Company NameTudortile Limited
DirectorsMichael David Garson and Susan Jennifer Garson
Company StatusActive
Company Number01965196
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Garson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 The Paddocks
Wembley Park
Middlesex
HA9 9HG
Secretary NameMr Michael David Garson
NationalityBritish
StatusCurrent
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Paddocks
Wembley Park
Middlesex
HA9 9HG
Director NameMs Susan Jennifer Garson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment E April House
45 Maresfield Gardens
London
NW3 5TE
Director NamePhilip James Hodges
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2008)
RoleSolicitor
Correspondence AddressPier Cottage
Redcastle
Muir Of Ord
Ross Shire
IV6 7SQ
Scotland
Director NameSusan Jennifer Green
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Causeway
Teddington
TW11 0HF

Contact

Websitewww.willsolicitor.net

Location

Registered Address22 The Causeway
Teddington
Middlesex
TW11 0HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Michael David Garson
51.00%
Ordinary
49 at £1Susan Jennifer Garson & Michael David Garson
49.00%
Ordinary

Financials

Year2014
Net Worth£986,078
Cash£146,427
Current Liabilities£396,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

14 July 1989Delivered on: 25 July 1989
Satisfied on: 31 July 2008
Persons entitled: Midland 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: F/H 193 & 193A high street hampton hill middx.
Fully Satisfied
29 June 1988Delivered on: 8 July 1988
Satisfied on: 31 July 2008
Persons entitled: Midland 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: F/H lands hereditaments & premises being:- 1221124 st. Margarets road twickenham middlesex.
Fully Satisfied
11 August 1987Delivered on: 24 August 1987
Satisfied on: 7 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2, & 3 the parade hampton hill middlesex.
Fully Satisfied

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
20 December 2016Termination of appointment of Susan Jennifer Green as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Susan Jennifer Green as a director on 16 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Appointment of Susan Jennifer Green as a director on 1 April 2016 (3 pages)
17 November 2016Appointment of Susan Jennifer Green as a director on 1 April 2016 (3 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
2 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Director's details changed for Susan Jennifer Garson on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Susan Jennifer Garson on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Susan Jennifer Garson on 1 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Appointment terminated director philip hodges (1 page)
4 November 2008Appointment terminated director philip hodges (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2008Director appointed susan jennifer garson (1 page)
7 July 2008Director appointed susan jennifer garson (1 page)
11 June 2008Return made up to 17/05/08; full list of members (4 pages)
11 June 2008Return made up to 17/05/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 June 2007Return made up to 17/05/07; full list of members (7 pages)
16 June 2007Return made up to 17/05/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5HL (1 page)
5 May 2005Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5HL (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 17/05/03; full list of members (7 pages)
6 June 2003Return made up to 17/05/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 17/05/00; full list of members (6 pages)
7 June 2000Return made up to 17/05/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
7 June 1999Return made up to 17/05/99; no change of members (6 pages)
7 June 1999Return made up to 17/05/99; no change of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 May 1997Return made up to 17/05/97; no change of members (4 pages)
27 May 1997Return made up to 17/05/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 August 1996Registered office changed on 28/08/96 from: 6 coldbath square london EC1R 5HL (1 page)
28 August 1996Registered office changed on 28/08/96 from: 6 coldbath square london EC1R 5HL (1 page)
20 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 June 1995Return made up to 17/05/95; no change of members (4 pages)
16 June 1995Return made up to 17/05/95; no change of members (4 pages)
22 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
12 July 1994Return made up to 17/05/94; no change of members (5 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
16 June 1993Return made up to 17/05/93; full list of members (5 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
31 May 1992Return made up to 17/05/92; no change of members (4 pages)
14 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
5 September 1991Registered office changed on 05/09/91 from: 2 pump court middle temple london EC4Y 7AH (1 page)
28 June 1991Return made up to 17/05/91; no change of members (4 pages)
5 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
29 June 1990Return made up to 17/05/90; full list of members (4 pages)
15 May 1990Accounts for a small company made up to 31 March 1989 (3 pages)
2 August 1989Return made up to 24/07/89; full list of members (4 pages)
25 July 1989Particulars of mortgage/charge (3 pages)
17 July 1989Accounts for a small company made up to 31 March 1988 (3 pages)
9 August 1988Director's particulars changed (2 pages)
8 July 1988Particulars of mortgage/charge (4 pages)
22 June 1988Return made up to 01/06/88; full list of members (4 pages)
7 June 1988Accounts for a small company made up to 31 March 1987 (3 pages)
7 February 1988Return made up to 31/03/87; full list of members (4 pages)
28 September 1987Memorandum and Articles of Association (8 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 August 1987Particulars of mortgage/charge (3 pages)
26 November 1985Incorporation (15 pages)