TRIPLECROWN ESTATES LTD
LONDON

Hellopages » Greater London » Westminster » W1H 1EW

Company number 03262992
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of TRIPLECROWN ESTATES LTD are www.triplecrownestates.co.uk, and www.triplecrown-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Triplecrown Estates Ltd is a Private Limited Company. The company registration number is 03262992. Triplecrown Estates Ltd has been working since 14 October 1996. The present status of the company is Active. The registered address of Triplecrown Estates Ltd is 8 Durweston Street London W1h 1ew. . HOLMWOOD, Andrew Stuart is a Secretary of the company. COOK, Mark Andrew is a Director of the company. HOLMWOOD, Andrew Stuart is a Director of the company. Secretary BIRD, John Richard has been resigned. Secretary DUFFELL, Lucia Maria has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIRD, John Richard has been resigned. Director COOK, Mark Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLMWOOD, Andrew Stuart
Appointed Date: 28 May 2010

Director
COOK, Mark Andrew
Appointed Date: 28 May 2010
62 years old

Director
HOLMWOOD, Andrew Stuart
Appointed Date: 28 May 2010
66 years old

Resigned Directors

Secretary
BIRD, John Richard
Resigned: 22 December 2008
Appointed Date: 21 October 1996

Secretary
DUFFELL, Lucia Maria
Resigned: 28 May 2010
Appointed Date: 22 December 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 October 1996
Appointed Date: 14 October 1996

Director
BIRD, John Richard
Resigned: 28 May 2010
Appointed Date: 21 October 1996
57 years old

Director
COOK, Mark Andrew
Resigned: 22 December 2008
Appointed Date: 21 October 1996
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mr Mark Cook
Notified on: 1 September 2016
62 years old
Nature of control: Has significant influence or control

TRIPLECROWN ESTATES LTD Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

...
... and 133 more events
03 Nov 1996
Ad 25/10/96--------- £ si 1@1=1 £ ic 1/2
03 Nov 1996
Registered office changed on 03/11/96 from: 39A leicester road salford M7 4AS
03 Nov 1996
New secretary appointed;new director appointed
03 Nov 1996
New director appointed
14 Oct 1996
Incorporation

TRIPLECROWN ESTATES LTD Charges

9 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Deed of charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right title and interest in and to the deposit…
18 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat c 108 thornlaw road london. Fixed charge all…
7 January 2004
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 633 garratt lane, earlsfield, london, t/n TGL13255,. By way…
7 January 2004
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 633 garratt lane, earlsfield, london…
14 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 49 kirkstall road london t/n 321091…
27 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 16 honor oak park london t/n TGL33266. Fixed…
28 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 438 streatham high road, streatham common…
14 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as 51 lewin road wandsworth t/n…
27 November 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as 47A wimbledon hill…
19 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a first floor flat 9A renmuir street tooting…
19 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 deerhurst road london. Fixed charge all…
17 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 39 tooting bec gardens london SW16 1RE…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 2 17 marmora road london SE22. Fixed…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1 17 marmora road london SE22. Fixed…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 3 17 marmora road london SE22…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 17 marmora road london SE22. Fixed…
19 July 2002
Legal charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that freehold property…
26 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 2ND and 3RD floor flat 56 streatham…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 17 trossachs road london SE22 t/n…
25 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 21 warwick court 263 kingston…
8 March 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 2 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 9 angles road streatham london. Fixed…
15 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat e 23 telford avenue london SW2. Fixed charge all…
17 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 72 & 72A leverson…
11 May 2001
Legal charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 1, 19 parkwood road wimbledon london SW19 7AQ.…
9 April 2001
Legal charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as flat 1, 19 parkwood road…
8 December 2000
Legal charge
Delivered: 13 December 2000
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 35A eastwood street london t/n…
19 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 30 hardy road wimbledon london t/n…
11 April 2000
Legal charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 74 and 74A penwith…
3 March 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 30 June 2000
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74 and 74A penwith road,london SW18.
14 February 2000
Legal charge
Delivered: 25 February 2000
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 292 grange road upper norwood london SE19…
14 January 2000
Legal charge
Delivered: 22 January 2000
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, 105 graham road, wimbledon, merton, SW19 3SP. Fixed…
17 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 257A queens road wimbledon merton. Fixed…
26 November 1999
Legal charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 139 worple road wimbledon london SW20 t/n…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a second floor flat 103 babington road…
3 September 1999
Legal charge
Delivered: 10 September 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 25 idlecombe…
3 August 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61A glasford street tooting wandsworth london t/n…
5 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a garage p savona court 28 the downs…
5 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 9 savona court 28 the downs wimbledon…
2 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All l/h property k/a 119 danbrook road streatham london…
4 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 75 valley road streatham london SW16. Fixed charge all…
31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage f/h 384 kingston road raynes park…
31 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 ambleside avenue streatham london SW16 t/n SGL426294…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 107A leverson street, london SW16 6DF…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 lewin road and parking space lambeth…
10 November 1998
Legal charge
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 143 gleneldon road streatham lambeth london SW16. Fixed…
4 November 1998
Legal charge
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 hilldown road london SW16. Fixed charge all buildings and…
30 October 1998
Debenture
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 62 haydons road london SW19-SY95933. Fixed charge all…