Company NameTilbury Douglas Projects Ltd.
Company StatusDissolved
Company Number00477128
CategoryPrivate Limited Company
Incorporation Date12 January 1950(74 years, 4 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(71 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 12 December 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(71 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Trevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address17 Yewdale
196 Harborne Park Road Harborne
Birmingham
West Midlands
B17 0BP
Director NameMr Alan Charles Hill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 1992)
RoleChartered Surveyor
Correspondence Address77 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameDavid Malcolm Nicoll
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBarn House
6 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameRoger Bassett Morgan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 October 1992)
RoleChartered Engineer
Correspondence AddressField View Sharpway Gate
Stoke Prior
Bromsgrove
Worcestershire
B60 4AZ
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1995)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameWilliam Nicholas Mason Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence AddressPump House
White Pump Lane, Ullenhall
Henley In Arden
West Midlands
B95 5RL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(46 years, 9 months after company formation)
Appointment Duration11 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameDavid Maurice Clitheroe
NationalityBritish
StatusResigned
Appointed30 September 1996(46 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 October 2001)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(49 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed15 October 2001(51 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(52 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(52 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(53 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(57 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(63 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(67 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(67 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed28 August 2018(68 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(68 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

35.1k at £1Interserve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£200,000
Gross Profit£883,000
Net Worth-£14,038,000
Cash£152,000
Current Liabilities£640,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

15 January 1986Delivered on: 24 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land forming part of 9 london road, uckfield parish, wealden, E. sussex title no. Esx 108574.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land to the west of london road, uckfield parish, wealden, east sussex title no. Sx 145247.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the west of london road, uckfield parish, wealden, east sussex title no sx 10994.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises & ifieldlodge, london road, uckfield parish, wealden, east sussex. Title no sx 85714.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Satisfied on: 20 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) specific equitable charge over the l/hold property at london road, rushworth road, reigate, surrey. 2) charge by way of legal mortgage over the company's rights under a building agreement dated 22-5-84.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the back of houses on west side of london road, uckfield parish, wealden, east sussex title no. P108781.
Fully Satisfied
10 January 1986Delivered on: 14 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1 london road, uckfield parish, wealden, east sussex title no. Sx 99306.
Fully Satisfied
5 October 1967Delivered on: 20 October 1967
Satisfied on: 5 October 2004
Persons entitled: Westminster Bank Limited

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: 2 soar road, quorn. Leicester.
Fully Satisfied
4 July 1989Delivered on: 10 July 1989
Satisfied on: 9 February 2005
Persons entitled: The British Railways Board.

Classification: Confirmatory conveyance
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Piece of land containing 3 acres, 20.30 square yards at thame park road, thame oxford forming part of the british railways board's former goods yard title no on 118928.
Fully Satisfied
16 February 1987Delivered on: 26 February 1987
Satisfied on: 11 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Douglas house numbers 32/40 london road reigate surrey and warehouse building rushworth road reigate surrey.
Fully Satisfied
12 September 1966Delivered on: 29 September 1966
Satisfied on: 5 October 2004
Persons entitled: Westminster Bank Limited

Classification: Memo. Of deposit
Secured details: All monies due etc.
Particulars: 4 soar road, quorn (near loughborough), leics.
Fully Satisfied

Filing History

4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
21 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
4 December 2020Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
4 December 2020Change of details for How Group Limited as a person with significant control on 4 December 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
3 March 2020Full accounts made up to 31 December 2018 (23 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
29 August 2018Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages)
29 August 2018Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (17 pages)
31 July 2018Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
21 August 2017Full accounts made up to 31 December 2016 (15 pages)
21 August 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 35,134
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 35,134
(4 pages)
7 June 2015Full accounts made up to 31 December 2014 (13 pages)
7 June 2015Full accounts made up to 31 December 2014 (13 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 35,134
(4 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 35,134
(4 pages)
30 July 2014Memorandum and Articles of Association (31 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 16/07/2014
(3 pages)
30 July 2014Memorandum and Articles of Association (31 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 16/07/2014
(3 pages)
13 June 2014Auditor's resignation (2 pages)
13 June 2014Auditor's resignation (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (13 pages)
6 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2013Memorandum and Articles of Association (32 pages)
19 November 2013Memorandum and Articles of Association (32 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
13 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Termination of appointment of Benjamin Edward Badcock as a director on 4 September 2013 (1 page)
12 September 2013Termination of appointment of Benjamin Edward Badcock as a director on 4 September 2013 (1 page)
12 September 2013Termination of appointment of Benjamin Edward Badcock as a director on 4 September 2013 (1 page)
27 June 2013Appointment of Mr James Thomas Fell as a director on 13 June 2013 (2 pages)
27 June 2013Appointment of Mr James Thomas Fell as a director on 13 June 2013 (2 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
31 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
31 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
26 September 2008Resolutions
  • RES13 ‐ Directors powers 17/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 September 2008Resolutions
  • RES13 ‐ Directors powers 17/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
21 June 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Full accounts made up to 31 December 2004 (11 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
3 September 2003Resolutions
  • RES13 ‐ Re aud change status 19/08/03
(1 page)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (3 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
17 October 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2000Return made up to 01/10/00; full list of members (5 pages)
31 October 2000Return made up to 01/10/00; full list of members (5 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999Return made up to 01/10/99; full list of members (8 pages)
5 October 1999Return made up to 01/10/99; full list of members (8 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
21 October 1998Return made up to 01/10/98; full list of members (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Return made up to 01/10/98; full list of members (8 pages)
15 October 1998Company name changed tilbury douglas developments lim ited\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed tilbury douglas developments lim ited\certificate issued on 16/10/98 (2 pages)
16 October 1997Return made up to 01/10/97; full list of members (9 pages)
16 October 1997Return made up to 01/10/97; full list of members (9 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
5 December 1996Return made up to 01/10/96; full list of members (10 pages)
5 December 1996Return made up to 01/10/96; full list of members (10 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (14 pages)
13 September 1996Full accounts made up to 31 December 1995 (14 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
2 November 1995Return made up to 01/10/95; full list of members (14 pages)
2 November 1995Return made up to 01/10/95; full list of members (14 pages)
12 October 1995Full accounts made up to 31 December 1994 (28 pages)
12 October 1995Full accounts made up to 31 December 1994 (28 pages)
9 October 1995Director resigned;new director appointed (6 pages)
9 October 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 January 1992Company name changed\certificate issued on 22/01/92 (2 pages)
22 January 1992Company name changed\certificate issued on 22/01/92 (2 pages)
10 July 1989Particulars of mortgage/charge (3 pages)
10 July 1989Particulars of mortgage/charge (3 pages)
26 February 1987Particulars of mortgage/charge (3 pages)
26 February 1987Particulars of mortgage/charge (3 pages)
24 January 1986Particulars of mortgage/charge (3 pages)
24 January 1986Particulars of mortgage/charge (3 pages)
14 January 1986Particulars of mortgage/charge (3 pages)
14 January 1986Particulars of mortgage/charge (3 pages)
20 October 1967Particulars of mortgage/charge (4 pages)
20 October 1967Particulars of mortgage/charge (4 pages)
29 September 1966Particulars of mortgage/charge (4 pages)
29 September 1966Particulars of mortgage/charge (4 pages)