THROGMORTON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 00443317
Status Active
Incorporation Date 7 October 1947
Company Type Private Limited Company
Address 1 PRINCES GATE, LONDON, ENGLAND, SW7 1QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 004433170024, created on 10 October 2016. The most likely internet sites of THROGMORTON INVESTMENTS LIMITED are www.throgmortoninvestments.co.uk, and www.throgmorton-investments.co.uk. The predicted number of employees is 170 to 180. The company’s age is seventy-seven years and twelve months. Throgmorton Investments Limited is a Private Limited Company. The company registration number is 00443317. Throgmorton Investments Limited has been working since 07 October 1947. The present status of the company is Active. The registered address of Throgmorton Investments Limited is 1 Princes Gate London England Sw7 1qj. The company`s financial liabilities are £3232.29k. It is £-360.21k against last year. The cash in hand is £465.92k. It is £-182.81k against last year. And the total assets are £5291.91k, which is £228.58k against last year. MORGAN, Louise Rachel is a Secretary of the company. TARLOW, Oliver Daniel is a Director of the company. TARLOW, Sharon is a Director of the company. Secretary KRESTIN, Jonathan Michael has been resigned. Director KRESTIN, Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


throgmorton investments Key Finiance

LIABILITIES £3232.29k
-11%
CASH £465.92k
-29%
TOTAL ASSETS £5291.91k
+4%
All Financial Figures

Current Directors

Secretary
MORGAN, Louise Rachel
Appointed Date: 03 January 2006

Director

Director
TARLOW, Sharon

81 years old

Resigned Directors

Secretary
KRESTIN, Jonathan Michael
Resigned: 03 January 2006

Director
KRESTIN, Arthur
Resigned: 15 February 1997
116 years old

Persons With Significant Control

Mr Oliver Daniel Tarlow
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Tarlow
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THROGMORTON INVESTMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Registration of charge 004433170024, created on 10 October 2016
14 Oct 2016
Registration of charge 004433170023, created on 10 October 2016
09 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 838

...
... and 102 more events
04 Feb 1987
Accounts for a small company made up to 25 March 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

05 Mar 1975
New secretary appointed
07 Oct 1947
Incorporation
07 Oct 1947
Certificate of incorporation

THROGMORTON INVESTMENTS LIMITED Charges

10 October 2016
Charge code 0044 3317 0024
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 October 2016
Charge code 0044 3317 0023
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 66 cathcart road kensington t/no LN177796 and f/h 146…
9 September 2011
Assignment and charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: With full guarantee as a continuing security the benefit of…
14 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 16 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 42 goldhawk road london.
4 January 2007
Deed of charge over credit balances
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re throgmorton investments limited…
3 January 2007
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 12 hafer rd,battersea london SW11…
22 December 2006
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 north street leatherhead surrey t/no…
28 November 2005
Legal charge
Delivered: 12 December 2005
Status: Satisfied on 16 July 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 146 lexham gardens london.
18 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 66 cathcart road, london and all…
18 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 lillie yard, london and all associated…
18 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 39-41 elmshott lane, cippenham and all…
18 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 89 colney hatch lane, muswell hill, london…
25 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied on 12 December 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a 20 north street leatherhead surrey t/no…
27 May 1999
Legal charge
Delivered: 10 June 1999
Status: Satisfied on 6 September 2000
Persons entitled: Nationwide Building Society
Description: F/H land k/a 93 and 95 wardour street in the city of…
27 May 1999
Debenture
Delivered: 10 June 1999
Status: Satisfied on 6 September 2000
Persons entitled: Nationwide Building Society
Description: F/H land k/a land lying to the west of stourport road…
24 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 5 September 2000
Persons entitled: Nationwide Building Society
Description: F/H land k/a 89 and 91 wardour street l/b of city of…
24 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 5 September 2000
Persons entitled: Nationwide Building Society
Description: F/H land k/a 87 wardour street in the l/b of city of…
24 February 1998
Debenture
Delivered: 26 February 1998
Status: Satisfied on 5 September 2000
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
23 June 1977
Legal charge
Delivered: 7 July 1977
Status: Satisfied on 12 December 2013
Persons entitled: Barclays Bank PLC
Description: 187 & 189 edgware road, colindale, london borough of brent.
23 June 1977
Legal charge
Delivered: 7 July 1977
Status: Satisfied on 12 December 2013
Persons entitled: Barclays Bank PLC
Description: 126 heath road and land lying to the north of heath road…
23 June 1977
Legal charge
Delivered: 7 July 1977
Status: Satisfied on 12 December 2013
Persons entitled: Barclays Bank PLC
Description: 146, lexham gardens kensington, london.
1 July 1964
Mortgage
Delivered: 22 July 1964
Status: Satisfied on 12 December 2013
Persons entitled: Midland Bank PLC
Description: 164 cromwell rd, london SW5 & all fixtures present & future.
10 July 1959
Mortgage
Delivered: 15 July 1959
Status: Satisfied on 12 December 2013
Persons entitled: Midland Bank PLC
Description: 66 cathcart rd., N.10. title no ln 177796 together with all…