London
SW10 0SZ
Director Name | Mr Nicholas Maximilian Mlinaric |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Jeremy Wingate Pemberton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Director Name | James Leigh Tanner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 March 1999) |
Role | Sales Executive |
Correspondence Address | 39 Ingram Avenue London NW11 6TG |
Director Name | Peter Louis Tanner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 December 2003) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wimpole Street London W1G 8SB |
Secretary Name | James Leigh Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 39 Ingram Avenue London NW11 6TG |
Secretary Name | Colin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 45 Lindsay Road Worcester Park Surrey KT4 8LF |
Secretary Name | Andrew Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 307 Queens Lane Muswell Hill London N10 1DN |
Director Name | Brian Lasky |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 34 Purcells Avenue Edgware Middlesex HA8 8DZ |
Director Name | Mr John Vincent Thomas Duggan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a Monmouth Street London WC2H 9EP |
Director Name | Mr Nicholas Dennis Treloar Reid |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 October 2019) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Secretary Name | Andrew Geoffrey Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mosley Street Manchester M2 3LT |
Secretary Name | Mr John Vincent Thomas Duggan |
---|---|
Status | Resigned |
Appointed | 12 November 2009(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 48a Monmouth Street London WC2H 9EP |
Director Name | Marie Heavey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2018) |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Sivadasan Sivasamy |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(48 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 March 2016) |
Role | Sales And Commercial Director |
Country of Residence | England |
Correspondence Address | 48a Monmouth Street London WC2H 9EP |
Director Name | Mr Anders Reeves |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Website | tancroft.com |
---|---|
Telephone | 020 75579800 |
Telephone region | London |
Registered Address | The Plaza 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
62.7k at £1 | Nick Reid 50.00% Ordinary A |
---|---|
60.2k at £1 | John Vincent Thomas Duggan 48.01% Ordinary A |
2.5k at £1 | John Vincent Thomas Duggan 1.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £642,021 |
Cash | £285,104 |
Current Liabilities | £1,120,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 June 2004 | Delivered on: 1 July 2004 Persons entitled: Errol Alan Lipman Classification: Rent deposit deed Secured details: £4,200.00 due or to become due from the company to the chargee. Particulars: £4,200.00. Outstanding |
---|---|
27 June 2002 | Delivered on: 2 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 October 1998 | Delivered on: 3 November 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 to be held by the bank on an account numbered 11560290. Outstanding |
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 March 2022 | Second filing of Confirmation Statement dated 1 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with updates
|
12 January 2022 | Cessation of Know 2 Limited as a person with significant control on 10 January 2022 (1 page) |
12 January 2022 | Notification of Conosco Group Limited as a person with significant control on 10 January 2022 (2 pages) |
6 January 2022 | Change of details for Conosco Holdings Limited as a person with significant control on 5 January 2022 (2 pages) |
5 January 2022 | Company name changed london phones LIMITED\certificate issued on 05/01/22
|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 October 2021 | Statement by Directors (1 page) |
25 October 2021 | Statement of capital on 25 October 2021
|
25 October 2021 | Resolutions
|
25 October 2021 | Solvency Statement dated 30/09/21 (1 page) |
22 September 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
3 June 2021 | Director's details changed for Mr Benedict Thomas Steuart Gladstone on 2 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Mr Jeremy Wingate Pemberton on 2 June 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
28 April 2021 | Termination of appointment of Anders Reeves as a director on 31 March 2021 (1 page) |
28 April 2021 | Satisfaction of charge 2 in full (1 page) |
14 April 2021 | Director's details changed for Mr Benedict Thomas Steuart Gladstone on 14 April 2021 (2 pages) |
8 April 2021 | Cessation of Conosco Group Limited as a person with significant control on 31 March 2021 (1 page) |
8 April 2021 | Notification of Conosco Holdings Limited as a person with significant control on 31 March 2021 (2 pages) |
3 March 2021 | Resolutions
|
9 July 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
4 March 2020 | Resolutions
|
7 February 2020 | Change of details for Tosca Group Limited as a person with significant control on 6 February 2020 (2 pages) |
25 November 2019 | Termination of appointment of Nicholas Dennis Treloar Reid as a director on 7 October 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Jeremy Wingate Pemberton on 17 September 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
7 May 2019 | Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page) |
13 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
9 January 2019 | Notification of Tosca Group Limited as a person with significant control on 26 October 2018 (2 pages) |
9 January 2019 | Cessation of Nicholas Dennis Treloar Reid as a person with significant control on 26 October 2018 (1 page) |
9 January 2019 | Cessation of John Vincent Thomas Duggan as a person with significant control on 26 October 2018 (1 page) |
4 January 2019 | Resolutions
|
4 January 2019 | Change of share class name or designation (2 pages) |
13 December 2018 | Termination of appointment of Marie Heavey as a director on 26 October 2018 (1 page) |
4 December 2018 | Appointment of Mr Jeremy Wingate Pemberton as a director on 26 October 2018 (2 pages) |
4 December 2018 | Registered office address changed from 48a Monmouth Street London WC2H 9EP to The Plaza 535 Kings Road London SW10 0SZ on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of John Vincent Thomas Duggan as a director on 26 October 2018 (1 page) |
4 December 2018 | Appointment of Mr Anders Reeves as a director on 26 October 2018 (2 pages) |
4 December 2018 | Appointment of Mr Benedict Thomas Steuart Gladstone as a director on 26 October 2018 (2 pages) |
4 December 2018 | Termination of appointment of John Vincent Thomas Duggan as a secretary on 26 October 2018 (1 page) |
4 December 2018 | Appointment of Mr Nicholas Maximilian Mlinaric as a director on 26 October 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
22 October 2018 | Satisfaction of charge 3 in full (1 page) |
22 October 2018 | Satisfaction of charge 1 in full (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
15 November 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Secretary's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 October 2016 | Secretary's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Sivadasan Sivasamy as a director on 14 March 2016 (1 page) |
11 October 2016 | Director's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 October 2016 | Director's details changed for Mr John Vincent Thomas Duggan on 11 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Sivadasan Sivasamy as a director on 14 March 2016 (1 page) |
11 October 2016 | Director's details changed for Mr. Nicholas Dennis Treloar Reid on 11 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 October 2016 | Director's details changed for Mr. Nicholas Dennis Treloar Reid on 11 October 2016 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
23 July 2015 | Appointment of Mr Sivadasan Sivasamy as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Sivadasan Sivasamy as a director on 23 July 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Appointment of Marie Heavey as a director (3 pages) |
23 March 2012 | Appointment of Marie Heavey as a director (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Nicholas Dennis Treloar Reid on 1 May 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Nicholas Dennis Treloar Reid on 1 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Nicholas Dennis Treloar Reid on 1 May 2011 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Registered office address changed from First Floor 42 Ravenshurst Avenue Hendon London NW4 4EG on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Nicholas Dennis Treloar Reid on 1 October 2009 (2 pages) |
3 December 2009 | Appointment of Mr John Vincent Thomas Duggan as a secretary (1 page) |
3 December 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Nicholas Dennis Treloar Reid on 1 October 2009 (2 pages) |
3 December 2009 | Termination of appointment of Andrew Smithson as a secretary (1 page) |
3 December 2009 | Registered office address changed from First Floor 42 Ravenshurst Avenue Hendon London NW4 4EG on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from First Floor 42 Ravenshurst Avenue Hendon London NW4 4EG on 3 December 2009 (1 page) |
3 December 2009 | Termination of appointment of Andrew Smithson as a secretary (1 page) |
3 December 2009 | Appointment of Mr John Vincent Thomas Duggan as a secretary (1 page) |
3 December 2009 | Director's details changed for Nicholas Dennis Treloar Reid on 1 October 2009 (2 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2009 | Return made up to 14/07/08; full list of members (4 pages) |
9 April 2009 | Return made up to 14/07/08; full list of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2007 | Return made up to 14/07/07; full list of members
|
23 December 2007 | Return made up to 14/07/07; full list of members
|
23 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
23 November 2006 | Return made up to 14/07/06; full list of members
|
23 November 2006 | Return made up to 14/07/06; full list of members
|
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
12 July 2006 | Return made up to 14/07/05; full list of members (8 pages) |
12 July 2006 | Return made up to 14/07/05; full list of members (8 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
1 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 April 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 April 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
13 January 2005 | Ad 15/07/04--------- £ si 17916@1=17916 £ ic 107500/125416 (2 pages) |
13 January 2005 | Nc inc already adjusted 15/07/04 (1 page) |
13 January 2005 | Nc inc already adjusted 15/07/04 (1 page) |
13 January 2005 | Ad 15/07/04--------- £ si 17916@1=17916 £ ic 107500/125416 (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: smithsons 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: smithsons 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page) |
6 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
11 March 2004 | Accounts for a small company made up to 30 November 2002 (6 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 74 wimpole street london W1G 9RR (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 74 wimpole street london W1G 9RR (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed (3 pages) |
24 December 2003 | New secretary appointed (3 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 14/07/03; full list of members (6 pages) |
25 November 2003 | Return made up to 14/07/03; full list of members (6 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Return made up to 14/07/02; full list of members
|
9 April 2003 | Return made up to 14/07/02; full list of members
|
9 April 2003 | New secretary appointed (2 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 235 old marylebone road london NW1 5QT (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 235 old marylebone road london NW1 5QT (1 page) |
15 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Auditor's resignation (1 page) |
2 April 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 April 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (5 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (5 pages) |
9 February 2000 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
9 February 2000 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 14/07/99; full list of members (5 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
5 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
24 March 1997 | Ad 03/02/97--------- £ si 100000@1=100000 £ ic 7500/107500 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | £ nc 10000/110000 03/02/97 (1 page) |
24 March 1997 | Ad 03/02/97--------- £ si 100000@1=100000 £ ic 7500/107500 (2 pages) |
24 March 1997 | £ nc 10000/110000 03/02/97 (1 page) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 September 1996 | Return made up to 14/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 14/07/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 September 1995 | Return made up to 14/07/95; full list of members (14 pages) |
13 September 1995 | Return made up to 14/07/95; full list of members (14 pages) |
4 January 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 January 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
27 September 1994 | Return made up to 14/07/94; full list of members (7 pages) |
27 September 1994 | Return made up to 14/07/94; full list of members (7 pages) |
5 November 1991 | Resolutions
|
5 November 1991 | Resolutions
|
20 July 1990 | £ nc 5000/10000 28/06/90 (1 page) |
20 July 1990 | £ nc 5000/10000 28/06/90 (1 page) |
20 July 1990 | Ad 13/07/90--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
20 July 1990 | Ad 13/07/90--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages) |
15 November 1989 | Company name changed tanfield communications LIMITED\certificate issued on 16/11/89 (2 pages) |
15 November 1989 | Company name changed tanfield communications LIMITED\certificate issued on 16/11/89 (2 pages) |
26 September 1989 | Company name changed tancroft investments LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed tancroft investments LIMITED\certificate issued on 27/09/89 (2 pages) |
10 April 1967 | Incorporation (11 pages) |
10 April 1967 | Incorporation (11 pages) |