About

Registered Number: 06433482
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 03 January 2020 - 1
WHITE, Alison Scillitoe 02 November 2009 01 March 2012 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.