TRAITEUR PROPERTIES (KT) LIMITED
ENGLAND FAIRFAX MEADOW PROPERTIES (KT) LIMITED DAYMAY LIMITED

Hellopages » Greater London » Westminster » NW8 8PL

Company number 04969369
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, ENGLAND, NW8 8PL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1 . The most likely internet sites of TRAITEUR PROPERTIES (KT) LIMITED are www.traiteurpropertieskt.co.uk, and www.traiteur-properties-kt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Traiteur Properties Kt Limited is a Private Limited Company. The company registration number is 04969369. Traiteur Properties Kt Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Traiteur Properties Kt Limited is Level 5 9 Hatton Street London England Nw8 8pl. . BARNES, Andrew John is a Director of the company. GRAY, David John is a Director of the company. Secretary BARNES, Andrew John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 01 November 2005
61 years old

Director
GRAY, David John
Appointed Date: 27 November 2003
66 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 27 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 19 November 2003

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 27 November 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

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

TRAITEUR PROPERTIES (KT) LIMITED Events

27 Jul 2016
Audited abridged accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
14 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

25 Jun 2015
Full accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 56 more events
13 Jan 2004
Secretary resigned
13 Jan 2004
Director resigned
06 Dec 2003
Registered office changed on 06/12/03 from: 6-8 underwood street, london, N1 7JQ
06 Dec 2003
Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ
19 Nov 2003
Incorporation

TRAITEUR PROPERTIES (KT) LIMITED Charges

24 September 2014
Charge code 0496 9369 0010
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
Description: F/H land and buildings being site b kentish town industrial…
24 September 2014
Charge code 0496 9369 0009
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: F/H land and buildings being site b kentish town industrial…
5 March 2010
Deed of admission
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
A deed of admission
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a site b, kentish town industrial park, 24-27…
27 April 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site b, kentish town industrial park, 24-27 regis road in…