TOTMOOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 01311306
Status Active
Incorporation Date 28 April 1977
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Director's details changed for Mr Michael Gerrard on 4 July 2016. The most likely internet sites of TOTMOOR LIMITED are www.totmoor.co.uk, and www.totmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Totmoor Limited is a Private Limited Company. The company registration number is 01311306. Totmoor Limited has been working since 28 April 1977. The present status of the company is Active. The registered address of Totmoor Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . GERRARD, Valerie is a Secretary of the company. GERRARD, Laurence Jack is a Director of the company. GERRARD, Michael is a Director of the company. GERRARD, Valerie is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
GERRARD, Michael
Appointed Date: 27 January 1998
54 years old

Director
GERRARD, Valerie
Appointed Date: 27 January 1998
81 years old

Persons With Significant Control

Mr Michael Gerrard
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TOTMOOR LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
07 Jul 2016
Director's details changed for Mr Michael Gerrard on 4 July 2016
04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 84 more events
28 Sep 1987
Return made up to 07/08/87; full list of members

12 Aug 1987
Particulars of mortgage/charge

23 Oct 1986
Full accounts made up to 28 July 1986

23 Oct 1986
Return made up to 11/08/86; full list of members

28 Apr 1977
Incorporation

TOTMOOR LIMITED Charges

24 July 2003
A standard security which was presented for registration in scotland on the 15/08/03 and
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 7 flat 0/1 43 coplaw street glasgow.
24 July 2003
A standard security which was presented for registration in scotland on the 15/08/03 and
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 28 flat 2/2 122 victoria road glasgow.
24 July 2003
A standard security which was presented for registration in scotland on the 15/08/03 and
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 22 flat 0/2 122 victoria road glasgow.
24 July 2003
A standard security which was presented for registration in scotland on the 15/08/03 and
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 23 flat 0/3 122 victoria road glasgow.
24 July 2003
A standard security which was presented for registration in scotland on the 15/08/03 and
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 30 flat 3/1, 122 victoria road glasgow.
19 November 2002
Standard security which was presented for registration in scotland on 19TH november 2002 and
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 2 34 st andrews drive pollokshields glasgow.
31 October 2002
Standard security which was presented for registration in scotland on 19TH november 2002 and
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 8 34 st andrews drive pollokshields glasgow.
7 February 2000
Legal charge
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 4 308 finchley road london NW3 in the…
7 February 2000
Legal charge
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 6 308 finchley road london NW3 in the…
7 February 2000
Legal charge
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 4 304 finchley road NW3 in the london…
7 February 2000
Legal charge
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a FLAT6 304 finchley road london NW8 in the…
4 February 1992
Debenture
Delivered: 22 February 1992
Status: Satisfied on 27 November 2002
Persons entitled: Laurence Jack Gerrard
Description: (See form 395 for full details). Fixed and floating charges…
30 July 1990
Debenture
Delivered: 31 July 1990
Status: Satisfied on 13 November 1991
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
7 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 17 January 2000
Persons entitled: Royal Trust Bank
Description: All that piece of land being formerly foreshore of the…
6 August 1987
Legal charge
Delivered: 12 August 1987
Status: Satisfied on 17 January 2000
Persons entitled: Royal Trust Bank
Description: F/H property k/a land at page star lane, king's lynn county…
7 March 1980
Debenture
Delivered: 11 March 1980
Status: Satisfied on 9 February 1991
Persons entitled: American Express International Banking Corporation
Description: Land & buildings on west side of blackburn road, bolton…