THE LONDON CUP LIMITED

THE LONDON CUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE LONDON CUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04273622
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LONDON CUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE LONDON CUP LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LONDON CUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for THE LONDON CUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Michelle Haddon as a director on Mar 27, 2012

    2 pagesAP01

    Annual return made up to May 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    2 pages363a

    Who are the officers of THE LONDON CUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British76169540002
    BIRD, Gary William
    24 Skelton Close
    LU3 4HE Luton
    Bedfordshire
    Director
    24 Skelton Close
    LU3 4HE Luton
    Bedfordshire
    United KingdomBritish102017210001
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish168129060001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish76169540003
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SHOREY, Thomas James
    87 Kimberley Road
    Penylan
    CF23 5DP Cardiff
    Secretary
    87 Kimberley Road
    Penylan
    CF23 5DP Cardiff
    British72256150002
    WRIGHT, David Adrian Llewelyn
    Castle Brook
    Llanmaes
    CF61 2XR Llantwit Major
    Glamorgan
    Secretary
    Castle Brook
    Llanmaes
    CF61 2XR Llantwit Major
    Glamorgan
    British85274770001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    HAMER, Alan David
    7 Gileston Road
    Pontcanna
    CF11 9JS Cardiff
    Director
    7 Gileston Road
    Pontcanna
    CF11 9JS Cardiff
    WalesBritish85274780001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MCLEOD, Stuart
    Kennel Cottage
    Chilmead Lane
    RH1 4ER Nutfield
    Surrey
    Director
    Kennel Cottage
    Chilmead Lane
    RH1 4ER Nutfield
    Surrey
    British93473300001
    MORGAN, Andrew John
    38 Holmes Road
    TW1 4RE Twickenham
    Middlesex
    Director
    38 Holmes Road
    TW1 4RE Twickenham
    Middlesex
    British115337040001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish142613190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SALCEDO, Jorge
    1827 Veteran Ave
    FOREIGN Los Angeles 90025
    America
    Director
    1827 Veteran Ave
    FOREIGN Los Angeles 90025
    America
    American86238120001
    SHOREY, Thomas James
    87 Kimberley Road
    Penylan
    CF23 5DP Cardiff
    Director
    87 Kimberley Road
    Penylan
    CF23 5DP Cardiff
    British72256150002
    TAYLOR, David Michael
    Holsworthy
    95 Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    Director
    Holsworthy
    95 Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    EnglandBritish87424420002
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British121957630001
    WILLIAMS, Iorwerth Alun
    Clemenstone Hill
    Clemenstone
    CF71 7PZ Cowbridge
    Vale Of Glamorgan
    Director
    Clemenstone Hill
    Clemenstone
    CF71 7PZ Cowbridge
    Vale Of Glamorgan
    United KingdomBritish35635480004
    WRIGHT, David Adrian Llewelyn
    Castle Brook
    Llanmaes
    CF61 2XR Llantwit Major
    Glamorgan
    Director
    Castle Brook
    Llanmaes
    CF61 2XR Llantwit Major
    Glamorgan
    British85274770001

    Does THE LONDON CUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 19, 2003
    Delivered On Mar 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Aug 04, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0