TALLY HO 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 04467095
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 July 2016 with updates; Termination of appointment of Sailesh Kantilal Navsaria as a director on 3 October 2014. The most likely internet sites of TALLY HO 2 LIMITED are www.tallyho2.co.uk, and www.tally-ho-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Tally Ho 2 Limited is a Private Limited Company. The company registration number is 04467095. Tally Ho 2 Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Tally Ho 2 Limited is 7th Floor 9 Berkeley Street London England W1j 8dw. . JTC (JERSEY) LIMITED is a Secretary of the company. WHALE, Stephen is a Director of the company. CASTLE DIRECTORS LIMITED is a Director of the company. JTC DIRECTORS LIMITED is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary MINERVA TRUST COMPANY LIMITED has been resigned. Director LIVINGSTONE, Derek James has been resigned. Director MUIR, James Love has been resigned. Director NAVSARIA, Sailesh Kantilal has been resigned. Director NAVSARIA, Sailesh Kantilal has been resigned. Director NICOLLE, Peter James has been resigned. Director PLATTS, Andrew Robert has been resigned. Director SCARBOROUGH, John Menzies has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director CORPORATE OFFICER (JERSEY) LIMITED has been resigned. Director CORPORATE OFFICER LIMITED has been resigned. Director MINERVA OFFICER LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JTC (JERSEY) LIMITED
Appointed Date: 03 October 2014

Director
WHALE, Stephen
Appointed Date: 03 October 2014
59 years old

Director
CASTLE DIRECTORS LIMITED
Appointed Date: 03 October 2014

Director
JTC DIRECTORS LIMITED
Appointed Date: 03 October 2014

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 31 March 2004
Appointed Date: 21 June 2002

Secretary
MINERVA TRUST COMPANY LIMITED
Resigned: 03 October 2014
Appointed Date: 31 March 2004

Director
LIVINGSTONE, Derek James
Resigned: 01 June 2010
Appointed Date: 31 March 2004
72 years old

Director
MUIR, James Love
Resigned: 25 July 2006
Appointed Date: 19 October 2004
56 years old

Director
NAVSARIA, Sailesh Kantilal
Resigned: 03 October 2014
Appointed Date: 09 September 2010
62 years old

Director
NAVSARIA, Sailesh Kantilal
Resigned: 01 June 2010
Appointed Date: 28 July 2006
62 years old

Director
NICOLLE, Peter James
Resigned: 13 February 2013
Appointed Date: 09 September 2010
65 years old

Director
PLATTS, Andrew Robert
Resigned: 20 June 2012
Appointed Date: 31 March 2004
64 years old

Director
SCARBOROUGH, John Menzies
Resigned: 28 July 2006
Appointed Date: 07 April 2004
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 March 2004
Appointed Date: 21 June 2002
63 years old

Director
CORPORATE OFFICER (JERSEY) LIMITED
Resigned: 03 October 2014
Appointed Date: 18 September 2012

Director
CORPORATE OFFICER LIMITED
Resigned: 18 September 2012
Appointed Date: 01 June 2010

Director
MINERVA OFFICER LIMITED
Resigned: 03 October 2014
Appointed Date: 01 June 2010

TALLY HO 2 LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
08 Jul 2016
Termination of appointment of Sailesh Kantilal Navsaria as a director on 3 October 2014
07 Jul 2016
Registered office address changed from Suite 2 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
04 Jul 2016
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to Suite 2 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 4 July 2016
...
... and 62 more events
21 Apr 2004
New director appointed
21 Apr 2004
New director appointed
21 Apr 2004
New director appointed
23 Aug 2003
Return made up to 21/06/03; full list of members
21 Jun 2002
Incorporation

TALLY HO 2 LIMITED Charges

2 December 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: Land at tally ho corner kingsway north finchley london…
23 November 2010
Debenture
Delivered: 6 December 2010
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: L/H tally ho corner kingsway north finchley t/no AGL104745…
17 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The l/h land and any buildings thereon situate at tally ho…