London
NW3 7UP
Director Name | Ms Caroline Sarah Dollar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(15 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodberry Crescent London N10 1PJ |
Director Name | Miss Gloria Dollar |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 1998) |
Role | Secretary |
Correspondence Address | Framptons Newbury Road East Hendred Wantage Oxfordshire OX12 8LG |
Director Name | Robin Clive Dollar |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 West Heath Avenue London NW11 7QL |
Director Name | Hein Velissarides |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Pointers Lodge 13 Rosewood Woking Surrey GU22 7LE |
Secretary Name | Miss Gloria Dollar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Framptons Newbury Road East Hendred Wantage Oxfordshire OX12 8LG |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
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 |
586k at £1 | Tedwood LTD 100.00% Ordinary |
---|---|
1 at £1 | Robin Clive Dollar 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
28 April 1989 | Delivered on: 9 May 1989 Satisfied on: 18 November 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
---|---|
28 March 1989 | Delivered on: 4 April 1989 Satisfied on: 24 November 1992 Persons entitled: Nationwide Anglia Building Society Classification: Further legal mortgage Secured details: £2,000,000 and all further advances due or to become due from the company to the chargee pursuant to the terms of the chargee. Particulars: 1) f/h property adjoining dale road, reading t/n bk 88034 2) all that l/h property adjoining dale road reading t/n BK24985 & BK264092 (for full details see form 395). Fully Satisfied |
30 November 1988 | Delivered on: 15 December 1988 Satisfied on: 24 November 1992 Persons entitled: Postel Properties Limited Classification: Legal charge Secured details: £225,000 due to the chargee. Particulars: All that land situate at hampton road west hansworth middlesex part t/n ngl 563985 & all fixtures attached thereto. Fully Satisfied |
31 March 1988 | Delivered on: 13 April 1988 Satisfied on: 24 November 1992 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £1,309,000.00 and all monies due or to become due from the company to the chargee with further advances under the terms of this deed. Particulars: F/H property east of elgar rd, reading, berks. T/n bk 88034. l/h property adjoining elgar rd, & dale road, reading t/n bk 249585 f/h property adjoining dale rd reading. Together with all buildings, erections fixtures, fittings, fixed plant & machinery on all properties. Fully Satisfied |
5 October 1987 | Delivered on: 16 October 1987 Satisfied on: 5 April 1990 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £1,850,000 and further advances and all monies due or to become due from the company to the chargee, pursuant to the terms of the legal mortgage. Particulars: F/H property east of rackstraw road, owlsmoon, sandhurst, berks. Together with all buildings erections fixtures fittings fixed plant & machinery (see doc for full details). Fully Satisfied |
5 May 1987 | Delivered on: 15 May 1987 Satisfied on: 5 April 1990 Persons entitled: Barclays 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: Arkley hall, arkley, hertfordshire. Title nos: ngl 37178 (whole) ngl 37177 (part). Fully Satisfied |
27 March 1986 | Delivered on: 9 April 1986 Satisfied on: 5 April 1990 Persons entitled: Anglia Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £1,600,000 on any account whatsoever. Particulars: F/Hold proeprty to the north of chestnut avenue, woosehill, wokingham, berkshire, together with all buildings, erections fixtures, fittings, fixed plant & machiery. Fully Satisfied |
29 November 1993 | Delivered on: 10 December 1993 Satisfied on: 23 October 1995 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time due or owing to the company under or by virtue of the contract(s) being performance bond dated 6/9/93 in respect of construction of 17 2-bedroomed houses at church road fleet hampshire together with the benefit of all securities for the same. See the mortgage charge document for full details. Fully Satisfied |
2 October 1990 | Delivered on: 4 October 1990 Satisfied on: 24 November 1992 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets. Fully Satisfied |
6 March 1986 | Delivered on: 18 March 1986 Satisfied on: 5 April 1990 Persons entitled: Anglia Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000. Particulars: All that property known as 67/71 high street, addlestone surrey, and 3 green lane, addlestone surrey together with all buildings erections, fixtures, fittings and fixed plant and machinery erected or to be erected thereon. Fully Satisfied |
20 May 1987 | Delivered on: 2 June 1987 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
2 November 1993 | Delivered on: 11 November 1993 Persons entitled: Barclays 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: Fleet county infant school albert street fleet hampshire t/n hp 458579. Outstanding |
28 April 1989 | Delivered on: 9 May 1989 Persons entitled: Barclays 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: Butts cottages hanworth l/b of hounslow title no:- AGL8625. Outstanding |
29 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 October 2017 | Change of details for Tedwood Limited as a person with significant control on 12 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Tedwood Limited as a person with significant control on 12 April 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Caroline Sarah Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Caroline Sarah Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Caroline Sarah Dollar on 1 October 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 October 2008 | Director's change of particulars / caroline dollar / 06/06/2008 (1 page) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / synolde dollar / 06/06/2008 (1 page) |
28 October 2008 | Director's change of particulars / caroline dollar / 06/06/2008 (1 page) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / synolde dollar / 06/06/2008 (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: west wake price & co third floor, salisbury house london EC2M 5QU (1 page) |
28 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: west wake price & co third floor, salisbury house london EC2M 5QU (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 26/10/99; full list of members
|
15 November 1999 | Return made up to 26/10/99; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
23 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
18 June 1990 | Ad 07/06/90--------- £ si 585900@1=585900 £ ic 100/586000 (2 pages) |
12 June 1990 | £ nc 100/1000000 11/05/90 (1 page) |
8 May 1985 | Incorporation (14 pages) |