BATES OF LONDON LIMITED
LONDON MACROGLEN LIMITED

Hellopages » Greater London » Waltham Forest » E10 7QE
Company number 01637320
Status Active
Incorporation Date 21 May 1982
Company Type Private Limited Company
Address 4 ARGALL AVENUE, LONDON, E10 7QE
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1,000 . The most likely internet sites of BATES OF LONDON LIMITED are www.batesoflondon.co.uk, and www.bates-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Bates of London Limited is a Private Limited Company. The company registration number is 01637320. Bates of London Limited has been working since 21 May 1982. The present status of the company is Active. The registered address of Bates of London Limited is 4 Argall Avenue London E10 7qe. . PANTLIN, Matthew Alexander James is a Secretary of the company. PANTLIN, David Michael is a Director of the company. PANTLIN, Matthew Alexander James is a Director of the company. Secretary BACON, Mary Elizabeth has been resigned. Secretary WALLACE, Valerie has been resigned. Director BACON, Gerard Francis has been resigned. Director WESTCOTT, Christopher Mark has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
PANTLIN, Matthew Alexander James
Appointed Date: 28 November 2008

Director

Director
PANTLIN, Matthew Alexander James
Appointed Date: 01 September 2000
49 years old

Resigned Directors

Secretary
BACON, Mary Elizabeth
Resigned: 28 November 2008
Appointed Date: 01 January 1995

Secretary
WALLACE, Valerie
Resigned: 01 January 1995

Director
BACON, Gerard Francis
Resigned: 31 May 2008
Appointed Date: 01 September 1997
83 years old

Director
WESTCOTT, Christopher Mark
Resigned: 01 June 2009
Appointed Date: 01 September 1997
69 years old

Persons With Significant Control

Technirom Ltd
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

BATES OF LONDON LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

18 Aug 2015
Full accounts made up to 31 December 2014
10 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000

...
... and 83 more events
30 Sep 1987
Full accounts made up to 30 September 1986

30 Jun 1987
Return made up to 17/06/86; full list of members

25 Jun 1987
Location of register of members

20 Feb 1987
Full accounts made up to 30 September 1985

21 May 1982
Certificate of incorporation

BATES OF LONDON LIMITED Charges

11 April 2003
Fixed and floating charge
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 1990
Mortgage debenture
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…