TOTSBRIDGE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03263776
Status Active
Incorporation Date 15 October 1996
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Part of the property or undertaking has been released from charge 16; Satisfaction of charge 11 in full. The most likely internet sites of TOTSBRIDGE LIMITED are www.totsbridge.co.uk, and www.totsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Totsbridge Limited is a Private Limited Company. The company registration number is 03263776. Totsbridge Limited has been working since 15 October 1996. The present status of the company is Active. The registered address of Totsbridge Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PATEL, Gulam Mohamed is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary HARRIS, Jason Mark has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director GOLDBERG, Jonathan David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Howard has been resigned. Director HARRIS, Jason Mark has been resigned. Director LEWIN, Peter Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 September 2003
69 years old

Director
PATEL, Gulam Mohamed
Appointed Date: 09 August 2007
77 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 12 April 2000

Secretary
HARRIS, Jason Mark
Resigned: 12 April 2000
Appointed Date: 29 October 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 October 1996
Appointed Date: 15 October 1996

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 13 April 2000
80 years old

Director
COLVIN, Patrick
Resigned: 08 May 2007
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 12 April 2000
69 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 13 April 2000
80 years old

Director
GOLDBERG, Jonathan David
Resigned: 12 April 2000
Appointed Date: 29 October 1996
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 October 1996
Appointed Date: 15 October 1996

Director
HARRIS, Howard
Resigned: 12 April 2000
Appointed Date: 29 October 1996
83 years old

Director
HARRIS, Jason Mark
Resigned: 12 April 2000
Appointed Date: 29 October 1996
56 years old

Director
LEWIN, Peter Harry
Resigned: 27 November 2002
Appointed Date: 12 April 2000
77 years old

Persons With Significant Control

First London Group Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTSBRIDGE LIMITED Events

06 Dec 2016
Confirmation statement made on 15 October 2016 with updates
08 Nov 2016
Part of the property or undertaking has been released from charge 16
08 Nov 2016
Satisfaction of charge 11 in full
08 Nov 2016
Part of the property or undertaking has been released from charge 13
08 Nov 2016
Part of the property or undertaking has been released from charge 9
...
... and 111 more events
01 Nov 1996
New secretary appointed;new director appointed
01 Nov 1996
Secretary resigned
01 Nov 1996
Director resigned
31 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1996
Incorporation

TOTSBRIDGE LIMITED Charges

8 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The waterfront 18-19 victoria parade torquay t/no DN101588…
1 June 2012
Standard security
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: All and whole that area or piece of ground at appleton…
31 July 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: 17 carlis road southdene kirkby t/no MS161870,16 & 18 and…
3 April 2008
Deed of rectification to debenture dated 9 may 2007 and
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: 77 and 79 charlotte street and 5 tottenham mews, london…
20 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 8 November 2016
Persons entitled: Mortgage Agency Services Number One Limited
Description: 150 151 152 and 153 fenchurch street lon. Floating charge…
6 July 2007
A standard security which was presented for registration in scotland on 16 july 2007 and
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Ground at appleton parkway eliburn campus livingston t/no…
9 May 2007
Legal charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: 88-94 westbourne grove london; the waterfornt 18-19…
9 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Fixed and floating charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The f/h property k/a the waterfront 15/19 victoria parade…
28 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 11 July 2008
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises k/a hindpool road barrow in furness…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 11 July 2008
Persons entitled: The United Bank of Kuwait PLC
Description: F/H the waterfront 18/19 victoria parade torquay…
2 November 1998
Legal charge
Delivered: 4 November 1998
Status: Satisfied on 11 July 2008
Persons entitled: The United Bank of Kuwait PLC
Description: The freehold property known as reliance house 340 clapham…
30 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 11 July 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H 181/183 windmill street and 1/4 stone street gravesend…
4 November 1997
Debenture
Delivered: 5 November 1997
Status: Satisfied on 11 July 2008
Persons entitled: The United Bank of Kuwait
Description: Undertaking and all property and assets.
4 November 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 11 July 2008
Persons entitled: The United Bank of Kuwait
Description: The l/h property k/a 296 penistone road sheffield t/n…

Similar Companies

TOTS2TEENS LTD TOTS2TOUR TENNIS LTD TOTSCORE LIMITED TOTSEAT LIMITED TOTSGALAXY LIMITED TOTSH UK LIMITED TOTSKEY LIMITED