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.
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 |
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 |
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 |