London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Paul Robert Wilkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | The Old Post Office 250 Hill Street Hilperton Trowbridge Wiltshire BA14 7RS |
Director Name | Dr Verna Wilkins |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ferndown Northwood Middlesex HA6 1PH |
Secretary Name | Dr Verna Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ferndown Northwood Middlesex HA6 1PH |
Secretary Name | Ms Anna Maria McQuinn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chalvey Road East Slough Berkshire SL1 2LR |
Secretary Name | Margaret Anne McGilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 36 Norfolk Road Enfield Middlesex EN3 4BG |
Secretary Name | Margaret Helen Crush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 46 Evelyn Drive Pinner Middlesex HA5 4RS |
Director Name | Mr Ian Michael Hudson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(21 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2008) |
Role | Group Md |
Country of Residence | England |
Correspondence Address | 73 Barrowgate Road London W4 4QS |
Secretary Name | Mr Mark William Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | www.tamarindbooks.co.uk |
---|
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 April 1989 | Delivered 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 1986 | Delivered 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 |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
14 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page) |
24 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Mark William Gardiner as a secretary on 20 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Mark William Gardiner on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Director appointed roger ling smith (2 pages) |
4 November 2008 | Director appointed roger ling smith (2 pages) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
3 November 2008 | Appointment terminated director ian hudson (1 page) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 52 ferndown northwood middlesex HA6 1PH (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 52 ferndown northwood middlesex HA6 1PH (1 page) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 June 2001 | Return made up to 06/06/01; full list of members
|
28 June 2001 | Return made up to 06/06/01; full list of members
|
26 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
22 July 1999 | Return made up to 06/06/99; no change of members
|
22 July 1999 | Return made up to 06/06/99; no change of members
|
6 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 9 diamond ridge camberley surrey GU15 4LB (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 9 diamond ridge camberley surrey GU15 4LB (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
13 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 June 1995 | Return made up to 06/06/95; full list of members
|
7 June 1995 | Registered office changed on 07/06/95 from: 12 the spinney camberley surrey GU15 1HH (1 page) |
7 June 1995 | Return made up to 06/06/95; full list of members
|
7 June 1995 | Registered office changed on 07/06/95 from: 12 the spinney camberley surrey GU15 1HH (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 June 1993 | Return made up to 06/06/93; full list of members (6 pages) |
22 June 1993 | Return made up to 06/06/93; full list of members (6 pages) |
30 July 1990 | Full accounts made up to 31 March 1990 (13 pages) |
30 July 1990 | Full accounts made up to 31 March 1990 (13 pages) |
4 September 1989 | Return made up to 30/03/89; full list of members (4 pages) |
4 September 1989 | Return made up to 30/03/89; full list of members (4 pages) |
10 May 1989 | Particulars of mortgage/charge (3 pages) |
10 May 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Wd 19/07/88 ad 03/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 1988 | Wd 19/07/88 ad 03/11/86--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1988 | Return made up to 15/03/88; full list of members (4 pages) |
29 March 1988 | Return made up to 15/03/88; full list of members (4 pages) |
8 January 1987 | Particulars of mortgage/charge (3 pages) |
8 January 1987 | Particulars of mortgage/charge (3 pages) |
6 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |