Active - Proposal to Strike off
Company Information for NO 26 TRUSTEE COMPANY (THE)
2 PALACE GATE, HAMPTON COURT ROAD, EAST MOLESEY, KT8 9BN,
|
Company Registration Number
01002036
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NO 26 TRUSTEE COMPANY (THE) | |
Legal Registered Office | |
2 PALACE GATE HAMPTON COURT ROAD EAST MOLESEY KT8 9BN Other companies in W4 | |
Company Number | 01002036 | |
---|---|---|
Company ID Number | 01002036 | |
Date formed | 1971-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | ||
Account next due | ||
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-04-06 13:43:57 |
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 |
---|---|---|
DEREK WILLIAM ADAMS |
||
DEREK WILLIAM ADAMS |
||
RAYMOND ARTHUR KIRBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY NICHOLAS JOHN SULLIVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOI LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2000-11-21 | Active | |
JOI HOLDINGS LIMITED | Company Secretary | 2005-12-07 | CURRENT | 2005-09-29 | Dissolved 2017-07-28 | |
CREATELAND LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Dissolved 2016-01-26 | |
JOCORP LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Dissolved 2014-11-18 | |
SCRIPTURE UNION | Director | 2009-03-28 | CURRENT | 1893-10-28 | Active | |
RAF COLLECTION LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Dissolved 2015-01-06 | |
JOI HOLDINGS LIMITED | Director | 2006-09-01 | CURRENT | 2005-09-29 | Dissolved 2017-07-28 | |
JOI LIMITED | Director | 2006-09-01 | CURRENT | 2000-11-21 | Active | |
ROCK UK ADVENTURE CENTRES LIMITED | Director | 2003-05-06 | CURRENT | 2003-04-01 | Active | |
BARNABAS TRUST LIMITED | Director | 1992-05-17 | CURRENT | 1978-06-12 | Active | |
OAKLAWN (HORSELL) MANAGEMENT COMPANY LIMITED | Director | 1997-09-03 | CURRENT | 1997-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
LATEST SOC | 15/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Arthur Kirby on 2015-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM Power Road Studios 2.05 114 Power Road Chiswick London W4 5PY | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/12 FROM Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1 RAVENSCOURT PARK LONDON W6 0TZ UNITED KINGDOM | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/10 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Arthur Kirby on 2009-11-09 | |
363a | Return made up to 09/11/08; full list of members | |
363a | Return made up to 09/11/07; full list of members | |
287 | Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR | |
363a | Return made up to 09/11/06; full list of members | |
288c | Director's particulars changed | |
363a | Return made up to 09/11/05; full list of members | |
363a | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB | |
363s | RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/95 FROM: 20-22 BEDFORD ROW LONDON WC1R 4ER | |
363s | RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 9 JOHN ST LONDON WC1N 2EZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LTD | |
STANDARD SECURITY AND DEED OF VARIATION PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES | Outstanding | SLATER WALKER LIMITED | |
STANDARD SECURITY AT REGISTER OF SASINES | Outstanding | SLATER WALKER LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NO 26 TRUSTEE COMPANY (THE) 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. |