T42 LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4NH

Company number 04307409
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address THE MARKET PALCE, UNIT P HORACE BUILDING, 364 QUEENSTOWN ROAD, LONDON, SW8 4NH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Registration of charge 043074090007, created on 3 August 2016; Satisfaction of charge 3 in full. The most likely internet sites of T42 LIMITED are www.t42.co.uk, and www.t42.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. T42 Limited is a Private Limited Company. The company registration number is 04307409. T42 Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of T42 Limited is The Market Palce Unit P Horace Building 364 Queenstown Road London Sw8 4nh. . BATHIA, Raj Rasiklal is a Secretary of the company. BATHIA, Rasiklal Madhavji is a Secretary of the company. BATHIA, Raj Rasiklal is a Director of the company. Director BATHIA, Neil Rasiklal has been resigned. Director BATHIA, Neil Rasiklal has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
BATHIA, Raj Rasiklal
Appointed Date: 19 October 2001

Secretary
BATHIA, Rasiklal Madhavji
Appointed Date: 09 February 2007

Director
BATHIA, Raj Rasiklal
Appointed Date: 19 October 2001
47 years old

Resigned Directors

Director
BATHIA, Neil Rasiklal
Resigned: 09 February 2007
Appointed Date: 19 October 2001
49 years old

Director
BATHIA, Neil Rasiklal
Resigned: 09 February 2007
Appointed Date: 19 October 2001
47 years old

Persons With Significant Control

Mr Raj Bathia
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

T42 LIMITED Events

25 Nov 2016
Confirmation statement made on 19 October 2016 with updates
08 Aug 2016
Registration of charge 043074090007, created on 3 August 2016
19 Jul 2016
Satisfaction of charge 3 in full
19 Jul 2016
Satisfaction of charge 4 in full
19 Jul 2016
Satisfaction of charge 6 in full
...
... and 46 more events
02 Dec 2002
Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/02

23 Jan 2002
Particulars of mortgage/charge
24 Dec 2001
Particulars of mortgage/charge
15 Nov 2001
Particulars of mortgage/charge
19 Oct 2001
Incorporation

T42 LIMITED Charges

3 August 2016
Charge code 0430 7409 0007
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 August 2009
Security deed
Delivered: 1 September 2009
Status: Satisfied on 19 July 2016
Persons entitled: Thames Cruises Limited
Description: £11,162.50 now standing to the credit of the interest…
10 July 2009
Legal mortgage
Delivered: 18 July 2009
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a block p horace building chelsea bridge…
14 January 2008
Rent deposit deed
Delivered: 23 January 2008
Status: Satisfied on 19 July 2016
Persons entitled: Chelsea Bridge Wharf (Block P) Limited
Description: The account (deposit £34,006.56) and interest credited.
18 January 2002
Rent deposit deed
Delivered: 23 January 2002
Status: Satisfied on 19 July 2016
Persons entitled: Thames Cruises Limited
Description: Rent deposit in respect of the riverside cafe lambeth pier…
11 December 2001
Legal mortgage
Delivered: 24 December 2001
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: Riverside cafe lambeth pier albert embankment london SE1…
12 November 2001
Debenture
Delivered: 15 November 2001
Status: Satisfied on 17 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…