Established in 2007, Linden London (Hammersmith) Ltd have registered office in West Malling, Kent. This organisation has 2 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Martin Trevor Digby | 03 January 2020 | - | 1 |
WHITE, Alison Scillitoe | 02 November 2009 | 01 March 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 August 2020 | |
AA - Annual Accounts | 19 June 2020 | |
AP03 - Appointment of secretary | 10 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AD01 - Change of registered office address | 09 January 2020 | |
TM02 - Termination of appointment of secretary | 09 January 2020 | |
CS01 - N/A | 22 December 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 18 June 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 11 December 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 06 April 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 March 2016 | |
SH19 - Statement of capital | 16 March 2016 | |
CAP-SS - N/A | 16 March 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
TM01 - Termination of appointment of director | 19 January 2015 | |
AR01 - Annual Return | 26 November 2014 | |
CH01 - Change of particulars for director | 30 September 2014 | |
MR04 - N/A | 21 March 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 26 March 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AR01 - Annual Return | 22 November 2012 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AP04 - Appointment of corporate secretary | 06 March 2012 | |
TM02 - Termination of appointment of secretary | 06 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AD01 - Change of registered office address | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 01 December 2010 | |
AP01 - Appointment of director | 15 September 2010 | |
AP01 - Appointment of director | 15 September 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
SH01 - Return of Allotment of shares | 16 March 2010 | |
RESOLUTIONS - N/A | 25 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2010 | |
AA - Annual Accounts | 06 February 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AP03 - Appointment of secretary | 17 November 2009 | |
TM02 - Termination of appointment of secretary | 17 November 2009 | |
288b - Notice of resignation of directors or secretaries | 13 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
363a - Annual Return | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
225 - Change of Accounting Reference Date | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
NEWINC - New incorporation documents | 21 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 May 2011 | Fully Satisfied |
N/A |
Deed of variation | 04 August 2008 | Fully Satisfied |
N/A |
Debenture | 27 December 2007 | Fully Satisfied |
N/A |