About

Registered Number: 00077316
Date of Incorporation: 09/05/1903 (121 years and 1 month ago)
Company Status: Active
Registered Address: One, Fleet Place, London, EC4M 7WS

 

Based in London, Le Touquet Syndicate Ltd was registered on 09 May 1903, it has a status of "Active". We don't currently know the number of employees at the business. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 August 2013
TM02 - Termination of appointment of secretary 20 May 2013
AP04 - Appointment of corporate secretary 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 13 March 2008
AUD - Auditor's letter of resignation 17 October 2007
AUD - Auditor's letter of resignation 15 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 02 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
AA - Annual Accounts 03 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
123 - Notice of increase in nominal capital 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2002
363a - Annual Return 15 July 2002
AA - Annual Accounts 27 October 2001
363a - Annual Return 31 July 2001
AA - Annual Accounts 28 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
363a - Annual Return 15 September 2000
AA - Annual Accounts 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363a - Annual Return 25 October 1999
395 - Particulars of a mortgage or charge 16 July 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
363a - Annual Return 06 August 1997
AA - Annual Accounts 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
363a - Annual Return 06 September 1996
288 - N/A 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 22 February 1996
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 23 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 03 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1993
363s - Annual Return 21 July 1993
AUD - Auditor's letter of resignation 27 October 1992
AA - Annual Accounts 27 October 1992
288 - N/A 27 October 1992
363s - Annual Return 05 August 1992
287 - Change in situation or address of Registered Office 26 March 1992
288 - N/A 16 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 10 February 1992
AA - Annual Accounts 29 January 1992
287 - Change in situation or address of Registered Office 09 January 1992
395 - Particulars of a mortgage or charge 28 November 1991
395 - Particulars of a mortgage or charge 28 November 1991
288 - N/A 20 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
288 - N/A 04 October 1991
363x - Annual Return 13 August 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 08 March 1991
395 - Particulars of a mortgage or charge 05 March 1991
395 - Particulars of a mortgage or charge 05 March 1991
288 - N/A 23 January 1991
288 - N/A 16 January 1991
RESOLUTIONS - N/A 05 December 1990
MEM/ARTS - N/A 05 December 1990
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 30 November 1990
AA - Annual Accounts 05 November 1990
363 - Annual Return 17 August 1990
287 - Change in situation or address of Registered Office 02 January 1990
AA - Annual Accounts 27 October 1989
288 - N/A 11 September 1989
363 - Annual Return 23 August 1989
288 - N/A 20 January 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 09 November 1988
AA - Annual Accounts 30 June 1988
288 - N/A 25 November 1987
363 - Annual Return 28 September 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
287 - Change in situation or address of Registered Office 17 June 1987
288 - N/A 17 June 1987
288 - N/A 11 June 1987
AUD - Auditor's letter of resignation 03 June 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1987
363 - Annual Return 24 September 1986
288 - N/A 16 August 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 1986
MISC - Miscellaneous document 09 May 1903
NEWINC - New incorporation documents 09 May 1903

Mortgages & Charges

Description Date Status Charge by
Medium term credit agreement 28 June 1999 Outstanding

N/A

Guarantee and debenture 11 November 1991 Fully Satisfied

N/A

Guarantee and debenture 11 November 1991 Fully Satisfied

N/A

Composite guarantee & debenture 28 March 1991 Fully Satisfied

N/A

Composite guarantee & debenture 19 February 1991 Fully Satisfied

N/A

Supplemental deed 13 February 1991 Fully Satisfied

N/A

Supplemental deed 13 February 1991 Fully Satisfied

N/A

Composite guarantee & debeneture 15 November 1990 Fully Satisfied

N/A

Composite guarantee & debenture 15 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.