Company NameTudorproof Limited
DirectorBat Aliya Barash
Company StatusActive
Company Number01997618
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMiss Bat Aliya Barash
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePrint Designer
Country of ResidenceEngland
Correspondence Address15 Sneath Avenue
London
NW11 9AJ
Secretary NameMr Stephen Lindsay Scott
NationalityBritish
StatusCurrent
Appointed02 May 2003(17 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 New London Road
Chelmsford
Essex
CM2 9AA
Director NameDoron Abrahami
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 May 2003)
RoleTV Producer
Correspondence Address146 Palewell Park
East Sheen
London
SW14 8JH
Director NameJulian Anthony Bauer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address42 Northfields Road
Acton
London
W3 0NW
Director NameMr Simon Raymond Shaw
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 May 2003)
RoleFuro Skin Merchant
Correspondence Address26 Widecombe Way
London
N2 0HL
Secretary NameMr Simon Raymond Shaw
NationalityBritish
StatusResigned
Appointed07 September 1993(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address26 Widecombe Way
London
N2 0HL
Secretary NameK T Secretaries Ltd (Corporation)
StatusResigned
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1993)
Correspondence Address18 Devonshire Street
London
W1N 2AU

Contact

Websitekallkwik.co.uk
Telephone01530 513300
Telephone regionCoalville

Location

Registered Address191 Kentish Town Road
London
NW5 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

200 at £1Miss Bat Aliya Barash
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,859
Current Liabilities£57,978

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

6 June 1986Delivered on: 23 June 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

19 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
22 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(4 pages)
29 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Miss Bat Aliya Barash on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Bat Aliya Barash on 31 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 September 2008Return made up to 31/07/08; full list of members (3 pages)
26 September 2008Return made up to 31/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 September 2005Return made up to 31/07/05; full list of members (2 pages)
27 September 2005Return made up to 31/07/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 October 2004Return made up to 31/07/04; full list of members (6 pages)
5 October 2004Return made up to 31/07/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 September 2003Return made up to 31/07/03; full list of members (7 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
9 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
9 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
28 August 2002Return made up to 31/07/02; full list of members (9 pages)
28 August 2002Return made up to 31/07/02; full list of members (9 pages)
2 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
2 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
20 August 2001Return made up to 31/07/01; full list of members (8 pages)
22 January 2001Full accounts made up to 30 April 2000 (13 pages)
22 January 2001Full accounts made up to 30 April 2000 (13 pages)
10 August 2000Return made up to 31/07/00; full list of members (8 pages)
10 August 2000Return made up to 31/07/00; full list of members (8 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1997Return made up to 31/07/97; no change of members (4 pages)
9 October 1997Return made up to 31/07/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 September 1996Return made up to 31/07/96; full list of members (6 pages)
27 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 April 1995Return made up to 31/07/94; no change of members (6 pages)
10 April 1995Registered office changed on 10/04/95 from: 18 devonshire street london W1N 2AU (1 page)
10 April 1995Registered office changed on 10/04/95 from: 18 devonshire street london W1N 2AU (1 page)
10 April 1995Return made up to 31/07/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)