London
SW7 3LX
Director Name | Mr Andrew John Hampson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Crossbow House Hillhouse Lane Rudgwick West Sussex RH12 3BD |
Secretary Name | Mr Richard Lee Taylor |
---|---|
Status | Current |
Appointed | 28 February 2023(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | St. George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Ferdinand Erich Fischer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1990(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 May 2005) |
Role | Business Executive |
Correspondence Address | 34 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 1994) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 1991) |
Role | Business Executive |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Secretary Name | Mr Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 10 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SG |
Secretary Name | Keith William Rochford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1994) |
Role | Company Director |
Correspondence Address | 3 Nile Street Emsworth Hampshire PO10 7EE |
Director Name | Simon Patrick Leatham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burghley House Stamford Lincs PE9 3JY |
Secretary Name | Mr Steven John Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Director Name | Rhys Gifford Thomas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(9 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Rue Rigand Neuilly Sur Seine 92200 France |
Director Name | Dirk Langeveld |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 June 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 21a Claremont Lane Esher Surrey KT10 9DP |
Director Name | Mr Jonathan James Hill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 19 Oakdale Road Tunbridge Wells Kent TN4 8DS |
Director Name | Mr Steven John Clews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Secretary Name | Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | 4 Kingston House East Prince's Gate London SW7 1LJ |
Director Name | Erik Andreas Lind |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 2004(19 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 22 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Arbrook Chase Esher Surrey KT10 9ES |
Director Name | Michael William Bennett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Accountant |
Correspondence Address | 4 Kingston House East Prince's Gate London SW7 1LJ |
Secretary Name | Mrs Lisa Melanie Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2012) |
Role | Accountant |
Correspondence Address | 3 Overbrae Beckenham Kent BR3 1SX |
Secretary Name | Mr Michael Ian Alvin Rodgers |
---|---|
Status | Resigned |
Appointed | 26 June 2012(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Mrs Jane Hall |
---|---|
Status | Resigned |
Appointed | 16 March 2015(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2017) |
Role | Company Director |
Correspondence Address | St. George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Mr Lars Jonas Andreasson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Senior Energy Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, The Panoramic 12 Pond Street London NW3 2PS |
Director Name | Mr Paulo Antonio Almeida |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 December 2020(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2024) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 167 Elms Crescent London SW4 8QQ |
Website | tuftonoceanic.com |
---|---|
Telephone | 020 75186700 |
Telephone region | London |
Registered Address | 70 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
421.4k at £1 | Tufton Oceanic Finance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,465,424 |
Net Worth | £2,011,335 |
Cash | £657,436 |
Current Liabilities | £2,568,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
28 November 1990 | Delivered on: 18 December 1990 Persons entitled: Fennoscandia Bank Limited Classification: Memo of charge on deposits of cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: U.s $500,000 (five hundred thousand united states dollars) the deposit. Outstanding |
---|---|
23 September 1988 | Delivered on: 4 October 1988 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company and/or N.V. beleggingsmaatschappij huygens to the chargee on any account whatsoever. Particulars: The dividends of the 200,000 bearer shares of sfr 100 each of sasea holdings S.A. of geneva. Outstanding |
2 May 1991 | Delivered on: 7 May 1991 Persons entitled: Fennoscandia Bank Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Please see doc M395 ref M627 c for full details). 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 |
5 March 1990 | Delivered on: 20 March 1990 Satisfied on: 25 November 1991 Persons entitled: Fennoscandia Bank Limited Classification: Memorandum of charge on securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All benefits, rights and entitlements relating to all shares, stocks, warrants, bonds, notes, debentures, certificates of deposit & other securities deposited with the bank or its agents. Floating charge over the undertaking and all property and assets (for further details see doc M224C). Fully Satisfied |
5 March 1990 | Delivered on: 9 March 1990 Satisfied on: 25 November 1991 Persons entitled: Fennoscandia Bank Limited 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. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 25 November 1991 Persons entitled: Fennoscandia Bank LTD 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. Fully Satisfied |
21 December 1988 | Delivered on: 6 January 1989 Satisfied on: 8 November 1991 Persons entitled: Svenska Handelsbanken Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All mounts to the credit of the company's account with the bank. Fully Satisfied |
19 February 1987 | Delivered on: 11 March 1987 Satisfied on: 8 November 1991 Persons entitled: International Westminster Bank PLC Classification: Letter Secured details: French francs 1.5 million. Particulars: Invoices of ib gerard sa up to a value of french francs 1.5 million as may be distributed at the sole discretion of I.B. gerard sa to gyllenhammar & partners international limited to be held at all times in trust for international westminster bank PLC. Fully Satisfied |
20 August 1985 | Delivered on: 27 August 1985 Satisfied on: 8 November 1991 Persons entitled: Gota (UK) Limited Classification: Letter of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the clause 6 of the facility letter dated 20/8/85. Particulars: The benefit constituted by the right to payment of the sum of £1,000,000 in an irrevocable & unconditional undertaking given by manufacturers hanover bank (guernsey) limited to gpi dated 16/8/85. Fully Satisfied |
20 August 1985 | Delivered on: 27 August 1985 Satisfied on: 8 November 1991 Persons entitled: Gota (UK) Limited Classification: Facility letter Secured details: All monies due or to become due from the company to the chargee under the terms of clause 6 of the facility letter dated 20/8/85. Particulars: The sum of £150,000 deposited with gota at its office at gota house, 70-74 cannon street london EC4N 6AE. Tog. With interest accuring in respect thereof & all rights in respect thereof. Fully Satisfied |
25 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Michael Ian Alvin Rodgers as a secretary on 28 February 2023 (1 page) |
28 February 2023 | Appointment of Mr Richard Lee Taylor as a secretary on 28 February 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 June 2021 | Registered office address changed from 1 Albemarle Street London W1S 4HA to 70 Pall Mall London SW1Y 5ES on 1 June 2021 (1 page) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 January 2021 | Notification of a person with significant control statement (2 pages) |
23 December 2020 | Cessation of Ted Gunnar Christer Kalborg as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Paulo Antonio Almeida as a director on 22 December 2020 (2 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
2 January 2020 | Termination of appointment of Lars Jonas Andreasson as a director on 31 December 2019 (1 page) |
30 December 2019 | Resolutions
|
6 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 February 2018 | Change of details for Mr Ted Gunnar Christer Kalborg as a person with significant control on 14 February 2018 (2 pages) |
16 February 2018 | Director's details changed for Mr Ted Gunnar Christer Kalborg on 14 February 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Erik Andreas Lind as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Lars Jonas Andreasson as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Erik Andreas Lind as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Lars Jonas Andreasson as a director on 22 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Jane Hall as a secretary on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Jane Hall as a secretary on 9 February 2017 (1 page) |
7 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 April 2016 | Satisfaction of charge 4 in full (1 page) |
13 April 2016 | Satisfaction of charge 4 in full (1 page) |
24 March 2016 | Satisfaction of charge 10 in full (2 pages) |
24 March 2016 | Satisfaction of charge 9 in full (1 page) |
24 March 2016 | Satisfaction of charge 10 in full (2 pages) |
24 March 2016 | Satisfaction of charge 9 in full (1 page) |
3 August 2015 | Secretary's details changed for Miss Jane Scott on 1 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Miss Jane Scott on 1 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Miss Jane Scott on 1 August 2015 (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 March 2015 | Appointment of Miss Jane Scott as a secretary on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Miss Jane Scott as a secretary on 16 March 2015 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Appointment of Mr Michael Ian Alvin Rodgers as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Michael Ian Alvin Rodgers as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Lisa Johnstone as a secretary (1 page) |
26 June 2012 | Termination of appointment of Lisa Johnstone as a secretary (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Andrew John Hampson on 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Andrew John Hampson on 30 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 May 2008 | Secretary's change of particulars / lisa johstone / 30/06/2007 (2 pages) |
28 May 2008 | Secretary's change of particulars / lisa johstone / 30/06/2007 (2 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
28 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
7 April 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
7 April 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
17 March 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
17 March 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 01/06/01; full list of members
|
6 June 2001 | Return made up to 01/06/01; full list of members
|
1 June 2001 | Registered office changed on 01/06/01 from: 1 albemarle street london W1X 3HF (1 page) |
1 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 albemarle street london W1X 3HF (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 3 dean trench street london SW1P 3HB (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 3 dean trench street london SW1P 3HB (1 page) |
27 May 1999 | Return made up to 01/06/99; no change of members (9 pages) |
27 May 1999 | Return made up to 01/06/99; no change of members (9 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
25 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
22 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 February 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (9 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |
25 April 1994 | Memorandum and Articles of Association (13 pages) |
25 April 1994 | Memorandum and Articles of Association (13 pages) |
23 February 1994 | Company name changed tufton associates LIMITED\certificate issued on 23/02/94 (2 pages) |
23 February 1994 | Company name changed tufton associates LIMITED\certificate issued on 23/02/94 (2 pages) |
1 August 1991 | Return made up to 01/06/91; no change of members (6 pages) |
1 August 1991 | Return made up to 01/06/91; no change of members (6 pages) |
9 January 1991 | Return made up to 28/08/90; full list of members (4 pages) |
9 January 1991 | Return made up to 28/08/90; full list of members (4 pages) |
29 October 1989 | Return made up to 01/06/89; full list of members (4 pages) |
29 October 1989 | Return made up to 01/06/89; full list of members (4 pages) |
30 June 1988 | Return made up to 30/05/88; full list of members (4 pages) |
30 June 1988 | Return made up to 30/05/88; full list of members (4 pages) |
6 March 1987 | Return made up to 02/03/87; full list of members (4 pages) |
6 March 1987 | Return made up to 02/03/87; full list of members (4 pages) |
17 May 1986 | Return made up to 07/02/86; full list of members (4 pages) |
17 May 1986 | Return made up to 07/02/86; full list of members (4 pages) |
25 July 1984 | Incorporation (30 pages) |
25 July 1984 | Incorporation (30 pages) |