Company NameTokenhouse Yard  (Trustee No. Two) Limited
DirectorHarry Handelsman
Company StatusActive
Company Number04309215
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Previous NamePrecis (2133) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2001(1 month, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2008)
RoleOffice Manager
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Secretary NameMrs Philippa Kathleen Blackmore
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2009)
RoleBusiness Manager
Correspondence AddressFlat 27 20 Palmers Road
London
E2 0SZ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

24 November 2005Delivered on: 2 December 2005
Satisfied on: 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being 6,7 and 8 tokenhouse yard london t/n 300897 293131 and 300898 the proceeds of any insurance the charged assets or the goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 November 2005Delivered on: 2 December 2005
Satisfied on: 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 June 2002Delivered on: 8 July 2002
Satisfied on: 27 May 2006
Persons entitled: Kbc Bank Nv

Classification: Supplemental charge
Secured details: All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 6-8 tokenhouse yard london; t/nos 300897,292131 and 300898; all rights and any freehold or leasehold property,the building contract,design contract and any trade contracts and other agreements; the benefit of all guarantees,warranties and any plant,machinery,equipment,fixtures and fittings; all easements and other rights,the manuals,investments,uncalled capital,rents,insurances,all book and other debts; see form 395 for details.
Fully Satisfied
8 January 2002Delivered on: 28 January 2002
Satisfied on: 27 May 2006
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
8 January 2002Delivered on: 25 January 2002
Satisfied on: 18 October 2012
Persons entitled: National Australia Bank Limited

Classification: A legal mortgage ("the mortgage") between (1) tokenhouse yard limited ("the first company") (2) the second company and (3) national australia bank limited ("the secured party")
Secured details: All monies due or to become due from the company and tokenhouse yard limited ("the second company") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property, together with all buildings, fixtures and erections thereon and all moneys to be received under any policy of insurance effected in respect of the property and all other assets charged pursuant to the provisions of the mortgage. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Confirmation statement made on 23 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
6 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
4 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
21 February 2013Termination of appointment of Christopher Murray as a director (1 page)
21 February 2013Termination of appointment of Christopher Murray as a director (1 page)
11 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
28 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
29 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
13 November 2009Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Christopher Timothy Murray on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Christopher Timothy Murray on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher Timothy Murray on 1 October 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2009Appointment terminated secretary philippa blackmore (1 page)
16 January 2009Appointment terminated secretary philippa blackmore (1 page)
20 November 2008Return made up to 23/10/08; full list of members (4 pages)
20 November 2008Secretary appointed mrs philippa blackmore (1 page)
20 November 2008Secretary appointed mrs philippa blackmore (1 page)
20 November 2008Return made up to 23/10/08; full list of members (4 pages)
20 November 2008Appointment terminated secretary maria vrankovic (1 page)
20 November 2008Appointment terminated secretary maria vrankovic (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 December 2006Return made up to 23/10/06; full list of members (7 pages)
6 December 2006Return made up to 23/10/06; full list of members (7 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 November 2004Return made up to 23/10/04; full list of members (7 pages)
5 November 2004Return made up to 23/10/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 November 2003Return made up to 23/10/03; full list of members (7 pages)
10 November 2003Return made up to 23/10/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
20 November 2002Return made up to 23/10/02; full list of members (7 pages)
20 November 2002Return made up to 23/10/02; full list of members (7 pages)
27 August 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
27 August 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
8 July 2002Particulars of mortgage/charge (15 pages)
8 July 2002Particulars of mortgage/charge (15 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
21 February 2002New director appointed (3 pages)
30 January 2002Company name changed precis (2133) LIMITED\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed precis (2133) LIMITED\certificate issued on 30/01/02 (2 pages)
28 January 2002Particulars of mortgage/charge (15 pages)
28 January 2002Particulars of mortgage/charge (15 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
23 October 2001Incorporation (17 pages)
23 October 2001Incorporation (17 pages)