Company NameTamedale Limited
DirectorsLynn Susan Trickett and Terence Wilden Trickett
Company StatusActive
Company Number01754872
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Lynn Susan Trickett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Terence Wilden Trickett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleArchitect/Designer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMs Lynn Susan Trickett
NationalityBritish
StatusCurrent
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameProf Brian James Webb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 May 2004)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Auckland Road
London
SE19 2DJ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£549,070
Cash£1,082
Current Liabilities£2,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

31 October 1983Delivered on: 7 November 1983
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: 84 marchmont street, london wc 1. title no: ngl 157448 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
21 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Secretary's details changed for Ms Lynn Susan Trickett on 25 March 2019 (1 page)
25 March 2019Director's details changed for Ms Lynn Susan Trickett on 25 March 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
20 December 2018Director's details changed for Ms Lynn Susan Trickett on 20 December 2018 (2 pages)
20 December 2018Change of details for Mr Terence Wilden Trickett as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Change of details for Ms Lynn Susan Trickett as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Terence Wilden Trickett on 20 December 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
2 January 2018Director's details changed for Mr Terence Wilden Trickett on 2 January 2018 (2 pages)
2 January 2018Director's details changed for Mr Terence Wilden Trickett on 2 January 2018 (2 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
6 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 22 September 2011 (1 page)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Director's details changed for Lynn Susan Trickett on 23 January 2010 (2 pages)
17 February 2010Director's details changed for Terence Wilden Trickett on 23 January 2010 (2 pages)
17 February 2010Director's details changed for Terence Wilden Trickett on 23 January 2010 (2 pages)
17 February 2010Director's details changed for Lynn Susan Trickett on 23 January 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
23 February 2007Return made up to 23/01/07; full list of members (2 pages)
23 February 2007Return made up to 23/01/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
16 February 2006Return made up to 23/01/06; full list of members (2 pages)
16 February 2006Return made up to 23/01/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
1 March 2005Total exemption full accounts made up to 28 February 2004 (15 pages)
1 March 2005Total exemption full accounts made up to 28 February 2004 (15 pages)
26 January 2005Return made up to 23/01/05; full list of members (3 pages)
26 January 2005Return made up to 23/01/05; full list of members (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
8 February 2004Return made up to 23/01/04; full list of members (6 pages)
8 February 2004Return made up to 23/01/04; full list of members (6 pages)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
30 January 2003Return made up to 23/01/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 22 February 2002 (12 pages)
2 November 2002Total exemption full accounts made up to 22 February 2002 (12 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
19 February 2001Return made up to 23/01/01; full list of members (8 pages)
19 February 2001Return made up to 23/01/01; full list of members (8 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
15 April 2000Return made up to 07/02/00; full list of members (7 pages)
15 April 2000Return made up to 07/02/00; full list of members (7 pages)
22 December 1999Full accounts made up to 28 February 1999 (10 pages)
22 December 1999Full accounts made up to 28 February 1999 (10 pages)
17 February 1999Return made up to 07/02/99; no change of members (4 pages)
17 February 1999Return made up to 07/02/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (10 pages)
5 January 1998Full accounts made up to 28 February 1997 (10 pages)
11 March 1997Return made up to 07/02/97; no change of members (4 pages)
11 March 1997Return made up to 07/02/97; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: 6 great queen street london WC2B 5DG (1 page)
21 January 1997Registered office changed on 21/01/97 from: 6 great queen street london WC2B 5DG (1 page)
2 January 1997Full accounts made up to 29 February 1996 (10 pages)
2 January 1997Full accounts made up to 29 February 1996 (10 pages)
22 February 1996Return made up to 07/02/96; no change of members (4 pages)
22 February 1996Return made up to 07/02/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
11 May 1995Return made up to 07/02/95; full list of members (6 pages)
11 May 1995Return made up to 07/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 September 1988Full accounts made up to 30 April 1987 (9 pages)
1 September 1988Full accounts made up to 30 April 1987 (9 pages)
4 November 1986Full accounts made up to 30 April 1984 (9 pages)
4 November 1986Full accounts made up to 30 April 1984 (9 pages)
21 September 1983Certificate of incorporation (1 page)
21 September 1983Certificate of incorporation (1 page)