UKBizDB.co.uk

TRADE MARK OWNERS ASSOC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trade Mark Owners Assoc Limited. The company was founded 25 years ago and was given the registration number 03734748. The firm's registered office is in LONDON. You can find them at Tallis House, 2, Tallis Street, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:TRADE MARK OWNERS ASSOC LIMITED
Company Number:03734748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:17 March 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Tallis House, 2, Tallis Street, London, England, EC4Y 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director19 May 2020Active
Tallis House, 2, Tallis Street, London, England, EC4Y 0AB

Director11 June 2020Active
3 David House, 43 Station Road, Sidcup, DA15 7DD

Secretary23 August 2002Active
199 Great Hivings, Chesham, HP5 2LQ

Secretary18 July 2005Active
15 Albion Road, Chalfont St. Giles, HP8 4EW

Secretary16 April 1999Active
St Annes Heath Close, Hindhead, GU26 6RX

Secretary15 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 1999Active
Broomleaf Barn, 7 Waverley Lane, Farnham, England, GU9 8BB

Director20 July 2015Active
Swan House, 61 Church Street, Old Isleworth, TW7 6BE

Director01 July 2003Active
Cramond, Hull Green Matching Green, Harlow, CM17 0QD

Director01 July 2003Active
Cramond, Hull Green Matching Green, Harlow, CM17 0QD

Director16 April 1999Active
1 Postern House, York, YO23 1PH

Director13 May 2004Active
Les Narcisses C3, 1822 Chernex, Switzerland,

Director23 August 2002Active
Tallis House, 2, Tallis Street, London, England, EC4Y 0AB

Director11 June 2020Active
Houghton House, Houghton, Arundel, England, BN18 9LW

Director23 August 2002Active
210 Stoke Lane, Westbury On Trym, Bristol, BS9 3RU

Director23 August 2002Active
Woodside House 33 Claremont Lane, Esher, KT10 9DT

Director15 April 2005Active
199 Great Hivings, Chesham, HP5 2LQ

Director06 April 2006Active
Darroch, Bull Lane,, Gerrards Cross, SL9 8RZ

Director23 August 2002Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Director23 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 March 1999Active

People with Significant Control

Punter Southall Governance Services Limited
Notified on:20 May 2020
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ipholdingco Limited
Notified on:20 May 2020
Status:Active
Country of residence:England
Address:Kiandra, 21 Anlaby Road, Teddington, England, TW11 0PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Hallmaerk Reserves Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 St Bride Street, St. Bride Street, London, England, EC4A 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Insolvency

Liquidation in administration progress report.

Download
2022-06-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-06-15Insolvency

Liquidation voluntary arrangement completion.

Download
2022-05-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-08-19Insolvency

Liquidation in administration result creditors meeting.

Download
2021-08-03Insolvency

Liquidation in administration proposals.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-07-20Insolvency

Liquidation in administration appointment of administrator.

Download
2021-05-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Change account reference date company previous extended.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.