About

Registered Number: 05259266
Date of Incorporation: 14/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 Vision Industrial Park, Kendal Avenue, London, W3 0AF

 

Established in 2004, Troop London (UK) Ltd have registered office in London, it's status at Companies House is "Active". Paiman, Qais, Tan, See Chia, Tang, Li are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAIMAN, Qais 17 June 2016 - 1
TAN, See Chia 30 August 2013 17 June 2016 1
TANG, Li 14 October 2004 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 July 2019
MR04 - N/A 24 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 July 2016
AP03 - Appointment of secretary 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 November 2013
CH03 - Change of particulars for secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 27 November 2012
CERTNM - Change of name certificate 17 October 2012
AA - Annual Accounts 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AR01 - Annual Return 28 November 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 31 July 2011
CH01 - Change of particulars for director 23 May 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 06 January 2007
363a - Annual Return 30 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Debenture 27 February 2008 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.