100 rope st,surrey quays,london borough of…
25 September 1998
Legal charge
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 dollar bay,lawn house close,london borough of tower…
5 September 1998
Debenture
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1998
Legal charge
Delivered: 21 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 lingard house marshfield street isle of dogs london…
11 May 1998
Legal charge
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 weavers court, hague street, bethnal green l/b of tower…
27 May 1997
Legal charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 stanley villas stanley road tunbridge wells kent t/n…
19 May 1997
Legal charge
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 badgers rise badgers mount sevenoaks kent t/n K663585.
11 March 1997
Legal charge
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: 11 and 34 kingsbridge court,1-40 dockers tanner road,london…
3 February 1997
Fixed and floating charge
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Legal charge
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: 1 slipway house burrells wharf westferry road london t/no…
22 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 8 April 1997
Persons entitled: Barclays Bank PLC
Description: Parking space 4 hermitage court wapping tower hamlets…
14 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 8 April 1997
Persons entitled: Barclays Bank PLC
Description: 58 hermitage court wapping high street london l/b of tower…