About

Registered Number: 00517383
Date of Incorporation: 19/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Official Receivers Office, 4 Abbey Orchard Street, London, SW1P 2HT,

 

Terminus 67 Ltd was registered on 19 March 1953 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Forrester, David Graham, Kitchen, Christopher David, Knighton, Nigel, Mitchell, Peter Harry, Richardson, Douglas, Robinson, Paul, Rumble, Adrian Douglas, Smith, John Barry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, David Graham 16 November 2000 17 September 2001 1
KITCHEN, Christopher David 01 April 1995 05 February 1998 1
KNIGHTON, Nigel 04 June 1992 24 May 1999 1
MITCHELL, Peter Harry 03 June 1996 30 September 1999 1
RICHARDSON, Douglas 17 September 2001 30 September 2002 1
ROBINSON, Paul N/A 30 September 1999 1
RUMBLE, Adrian Douglas 19 June 2000 31 October 2000 1
SMITH, John Barry N/A 01 October 1992 1

Filing History

Document Type Date
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
TM01 - Termination of appointment of director 19 February 2016
AD01 - Change of registered office address 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 25 June 2014
AC92 - N/A 19 December 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2011
DS01 - Striking off application by a company 17 August 2011
AR01 - Annual Return 25 May 2011
CERTNM - Change of name certificate 12 May 2011
CONNOT - N/A 12 May 2011
AR01 - Annual Return 04 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
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 09 July 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 04 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 May 2007
RESOLUTIONS - N/A 14 March 2007
395 - Particulars of a mortgage or charge 30 September 2006
363a - Annual Return 15 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 15 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 05 May 2005
395 - Particulars of a mortgage or charge 10 November 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363a - Annual Return 12 May 2004
AA - Annual Accounts 07 August 2003
363a - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
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
287 - Change in situation or address of Registered Office 22 May 2002
363a - Annual Return 15 May 2002
395 - Particulars of a mortgage or charge 15 February 2002
395 - Particulars of a mortgage or charge 14 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 09 October 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 14 June 2001
363a - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
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 12 July 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
AA - Annual Accounts 22 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363a - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 13 November 1998
CERTNM - Change of name certificate 06 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
288b - Notice of resignation of directors or secretaries 13 August 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
MEM/ARTS - N/A 03 August 1998
RESOLUTIONS - N/A 23 July 1998
225 - Change of Accounting Reference Date 23 July 1998
AUD - Auditor's letter of resignation 10 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288 - N/A 10 June 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 16 May 1996
318 - Location of directors' service contracts 17 November 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 07 July 1995
288 - N/A 26 April 1995
288 - N/A 08 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 11 May 1994
288 - N/A 11 May 1994
288 - N/A 08 May 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 24 June 1993
288 - N/A 24 June 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
288 - N/A 04 November 1992
AA - Annual Accounts 24 August 1992
363b - Annual Return 26 June 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
288 - N/A 22 May 1991
288 - N/A 15 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
RESOLUTIONS - N/A 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1989
123 - Notice of increase in nominal capital 09 January 1989
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
288 - N/A 13 July 1988
288 - N/A 20 January 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
288 - N/A 08 October 1986
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 19TH june 1998 27 September 2006 Outstanding

N/A

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

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

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

Standard Industrial Classification (SIC)

No SIC found.