TENDERCUT PROPERTIES LIMITED
LONDON TOWERS THOMPSON (TURNFORD) LIMITED

Hellopages » Greater London » Westminster » NW8 8PL

Company number 01639652
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 25,000 . The most likely internet sites of TENDERCUT PROPERTIES LIMITED are www.tendercutproperties.co.uk, and www.tendercut-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Tendercut Properties Limited is a Private Limited Company. The company registration number is 01639652. Tendercut Properties Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Tendercut Properties Limited is Level 5 9 Hatton Street London Nw8 8pl. . GRAY, David John is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary COULL, Peter Mitchell has been resigned. Secretary DOLAN, Paul has been resigned. Secretary MORGAN, Peter Frederick has been resigned. Secretary WINSTONE, Martin Owen has been resigned. Director BRYDGES, Douglas George has been resigned. Director CHAMBERS, Martin Bertram has been resigned. Director COOPER, John Malcom Peter has been resigned. Director COULL, Peter Mitchell has been resigned. Director GODDARD, Terry George has been resigned. Director HAZELL, Allen Douglas has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Director KING, Andrew Stephen has been resigned. Director THOMPSON, Alan Paul has been resigned. Director WILLIAMS, Brian William has been resigned. Director WINSTONE, Martin Owen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRAY, David John
Appointed Date: 30 September 1997
66 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 14 June 2002

Secretary
COULL, Peter Mitchell
Resigned: 30 June 1992
Appointed Date: 13 February 1992

Secretary
DOLAN, Paul
Resigned: 26 September 1997
Appointed Date: 30 June 1992

Secretary
MORGAN, Peter Frederick
Resigned: 14 June 2002
Appointed Date: 30 September 1997

Secretary
WINSTONE, Martin Owen
Resigned: 13 February 1992

Director
BRYDGES, Douglas George
Resigned: 31 December 1994
Appointed Date: 13 February 1992
92 years old

Director
CHAMBERS, Martin Bertram
Resigned: 23 September 1997
Appointed Date: 20 September 1997
76 years old

Director
COOPER, John Malcom Peter
Resigned: 30 June 1992
Appointed Date: 13 February 1992
86 years old

Director
COULL, Peter Mitchell
Resigned: 30 June 1992
Appointed Date: 13 February 1992
95 years old

Director
GODDARD, Terry George
Resigned: 26 September 1997
Appointed Date: 11 July 1994
68 years old

Director
HAZELL, Allen Douglas
Resigned: 09 July 1996
79 years old

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 30 September 1997
61 years old

Director
KING, Andrew Stephen
Resigned: 09 July 1996
75 years old

Director
THOMPSON, Alan Paul
Resigned: 26 September 1997
Appointed Date: 09 July 1996
76 years old

Director
WILLIAMS, Brian William
Resigned: 11 July 1994
Appointed Date: 30 June 1992
87 years old

Director
WINSTONE, Martin Owen
Resigned: 13 February 1992
70 years old

Persons With Significant Control

Argent Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

TENDERCUT PROPERTIES LIMITED Events

15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,000

25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000

...
... and 119 more events
18 Apr 1989
Particulars of mortgage/charge

07 Apr 1988
Return made up to 30/12/87; no change of members

07 Apr 1988
Full accounts made up to 31 August 1987

18 Dec 1986
Full accounts made up to 31 August 1986

18 Dec 1986
Return made up to 10/12/86; full list of members

TENDERCUT PROPERTIES LIMITED Charges

31 October 1997
Guarantee & debenture
Delivered: 1 November 1997
Status: Satisfied on 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises at brickfield lane chandlers ford. Fixed and…
11 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 7 March 1992
Persons entitled: Midland Bank PLC
Description: Land & premises at brickfield lane, chandlers ford…
11 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 3 October 1997
Persons entitled: Midland Bank PLC
Description: Lease of land & premises at brickfield land chandelrs ford…
21 July 1982
Charge
Delivered: 30 July 1982
Status: Satisfied on 7 March 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…