Company NameTamarind Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number02057197
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NamePaul Robert Wilkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressThe Old Post Office 250 Hill Street
Hilperton
Trowbridge
Wiltshire
BA14 7RS
Director NameDr Verna Wilkins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ferndown
Northwood
Middlesex
HA6 1PH
Secretary NameDr Verna Wilkins
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ferndown
Northwood
Middlesex
HA6 1PH
Secretary NameMs Anna Maria McQuinn
NationalityIrish
StatusResigned
Appointed13 June 1994(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chalvey Road East
Slough
Berkshire
SL1 2LR
Secretary NameMargaret Anne McGilchrist
NationalityBritish
StatusResigned
Appointed28 June 1998(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address36 Norfolk Road
Enfield
Middlesex
EN3 4BG
Secretary NameMargaret Helen Crush
NationalityBritish
StatusResigned
Appointed23 February 2005(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address46 Evelyn Drive
Pinner
Middlesex
HA5 4RS
Director NameMr Ian Michael Hudson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(21 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 October 2008)
RoleGroup Md
Country of ResidenceEngland
Correspondence Address73 Barrowgate Road
London
W4 4QS
Secretary NameMr Mark William Gardiner
NationalityBritish
StatusResigned
Appointed06 December 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(22 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitewww.tamarindbooks.co.uk

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

19 April 1989Delivered on: 10 May 1989
Satisfied on: 28 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
31 December 1986Delivered on: 8 January 1987
Satisfied on: 28 November 2007
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 & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
24 November 2014Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page)
24 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
24 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
24 November 2014Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page)
24 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
24 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
24 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 December 2007 (11 pages)
22 January 2009Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Director appointed roger ling smith (2 pages)
4 November 2008Director appointed roger ling smith (2 pages)
3 November 2008Appointment terminated director ian hudson (1 page)
3 November 2008Appointment terminated director ian hudson (1 page)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 52 ferndown northwood middlesex HA6 1PH (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 52 ferndown northwood middlesex HA6 1PH (1 page)
27 December 2007New secretary appointed;new director appointed (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 06/06/06; full list of members (2 pages)
19 June 2006Return made up to 06/06/06; full list of members (2 pages)
15 June 2005Return made up to 06/06/05; full list of members (2 pages)
15 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
26 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 June 2004Return made up to 06/06/04; full list of members (6 pages)
11 June 2004Return made up to 06/06/04; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 June 2003Return made up to 06/06/03; full list of members (6 pages)
23 June 2003Return made up to 06/06/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 July 2002Return made up to 06/06/02; full list of members (6 pages)
10 July 2002Return made up to 06/06/02; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
26 June 2000Full accounts made up to 31 March 2000 (9 pages)
16 June 2000Return made up to 06/06/00; full list of members (6 pages)
16 June 2000Return made up to 06/06/00; full list of members (6 pages)
22 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999Full accounts made up to 31 March 1999 (11 pages)
6 July 1999Full accounts made up to 31 March 1999 (11 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 9 diamond ridge camberley surrey GU15 4LB (1 page)
18 May 1999Registered office changed on 18/05/99 from: 9 diamond ridge camberley surrey GU15 4LB (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Return made up to 06/06/98; full list of members (6 pages)
26 July 1998Return made up to 06/06/98; full list of members (6 pages)
22 June 1997Full accounts made up to 31 March 1997 (10 pages)
22 June 1997Full accounts made up to 31 March 1997 (10 pages)
22 June 1997Return made up to 06/06/97; no change of members (4 pages)
22 June 1997Return made up to 06/06/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
13 June 1996Return made up to 06/06/96; no change of members (4 pages)
13 June 1996Return made up to 06/06/96; no change of members (4 pages)
11 October 1995Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Full accounts made up to 31 March 1995 (10 pages)
7 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: 12 the spinney camberley surrey GU15 1HH (1 page)
7 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: 12 the spinney camberley surrey GU15 1HH (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 June 1993Return made up to 06/06/93; full list of members (6 pages)
22 June 1993Return made up to 06/06/93; full list of members (6 pages)
30 July 1990Full accounts made up to 31 March 1990 (13 pages)
30 July 1990Full accounts made up to 31 March 1990 (13 pages)
4 September 1989Return made up to 30/03/89; full list of members (4 pages)
4 September 1989Return made up to 30/03/89; full list of members (4 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
22 August 1988Wd 19/07/88 ad 03/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1988Wd 19/07/88 ad 03/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1988Return made up to 15/03/88; full list of members (4 pages)
29 March 1988Return made up to 15/03/88; full list of members (4 pages)
8 January 1987Particulars of mortgage/charge (3 pages)
8 January 1987Particulars of mortgage/charge (3 pages)
6 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)