Hulver Road
Ellough
Suffolk
NR34 7UL
Director Name | Adam Paul Tallamy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(21 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | It Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barn One Marsh Farm Hulver Road Ellough Road Suffolk NR34 7TP |
Director Name | Mr Greg Michael Tallamy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(21 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Barn Two Marsh Farm Hulver Road Ellough Suffolk NR34 7TP |
Director Name | Tallamy Marilyn Ann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(17 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Farm Hulver Road Ellough Suffolk NR34 7UL |
Director Name | Mabel Jessie Tallamy |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 25 Borrow Road Oulton Broad Lowestoft Suffolk NR32 3PN |
Director Name | Vivian Tallamy |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 25 Borrow Road Oulton Broad Lowestoft Suffolk NR32 3PN |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(17 years after company formation) |
Appointment Duration | 30 years (resigned 07 April 2021) |
Correspondence Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
Telephone | 01344 762386 |
---|---|
Telephone region | Bracknell |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £356,874 |
Cash | £86,307 |
Current Liabilities | £36,123 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 the esplanade lowestoft suffolk (land registry title number SK86162). Notification of addition to or amendment of charge. Outstanding |
---|---|
23 July 2007 | Delivered on: 4 August 2007 Persons entitled: National Westminster 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: 37 marine parade lowestoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 July 2007 | Delivered on: 31 July 2007 Persons entitled: National Westminster 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 rookery cottages beccles road carlton colville lowerstoft suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Adelphi Secretaries Limited as a secretary on 7 April 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 March 2014 | Registration of charge 011646110003 (7 pages) |
20 March 2014 | Registration of charge 011646110003 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Termination of appointment of Tallamy Marilyn Ann as a director (1 page) |
2 December 2013 | Termination of appointment of Tallamy Marilyn Ann as a director (1 page) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Michael John Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Adam Paul Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Adam Paul Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Greg Michael Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Adam Paul Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Tallamy Marilyn Ann on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael John Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Greg Michael Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Tallamy Marilyn Ann on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Tallamy Marilyn Ann on 1 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael John Tallamy on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Greg Michael Tallamy on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Secretary's change of particulars / adelphi secretaries LIMITED / 30/04/2008 (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
14 April 2009 | Secretary's change of particulars / adelphi secretaries LIMITED / 30/04/2008 (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
13 June 2005 | Return made up to 05/04/05; full list of members
|
13 June 2005 | Return made up to 05/04/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
8 January 2004 | Accounting reference date extended from 05/04/03 to 30/06/03 (1 page) |
8 January 2004 | Accounting reference date extended from 05/04/03 to 30/06/03 (1 page) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 May 2002 | Return made up to 05/04/02; full list of members
|
8 May 2002 | Return made up to 05/04/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 5 April 2000 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2000 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2000 (4 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members
|
18 April 2000 | Return made up to 05/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 June 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
17 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
13 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
16 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
23 May 1995 | Company name changed tides reach (amusement caterers) LIMITED\certificate issued on 24/05/95 (4 pages) |
23 May 1995 | Company name changed tides reach (amusement caterers) LIMITED\certificate issued on 24/05/95 (4 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
31 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
31 March 1995 | New director appointed (2 pages) |