Company number 03092394
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 4 in full. The most likely internet sites of THIS & THAT 95 LIMITED are www.thisthat95.co.uk, and www.this-that-95.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. This That 95 Limited is a Private Limited Company.
The company registration number is 03092394. This That 95 Limited has been working since 17 August 1995.
The present status of the company is Active. The registered address of This That 95 Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £119.67k. It is £17.55k against last year. The cash in hand is £0k. It is £-0.97k against last year. And the total assets are £208.21k, which is £39.17k against last year. BEGENT, Nicola is a Secretary of the company. CAPEHORN, Mark Alan is a Director of the company. Secretary BOWDREY, Belinda Jayne has been resigned. Secretary CAPEHORN, Mark Alan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BOWDREY, Paul Stephen has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
this & that 95 Key Finiance
LIABILITIES
£119.67k
+17%
CASH
£0k
-100%
TOTAL ASSETS
£208.21k
+23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995
Persons With Significant Control
Mr Mark Alan Capehorn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
THIS & THAT 95 LIMITED Events
11 May 2007
Deposit agreement
Delivered: 12 May 2007
Status: Satisfied
on 1 April 2016
Persons entitled: Sorbon Investments Limited
Description: £5,759.25.
27 May 2004
Deposit agreement
Delivered: 11 June 2004
Status: Satisfied
on 1 April 2016
Persons entitled: Sorbon Investments Limited
Description: £5,759.25.
16 October 2001
All assets debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Rent deposit deed
Delivered: 21 May 2001
Status: Satisfied
on 9 December 2005
Persons entitled: Sorbon Investments Limited
Description: £5,759.25.
14 November 1995
Single debenture
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…