Warlingham
Surrey
CR6 9DS
Secretary Name | Mr Martin James Borley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(17 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 620 Limpsfield Road Warlingham Surrey CR6 9DS |
Director Name | Mrs Delyse Diana Borley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 January 2004(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 620 Limpsfield Road Warlingham Surrey CR6 9DS |
Secretary Name | Mrs Delyse Diana Borley |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 01 January 2004(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 620 Limpsfield Road Warlingham Surrey CR6 9DS |
Director Name | Mr Frederick Thomas Borley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 September 2002) |
Role | Company Director |
Correspondence Address | 21 Hillbury Road Warlingham Surrey CR6 9TH |
Director Name | Mrs Sheila Borley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 November 1999) |
Role | Secretary |
Correspondence Address | 21 Hillbury Road Warlingham Surrey CR6 9TH |
Secretary Name | Mrs Sheila Borley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 November 1999) |
Role | Company Director |
Correspondence Address | 21 Hillbury Road Warlingham Surrey CR6 9TH |
Secretary Name | Simon John Borley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2001) |
Role | Manager |
Correspondence Address | 3 Boxwood Way Warlingham Surrey CR6 9SB |
Website | tanbypools.co.uk |
---|---|
Telephone | 01883 622335 |
Telephone region | Caterham |
Registered Address | 620 Limpsfield Road Warlingham Surrey CR6 9DS |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Martin Borley 60.00% Ordinary |
---|---|
40 at £1 | Delyse D. Borley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,133 |
Cash | £190,221 |
Current Liabilities | £252,818 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 October 2015 | Delivered on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 1984 | Delivered on: 9 July 1984 Satisfied on: 6 March 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating chargeson undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
14 March 2023 | Cessation of Martin James Borley as a person with significant control on 27 February 2023 (1 page) |
14 March 2023 | Notification of Tanby Group Limited as a person with significant control on 27 February 2023 (2 pages) |
14 March 2023 | Cessation of Delyse Diana Borley as a person with significant control on 27 February 2023 (1 page) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
16 October 2015 | Registration of charge 017921240002, created on 13 October 2015 (26 pages) |
16 October 2015 | Registration of charge 017921240002, created on 13 October 2015 (26 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Secretary's details changed for Mr Martin James Borley on 1 October 2009 (1 page) |
28 January 2015 | Secretary's details changed for Mr Martin James Borley on 1 October 2009 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Secretary's details changed for Mr Martin James Borley on 1 October 2009 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Delyse Diana Borley on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin James Borley on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mrs Delyse Diana Borley on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mrs Delyse Diana Borley on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Delyse Diana Borley on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mrs Delyse Diana Borley on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Delyse Diana Borley on 1 April 2014 (1 page) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Director's details changed for Mrs Delyse Diana Borley on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Martin James Borley on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Martin James Borley on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mrs Delyse Diana Borley on 29 January 2010 (2 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Director and secretary's change of particulars delyse diana borley logged form (1 page) |
16 April 2008 | Director and secretary's change of particulars martin james borley logged form (1 page) |
16 April 2008 | Director and secretary's change of particulars delyse diana borley logged form (1 page) |
16 April 2008 | Director and secretary's change of particulars martin james borley logged form (1 page) |
3 March 2008 | Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / martin borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2008 | Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages) |
3 March 2008 | Director and secretary's change of particulars / delyse borley / 03/08/2007 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
14 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 March 2003 | Return made up to 31/12/02; full list of members
|
27 March 2003 | Return made up to 31/12/02; full list of members
|
16 April 2002 | Ad 01/03/01--------- £ si 98@1 (2 pages) |
16 April 2002 | Ad 01/03/01--------- £ si 98@1 (2 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members
|
4 April 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 2 marks road warlingham surrey CR6 9SH (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 2 marks road warlingham surrey CR6 9SH (1 page) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 February 1984 | Incorporation (16 pages) |
15 February 1984 | Incorporation (16 pages) |