Company number 02119703
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address PRINCE'S COURT, 78-94 BROMPTON ROAD, LONDON, SW3 1ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Adrian Thomas James Moll as a director on 1 December 2015. The most likely internet sites of ITEMTRUMP LIMITED are www.itemtrump.co.uk, and www.itemtrump.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Itemtrump Limited is a Private Limited Company.
The company registration number is 02119703. Itemtrump Limited has been working since 06 April 1987.
The present status of the company is Active. The registered address of Itemtrump Limited is Prince S Court 78 94 Brompton Road London Sw3 1er. . FIRST ISLAND SECRETARIES LIMITED is a Secretary of the company. BOYLAN, Dermot Joseph is a Director of the company. GREEN, David Jonathan is a Director of the company. Secretary HASSAM, Daud Ismail has been resigned. Secretary GB SECRETARIES LIMITED has been resigned. Secretary J G SECRETARIES LIMITED has been resigned. Secretary PRAETOR MANAGEMENT LIMITED has been resigned. Director ALAM, Rizwan has been resigned. Director BAUDAINS, James Kenneth has been resigned. Director BOYLAN, Dermot Joseph has been resigned. Director COLLINS, Michael Anthony has been resigned. Director CUSHEN, Peter Roy has been resigned. Director DAY, Robert George has been resigned. Director GARFIELD BENNETT, William James has been resigned. Director GARFIELD-BENNETT, William James has been resigned. Director GAVEY, Geoffrey Alan has been resigned. Director GILLEN, Kathleen has been resigned. Director HANIF, Danish has been resigned. Director HASSAM, Daud Ismail has been resigned. Director HILLMAN, Antony Royston has been resigned. Director IBRAHIM, Mustak has been resigned. Director KERR, Avril Anne has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director MOLL, Adrian Thomas James, Dr has been resigned. Director ROWLAND, Steven Andrew has been resigned. Director TAYLOR, Nicholas James has been resigned. Director TESTER, Sally Ann has been resigned. Director THOMPSON, Christopher David has been resigned. Director G B DIRECTORS LIMITED has been resigned. Director GB DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
FIRST ISLAND SECRETARIES LIMITED
Appointed Date: 19 March 2014
Resigned Directors
Secretary
GB SECRETARIES LIMITED
Resigned: 19 March 2014
Appointed Date: 19 April 2007
Secretary
J G SECRETARIES LIMITED
Resigned: 26 September 2005
Appointed Date: 06 August 1997
Secretary
PRAETOR MANAGEMENT LIMITED
Resigned: 06 August 1997
Director
ALAM, Rizwan
Resigned: 19 April 2007
Appointed Date: 26 September 2005
46 years old
Director
GILLEN, Kathleen
Resigned: 05 June 2015
Appointed Date: 28 March 2014
66 years old
Director
HANIF, Danish
Resigned: 19 April 2007
Appointed Date: 26 September 2005
46 years old
Director
IBRAHIM, Mustak
Resigned: 26 September 2005
Appointed Date: 22 December 2003
52 years old
Director
TESTER, Sally Ann
Resigned: 26 September 2005
Appointed Date: 06 October 1997
57 years old
Director
G B DIRECTORS LIMITED
Resigned: 19 March 2014
Appointed Date: 24 August 2009
Director
GB DIRECTORS 2 LIMITED
Resigned: 19 March 2014
Appointed Date: 16 March 2011
Persons With Significant Control
First Island Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ITEMTRUMP LIMITED Events
18 Nov 2016
Confirmation statement made on 7 September 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Termination of appointment of Adrian Thomas James Moll as a director on 1 December 2015
11 Dec 2015
Appointment of Dermot Joseph Boylan as a director on 1 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 154 more events
28 Oct 1987
Director resigned;new director appointed
28 Oct 1987
Secretary resigned;new secretary appointed
28 Oct 1987
Registered office changed on 28/10/87 from: 2 baches street london N1 6EE
06 Apr 1987
Incorporation
06 Apr 1987
Certificate of Incorporation
31 January 2008
Debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Piraeus Bank S.A. London Branch
Description: The l/h property known as parts of the basement ground and…
2 February 2005
Debenture with floating charge
Delivered: 15 February 2005
Status: Satisfied
on 25 April 2007
Persons entitled: Capita Irg Trustees Limited (The Security Trustee)
Description: The l/h land known as residential part of 79-94 (even)…
22 December 2003
Debenture with floating charge
Delivered: 6 January 2004
Status: Satisfied
on 25 April 2007
Persons entitled: Capita Irg Trustees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal charge
Delivered: 17 September 2002
Status: Satisfied
on 31 January 2004
Persons entitled: Societe Generale
Description: The leasehold property comprised within parts of the…
26 January 1998
Third party legal charge
Delivered: 3 February 1998
Status: Satisfied
on 13 January 2004
Persons entitled: Societe Generale
Description: The property k/a part basement ground and first floors and…
1 May 1992
Third party legal charge
Delivered: 15 May 1992
Status: Satisfied
on 13 August 1999
Persons entitled: Bank of America National Trust & Savings Association
Description: All l/h property k/as parts of basement, ground and first…