Limehouse
London
E14 7AF
Secretary Name | Jaqueline Margaret Treloar |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Ardcollum Avenue Dublin 5 Irish |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tttmotorcycles.org |
---|---|
Telephone | 01446 557805 |
Telephone region | Barry |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew James Treloar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,171 |
Current Liabilities | £345,708 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
24 July 2019 | Delivered on: 26 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 May 2002 | Delivered on: 17 May 2002 Satisfied on: 20 October 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 1999 | Delivered on: 27 August 1999 Satisfied on: 20 October 2015 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
28 July 2023 | Current accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
12 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 July 2022 | Current accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
30 October 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
26 July 2019 | Registration of charge 035957830003, created on 24 July 2019 (61 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Satisfaction of charge 1 in full (1 page) |
20 October 2015 | Satisfaction of charge 1 in full (1 page) |
20 October 2015 | Satisfaction of charge 2 in full (1 page) |
20 October 2015 | Satisfaction of charge 2 in full (1 page) |
9 July 2015 | Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Termination of appointment of Jaqueline Treloar as a secretary (1 page) |
30 April 2014 | Termination of appointment of Jaqueline Treloar as a secretary (1 page) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 15 May 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members
|
26 July 2004 | Return made up to 09/07/04; full list of members
|
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 1999 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 1999 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
9 July 1998 | Incorporation (20 pages) |
9 July 1998 | Incorporation (20 pages) |