TABLE TOP PROPERTIES LTD.
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV31 3PN

Company number 02928945
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 21 ADELAIDE ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3PN
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 Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 100 . The most likely internet sites of TABLE TOP PROPERTIES LTD. are www.tabletopproperties.co.uk, and www.table-top-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.8 miles; to Coventry Rail Station is 7.9 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Table Top Properties Ltd is a Private Limited Company. The company registration number is 02928945. Table Top Properties Ltd has been working since 13 May 1994. The present status of the company is Active. The registered address of Table Top Properties Ltd is 21 Adelaide Road Leamington Spa Warwickshire Cv31 3pn. . BOND, Maureen Audrey De Lara is a Secretary of the company. DE LARA BOND, David Anthony is a Director of the company. DE LARA BOND, Maureen Audrey is a Director of the company. Secretary HARGREAVES, Johnathan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DE LARA BOND, Peter Geoffrey has been resigned. Director DONOVAN, Monica Teresa has been resigned. Director HARGREAVES, Johnathan has been resigned. Director PULLER, Alexander Smith has been resigned. Director SZYSZKA, Regina Janet has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOND, Maureen Audrey De Lara
Appointed Date: 01 July 2000

Director
DE LARA BOND, David Anthony
Appointed Date: 01 October 2007
79 years old

Director
DE LARA BOND, Maureen Audrey
Appointed Date: 01 April 2005
70 years old

Resigned Directors

Secretary
HARGREAVES, Johnathan
Resigned: 01 July 2000
Appointed Date: 13 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 May 1994
Appointed Date: 13 May 1994

Director
DE LARA BOND, Peter Geoffrey
Resigned: 17 July 2015
Appointed Date: 15 January 2006
45 years old

Director
DONOVAN, Monica Teresa
Resigned: 01 August 1999
Appointed Date: 09 May 1996
79 years old

Director
HARGREAVES, Johnathan
Resigned: 31 December 2000
Appointed Date: 13 May 1994
53 years old

Director
PULLER, Alexander Smith
Resigned: 01 April 1996
Appointed Date: 13 May 1994
84 years old

Director
SZYSZKA, Regina Janet
Resigned: 01 October 2007
Appointed Date: 01 April 1996
68 years old

Persons With Significant Control

Mr David De-Lara Bond
Notified on: 1 October 2016
79 years old
Nature of control: Has significant influence or control

TABLE TOP PROPERTIES LTD. Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Termination of appointment of Peter Geoffrey De Lara Bond as a director on 17 July 2015
...
... and 82 more events
08 Jun 1995
Return made up to 13/05/95; full list of members
06 Jan 1995
Ad 22/12/94--------- £ si [email protected] £ ic 2/2
06 Jan 1995
Accounting reference date notified as 31/12
24 May 1994
Secretary resigned
13 May 1994
Incorporation

TABLE TOP PROPERTIES LTD. Charges

6 May 2011
Mortgage deed
Delivered: 10 May 2011
Status: Satisfied on 12 June 2014
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 6 vermount grove leamington spa warwickshire t/n…
21 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 24 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 vermont grove leamington spa f/H. Fixed charge all…
13 August 2004
Legal charge
Delivered: 20 August 2004
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 dobson lane whitnash leamington spa warks. Fixed charge…
4 December 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 24 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 adelaide road leamington spa warwickshire.
22 December 2000
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 24 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 34, 36 and 38 coundon road, coventry…
7 November 2000
Debenture
Delivered: 16 November 2000
Status: Satisfied on 24 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 July 2000
Legal charge
Delivered: 15 July 2000
Status: Satisfied on 24 November 2010
Persons entitled: Nationwide Building Society
Description: Flat 73 campion court campion rd,leamington spa and garage…
7 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 24 November 2010
Persons entitled: Nationwide Building Society
Description: F/H property k/a 63 second avenue teignmouth devon TQ14 9DN…
8 December 1995
Debenture
Delivered: 23 December 1995
Status: Satisfied on 11 July 2001
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
8 December 1995
Legal charge
Delivered: 23 December 1995
Status: Satisfied on 24 November 2010
Persons entitled: Nationwide Building Society
Description: 4 redford road leamington spa t/n WK44859 34 camden road…
8 December 1995
Legal charge
Delivered: 23 December 1995
Status: Satisfied on 24 November 2010
Persons entitled: Nationwide Building Society
Description: 17 widdington road coventry t/n WK38768 together with all…