Company Information for TED BAKER TRUSTEES LIMITED
THE UGLY BROWN BUILDING, 6A SAINT PANCRAS WAY, 6A SAINT PANCRAS WAY, LONDON, NW1 0TB,
|
Company Registration Number
03392245
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TED BAKER TRUSTEES LIMITED | |
Legal Registered Office | |
THE UGLY BROWN BUILDING 6A SAINT PANCRAS WAY 6A SAINT PANCRAS WAY LONDON NW1 0TB Other companies in NW1 | |
Company Number | 03392245 | |
---|---|---|
Company ID Number | 03392245 | |
Date formed | 1997-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-01-28 | |
Account next due | 2018-10-31 | |
Latest return | 2017-06-26 | |
Return next due | 2018-07-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-17 01:48:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY DENNIS PAGE |
||
RAYMOND STUART KELVIN |
||
LINDSAY DENNIS PAGE |
||
PETER FREDERICK CHARLES RENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAT TOPCO LIMITED | Company Secretary | 1999-02-19 | CURRENT | 1998-12-23 | Active | |
THIS GROUP LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active | |
NOSH BOX LIMITED | Director | 2016-03-31 | CURRENT | 2014-06-17 | Active | |
STRUT & CLUCK LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
DEMOCRATIC HOLDINGS LIMITED | Director | 2015-02-16 | CURRENT | 2015-01-06 | Active | |
THAT CLIFTON COMPANY LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
ST PANCRAS WAY PROPCO LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Liquidation | |
LITTLE LOBSTER LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
RK SPV LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH BIG HOTEL LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH CAR PARK LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH LITTLE HOTEL LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH APARTMENTS LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
THAT BOURNEMOUTH H1 LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
THAT BOURNEMOUTH H2 LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
THAT BOURNEMOUTH H3 LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
THAT BOURNEMOUTH PENTHOUSES LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
THAT TORQUAY COMPANY LIMITED | Director | 2012-06-29 | CURRENT | 2008-03-10 | Active | |
THAT BOURNEMOUTH COMPANY LIMITED | Director | 2010-01-14 | CURRENT | 2009-04-20 | Active | |
THAT TOPCO LIMITED | Director | 1999-02-19 | CURRENT | 1998-12-23 | Active | |
TED BAKER HOLDINGS LIMITED | Director | 1997-06-23 | CURRENT | 1997-06-23 | Active | |
NO ORDINARY DESIGNER LABEL LIMITED | Director | 1991-06-08 | CURRENT | 1990-06-08 | In Administration | |
THAT BOURNEMOUTH BIG HOTEL LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH CAR PARK LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH LITTLE HOTEL LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THAT BOURNEMOUTH APARTMENTS LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13 | |
AR01 | 26/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12 | |
AR01 | 26/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK CHARLES RENN / 01/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY DENNIS PAGE / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY DENNIS PAGE / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STUART KELVIN / 01/06/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11 | |
AR01 | 26/06/11 FULL LIST | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK CHARLES RENN / 26/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KELVIN / 01/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/01/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/01/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/01/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: THE UGLY BROWN BUILDING 6A ST PANCRAS WAY LONDON NW1 0TB | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/00 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/99 | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/01/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TED BAKER TRUSTEES LIMITED
Cash Bank In Hand | 2012-02-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TED BAKER TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |