Established in 1917, Terminus 58 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for the business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE MARE, Robert Hugh | N/A | 29 September 1995 | 1 |
MILLS, Frank David | N/A | 31 December 1993 | 1 |
THOMAS, Michael Arthur | 01 July 1996 | 01 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNALL, Robin Gordon | 15 July 1998 | 01 February 1999 | 1 |
OVEREND, Rosemary Helen | 01 July 1995 | 31 October 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2018 | |
TM02 - Termination of appointment of secretary | 22 February 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
AD01 - Change of registered office address | 19 February 2016 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
AR01 - Annual Return | 15 June 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AC92 - N/A | 30 October 2014 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 December 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 September 2011 | |
DS01 - Striking off application by a company | 05 September 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CERTNM - Change of name certificate | 12 May 2011 | |
CONNOT - N/A | 12 May 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 06 February 2010 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
AA - Annual Accounts | 21 July 2007 | |
363a - Annual Return | 21 May 2007 | |
RESOLUTIONS - N/A | 14 March 2007 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 13 February 2006 | |
225 - Change of Accounting Reference Date | 09 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
225 - Change of Accounting Reference Date | 14 December 2005 | |
225 - Change of Accounting Reference Date | 07 December 2005 | |
225 - Change of Accounting Reference Date | 21 November 2005 | |
225 - Change of Accounting Reference Date | 23 August 2005 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
363a - Annual Return | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
AA - Annual Accounts | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
363a - Annual Return | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
AA - Annual Accounts | 07 August 2003 | |
363a - Annual Return | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363a - Annual Return | 30 May 2002 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 15 February 2002 | |
395 - Particulars of a mortgage or charge | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363a - Annual Return | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
AA - Annual Accounts | 13 June 2000 | |
363a - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 27 July 1999 | |
RESOLUTIONS - N/A | 23 July 1999 | |
RESOLUTIONS - N/A | 23 July 1999 | |
RESOLUTIONS - N/A | 23 July 1999 | |
363a - Annual Return | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1998 | |
287 - Change in situation or address of Registered Office | 19 November 1998 | |
287 - Change in situation or address of Registered Office | 19 November 1998 | |
CERTNM - Change of name certificate | 06 November 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 24 September 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
RESOLUTIONS - N/A | 12 August 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
225 - Change of Accounting Reference Date | 29 July 1998 | |
AUD - Auditor's letter of resignation | 10 July 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 01 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 November 1997 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 10 September 1996 | |
288 - N/A | 08 July 1996 | |
363s - Annual Return | 22 May 1996 | |
288 - N/A | 11 April 1996 | |
288 - N/A | 11 April 1996 | |
288 - N/A | 22 December 1995 | |
288 - N/A | 07 November 1995 | |
AA - Annual Accounts | 21 September 1995 | |
288 - N/A | 05 July 1995 | |
288 - N/A | 05 July 1995 | |
363s - Annual Return | 26 May 1995 | |
288 - N/A | 10 January 1995 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 26 May 1994 | |
288 - N/A | 07 February 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 06 June 1993 | |
288 - N/A | 14 May 1993 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 16 July 1992 | |
AA - Annual Accounts | 12 June 1991 | |
363a - Annual Return | 12 June 1991 | |
AA - Annual Accounts | 07 November 1990 | |
363 - Annual Return | 31 October 1990 | |
288 - N/A | 15 May 1990 | |
288 - N/A | 16 March 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 15 September 1989 | |
RESOLUTIONS - N/A | 05 January 1989 | |
123 - Notice of increase in nominal capital | 05 January 1989 | |
PUC 2 - N/A | 05 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 January 1989 | |
288 - N/A | 29 December 1988 | |
288 - N/A | 27 September 1988 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 20 May 1988 | |
288 - N/A | 18 April 1988 | |
363 - Annual Return | 19 August 1987 | |
AA - Annual Accounts | 28 July 1987 | |
AA - Annual Accounts | 06 August 1986 | |
363 - Annual Return | 06 August 1986 | |
288 - N/A | 14 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998 | 28 October 2004 | Outstanding |
N/A |
Supplemental chattel mortgage | 02 April 2004 | Fully Satisfied |
N/A |
A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited | 28 January 2002 | Outstanding |
N/A |
Mortgage (supplemental to a composite guarantee and debenture dated 19TH june 1998) | 20 December 2001 | Outstanding |
N/A |
A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited | 26 October 2001 | Outstanding |
N/A |
Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998) | 04 September 1998 | Outstanding |
N/A |