About

Registered Number: 04309215
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor Edison House, 223 - 231 Old Marylebone Road, London, NW1 5QT

 

Established in 2001, Tokenhouse Yard (Trustee No. Two) Ltd has its registered office in London. We don't currently know the number of employees at the company. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
CS01 - N/A 16 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 19 March 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 11 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 20 November 2002
225 - Change of Accounting Reference Date 27 August 2002
395 - Particulars of a mortgage or charge 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
CERTNM - Change of name certificate 30 January 2002
395 - Particulars of a mortgage or charge 28 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Direct and third party legal charge 24 November 2005 Fully Satisfied

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Supplemental charge 24 June 2002 Fully Satisfied

N/A

Debenture 08 January 2002 Fully Satisfied

N/A

A legal mortgage ("the mortgage") between (1) tokenhouse yard limited ("the first company") (2) the second company and (3) national australia bank limited ("the secured party") 08 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.