About

Registered Number: 05951209
Date of Incorporation: 29/09/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: 82 St John Street, London, EC1M 4JN

 

Three14 Ltd was registered on 29 September 2006 and has its registered office in London, it has a status of "Liquidation". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Ngan, Christina, Sackebandt, Benoit Francois Joseph, Spiekman, Marlies Marrieke Elisabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NGAN, Christina 05 January 2015 31 May 2018 1
SACKEBANDT, Benoit Francois Joseph 15 November 2013 05 January 2015 1
SPIEKMAN, Marlies Marrieke Elisabeth 20 July 2012 15 November 2013 1

Filing History

Document Type Date
AM10 - N/A 13 September 2019
AM22 - N/A 13 September 2019
AM10 - N/A 01 August 2019
AM07 - N/A 12 February 2019
AM02 - N/A 11 February 2019
AD01 - Change of registered office address 25 January 2019
AM03 - N/A 18 January 2019
AM01 - N/A 18 January 2019
CS01 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 06 September 2018
AA01 - Change of accounting reference date 31 August 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 29 September 2015
MR01 - N/A 12 February 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 29 September 2014
AP01 - Appointment of director 20 November 2013
AP03 - Appointment of secretary 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 16 July 2013
MR01 - N/A 24 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 17 September 2012
AP01 - Appointment of director 17 September 2012
AP03 - Appointment of secretary 17 September 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AD01 - Change of registered office address 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 29 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 06 January 2010
AD01 - Change of registered office address 21 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 29 January 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

Debenture 19 March 2013 Outstanding

N/A

Rent deposit deed 19 July 2012 Outstanding

N/A

Rent deposit deed 05 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.