Company NameTarnlan Limited
Company StatusDissolved
Company Number01399728
CategoryPrivate Limited Company
Incorporation Date14 November 1978(45 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dermott John Granby Driscoll
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(18 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 08 December 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Well House
The Street, Lodsworth
Petworth
West Sussex
GU28 9BZ
Director NameMark Sutton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address19 Holly Bush Road
Kingston-Upon-Thames
Surrey
KT2 5SD
Director NameLeslie David Stephenson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(13 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForde House
Riverside
Twickenham
Middlesex
TW1 3DL
Secretary NameMonica Jane Stephenson
NationalityBritish
StatusResigned
Appointed18 August 1992(13 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 15 February 2020)
RoleCompany Director
Correspondence AddressForde House
Riverside
Twickenham
Middlesex
TW1 3DL

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,626,874
Cash£88,609
Current Liabilities£341,834

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 August 1988Delivered on: 30 August 1988
Satisfied on: 9 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chelsea wharf 15 lots road london SW10 title no ngl 410034. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1986Delivered on: 13 May 1986
Satisfied on: 1 August 1990
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £651,500.00 and all other moneys due or to become due from the company to the chargee.
Particulars: L/H - chelsea wharf 15 lots road, london SW10 T.n - ngl 410034.
Fully Satisfied
11 April 1986Delivered on: 15 April 1986
Satisfied on: 7 February 1991
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Burcott lodge farm wing county of buckinghamshire.
Fully Satisfied
11 April 1986Delivered on: 15 April 1986
Satisfied on: 7 February 1991
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at burcott lodge farm wing buckinghamshire.
Fully Satisfied
30 July 1984Delivered on: 9 August 1984
Satisfied on: 6 July 1988
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chelsea wharf 15 lots road london SW1O (see doc M22 for full details).
Fully Satisfied
10 January 1984Delivered on: 12 January 1984
Satisfied on: 6 July 1988
Persons entitled: Norwich General Trust Limited

Classification: Further charge
Secured details: £33,500.00 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: F/H property k/a chelsea wharf, 15 lots SW10. Tn: ngl 410034.
Fully Satisfied
21 July 1983Delivered on: 25 July 1983
Satisfied on: 6 July 1988
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £566,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: L/H premises at chelsea wharf 15 lots rd, london SW10 tn: ngl 410034.
Fully Satisfied
9 November 1981Delivered on: 11 November 1981
Satisfied on: 6 July 1988
Persons entitled: Spillers Trustees Limited

Classification: Mortgage
Secured details: £21,197 and all monies due or to become due from the company to the chargee not exceeding £100,000.
Particulars: 15 lots road chelsea london SW10.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 9 September 2014
Persons entitled: Scottish Union & National Insurance Company

Classification: Legal charge
Secured details: £580,000.00 and all other moneys due or to become due from the company to scottish union & national insurance company.
Particulars: L/H land abutting lots road, chelsea wharf, kensington and chelsea k/a 15 lots road, london, SW10 t/n ngl 410034.
Fully Satisfied
30 October 1981Delivered on: 5 November 1981
Persons entitled: Tcb LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H k/a chelsea wharf 15 lots road chelsea, royal borough of kensington & chelsea T.N. ngl 355205 floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
10 September 2020Application to strike the company off the register (1 page)
25 August 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
24 August 2020Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 February 2020Termination of appointment of Leslie David Stephenson as a director on 15 February 2020 (1 page)
25 February 2020Termination of appointment of Monica Jane Stephenson as a secretary on 15 February 2020 (1 page)
12 February 2020Notification of Tarnlan Investments Ltd as a person with significant control on 6 February 2020 (2 pages)
12 February 2020Cessation of Tarnlan Holding Ltd as a person with significant control on 6 February 2020 (1 page)
22 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 November 2019Previous accounting period shortened from 28 February 2020 to 31 October 2019 (1 page)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 August 2019Cessation of Dermott John Granby Driscoll as a person with significant control on 22 July 2019 (1 page)
20 August 2019Cessation of Elizabeth Anne Driscoll as a person with significant control on 22 July 2019 (1 page)
20 August 2019Cessation of Monica Jane Stephenson as a person with significant control on 22 July 2019 (1 page)
20 August 2019Cessation of Leslie David Stephenson as a person with significant control on 22 July 2019 (1 page)
20 August 2019Notification of Tarnlan Holding Ltd as a person with significant control on 22 July 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 September 2014Satisfaction of charge 10 in full (4 pages)
9 September 2014Satisfaction of charge 9 in full (4 pages)
9 September 2014Satisfaction of charge 9 in full (4 pages)
9 September 2014Satisfaction of charge 10 in full (4 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption full accounts made up to 29 February 2012 (16 pages)
20 July 2012Total exemption full accounts made up to 29 February 2012 (16 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
18 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 June 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
14 June 2010Previous accounting period shortened from 25 March 2010 to 28 February 2010 (3 pages)
14 June 2010Previous accounting period shortened from 25 March 2010 to 28 February 2010 (3 pages)
16 March 2010Memorandum and Articles of Association (8 pages)
16 March 2010Memorandum and Articles of Association (8 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 21 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
19 September 2008Return made up to 18/08/08; full list of members (4 pages)
19 September 2008Return made up to 18/08/08; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 September 2007Return made up to 18/08/07; full list of members (3 pages)
21 September 2007Return made up to 18/08/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 September 2006Return made up to 18/08/06; full list of members (3 pages)
7 September 2006Return made up to 18/08/06; full list of members (3 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 October 2005Return made up to 18/08/05; full list of members (3 pages)
3 October 2005Return made up to 18/08/05; full list of members (3 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 September 2004Return made up to 18/08/04; full list of members (6 pages)
9 September 2004Return made up to 18/08/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2003Accounting reference date shortened from 31/05/04 to 25/03/04 (1 page)
27 October 2003Accounting reference date shortened from 31/05/04 to 25/03/04 (1 page)
15 October 2003Full accounts made up to 31 May 2003 (11 pages)
15 October 2003Full accounts made up to 31 May 2003 (11 pages)
1 October 2003Return made up to 18/08/03; full list of members (6 pages)
1 October 2003Return made up to 18/08/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 May 2002 (11 pages)
11 October 2002Full accounts made up to 31 May 2002 (11 pages)
27 September 2002Return made up to 18/08/02; full list of members (6 pages)
27 September 2002Return made up to 18/08/02; full list of members (6 pages)
12 December 2001Full accounts made up to 31 May 2001 (10 pages)
12 December 2001Full accounts made up to 31 May 2001 (10 pages)
4 October 2001Return made up to 18/08/01; full list of members (6 pages)
4 October 2001Return made up to 18/08/01; full list of members (6 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
28 September 2000Full accounts made up to 31 May 2000 (11 pages)
28 September 2000Full accounts made up to 31 May 2000 (11 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 May 1999 (12 pages)
14 October 1999Full accounts made up to 31 May 1999 (12 pages)
14 September 1999Return made up to 18/08/99; full list of members (6 pages)
14 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 May 1998 (13 pages)
16 September 1998Full accounts made up to 31 May 1998 (13 pages)
10 September 1998Return made up to 18/08/98; full list of members (6 pages)
10 September 1998Return made up to 18/08/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 May 1997 (12 pages)
26 October 1997Full accounts made up to 31 May 1997 (12 pages)
17 September 1997Return made up to 18/08/97; full list of members (6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
1 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
16 September 1996Return made up to 18/08/96; full list of members (5 pages)
16 September 1996Return made up to 18/08/96; full list of members (5 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
21 September 1995Return made up to 18/08/95; full list of members (12 pages)
21 September 1995Return made up to 18/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
30 August 1988Particulars of mortgage/charge (3 pages)
30 August 1988Particulars of mortgage/charge (3 pages)
20 September 1987New director appointed (2 pages)
23 June 1979Articles of association (6 pages)
23 June 1979Articles of association (6 pages)
14 November 1978Incorporation (13 pages)
14 November 1978Incorporation (13 pages)