LINKSOFLONDON.COM LIMITED
LONDON BIJOU TREE LIMITED

Hellopages » Greater London » Westminster » SW1P 1DE

Company number 02887440
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address FRANCIS HOUSE FRANCIS STREET, 11 FRANCIS STREET, LONDON, SW1P 1DE
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3,960 . The most likely internet sites of LINKSOFLONDON.COM LIMITED are www.linksoflondoncom.co.uk, and www.linksoflondon-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linksoflondon Com Limited is a Private Limited Company. The company registration number is 02887440. Linksoflondon Com Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Linksoflondon Com Limited is Francis House Francis Street 11 Francis Street London Sw1p 1de. . KALMANTIS, Miltiadis is a Director of the company. Secretary AYTON, John Anthony Cleeve has been resigned. Secretary BARKER, Nigel has been resigned. Secretary HARDING, Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYTON, John Anthony Cleeve has been resigned. Director BACCHUS, Lamia has been resigned. Director DELANTY, Declan has been resigned. Director DUCAS, Annoushka Marie Provatoroff has been resigned. Director MARSHALL, Andrew Robert has been resigned. Director MORRIS, Gareth David has been resigned. Director RIDDIFORD, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
KALMANTIS, Miltiadis
Appointed Date: 24 July 2015
55 years old

Resigned Directors

Secretary
AYTON, John Anthony Cleeve
Resigned: 31 October 2007
Appointed Date: 24 January 1994

Secretary
BARKER, Nigel
Resigned: 29 March 2012
Appointed Date: 14 August 2008

Secretary
HARDING, Robin
Resigned: 14 August 2008
Appointed Date: 01 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1994
Appointed Date: 13 January 1994

Director
AYTON, John Anthony Cleeve
Resigned: 31 October 2007
Appointed Date: 24 January 1994
63 years old

Director
BACCHUS, Lamia
Resigned: 31 January 2001
Appointed Date: 16 August 1999
63 years old

Director
DELANTY, Declan
Resigned: 31 May 2015
Appointed Date: 01 January 2013
63 years old

Director
DUCAS, Annoushka Marie Provatoroff
Resigned: 31 October 2007
Appointed Date: 24 January 1994
59 years old

Director
MARSHALL, Andrew Robert
Resigned: 20 September 2011
Appointed Date: 01 August 2007
63 years old

Director
MORRIS, Gareth David
Resigned: 31 July 2007
Appointed Date: 21 August 2000
67 years old

Director
RIDDIFORD, David John
Resigned: 31 December 2012
Appointed Date: 20 September 2011
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 1994
Appointed Date: 13 January 1994

LINKSOFLONDON.COM LIMITED Events

03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,960

13 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 83 more events
19 Apr 1994
Company name changed buildblock enterprises LIMITED\certificate issued on 20/04/94
17 Feb 1994
Registered office changed on 17/02/94 from: 1 mitchell lane bristol BS1 6BU
17 Feb 1994
New secretary appointed;director resigned;new director appointed
17 Feb 1994
Secretary resigned;new director appointed

13 Jan 1994
Incorporation

LINKSOFLONDON.COM LIMITED Charges

15 March 2000
Debenture
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Deed of deposit supplemental to a lease dated 27TH january 1995 relating to the western lozence central square broadgate london EC2
Delivered: 10 February 1995
Status: Satisfied on 17 May 2006
Persons entitled: Broadgate Square Limited
Description: All monies from time to time standing to the credit of an…
25 May 1994
Mortgage debenture
Delivered: 15 June 1994
Status: Satisfied on 28 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…