Tandridge
Oxted
Surrey
RH8 9NJ
Director Name | Wendy Bell Moore |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 27 June 2023) |
Role | None Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tandridge Court Tandridge Lane Oxted Surrey RH8 9NJ |
Secretary Name | Mr Timothy Charles Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 27 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Tandridge Court Tandridge Lane Tandridge Oxted Surrey RH8 9NJ |
Director Name | Gerard Anthony Coughlan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 November 2012) |
Role | Property Consultant |
Country of Residence | Ireland |
Correspondence Address | 28 Elgin Road Croydon Surrey CR0 6XA |
Registered Address | 74 High Street Croydon CR9 2UU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Timothy Charles Moore 50.00% Ordinary |
---|---|
1 at £1 | Wendy Bell Moore 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 1990 | Delivered on: 1 June 1990 Satisfied on: 16 May 1992 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: The prince of wales high street seal sevenoaks kent. Title no:- K575390. Fully Satisfied |
---|---|
24 August 1988 | Delivered on: 2 September 1988 Satisfied on: 16 May 1992 Persons entitled: National Westminster 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: 15 woodlands road leytonstone l/b of waltham forest t/n egl 20216 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1988 | Delivered on: 16 August 1988 Satisfied on: 16 May 1992 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 56 whitehall road, thornton heath surrey. Fully Satisfied |
6 July 1988 | Delivered on: 21 July 1988 Satisfied on: 16 May 1992 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 22 stanthorpe road, london SW16. Fully Satisfied |
26 May 1988 | Delivered on: 7 June 1988 Satisfied on: 16 May 1992 Persons entitled: Allied Arab Bank Limited 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 477 mitcham road, croydon, l/b of croydon. Fully Satisfied |
31 March 1988 | Delivered on: 11 April 1988 Satisfied on: 16 May 1992 Persons entitled: Allied Arab Bank Limited 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 177, thornton road, thornton heath, surrey. Fully Satisfied |
17 November 1987 | Delivered on: 7 December 1987 Satisfied on: 16 May 1992 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 gleneldon road london SW16. Fully Satisfied |
1 November 1990 | Delivered on: 8 November 1990 Satisfied on: 16 May 1992 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: F/H land and premises k/a the white horse public house chatham hill chatham kent. Fully Satisfied |
28 August 1987 | Delivered on: 28 August 1987 Satisfied on: 16 May 1992 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2A mount ephraim lane, london title no. Ln 87281. Fully Satisfied |
12 December 1988 | Delivered on: 14 December 1988 Persons entitled: Allied Arab Bank Limited 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 property k/as 1 madeira road, streatham, london SW16. Outstanding |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (1 page) |
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Notification of Wendy Bell Moore as a person with significant control on 6 April 2016 (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-29
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from C O Messrs Streeter Marshall & Wilberforce Jackson 74 High Street Croydon CR9 2UU on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C O Messrs Streeter Marshall & Wilberforce Jackson 74 High Street Croydon CR9 2UU on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C O Messrs Streeter Marshall & Wilberforce Jackson 74 High Street Croydon CR9 2UU on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
19 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Termination of appointment of Gerard Coughlan as a director (1 page) |
28 January 2013 | Termination of appointment of Gerard Coughlan as a director (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Director's details changed for Wendy Bell Moore on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Timothy Charles Moore on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Wendy Bell Moore on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Gerard Anthony Coughlan on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Timothy Charles Moore on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Gerard Anthony Coughlan on 31 December 2009 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Resolutions
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
27 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Resolutions
|
16 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2003 | Resolutions
|
9 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
9 October 2002 | Location of register of members (1 page) |
9 October 2002 | Location of register of members (1 page) |
9 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
9 October 2002 | Location of debenture register (1 page) |
9 October 2002 | Location of debenture register (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Resolutions
|
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Resolutions
|
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
29 July 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 July 1996 | Return made up to 31/12/94; full list of members (8 pages) |
29 July 1996 | Return made up to 31/12/94; full list of members (8 pages) |
29 July 1996 | Director's particulars changed (1 page) |
8 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
8 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |