London
EC4R 9AN
Director Name | Mr Richard Emlyn Heppell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Grantley William Andrew Berkeley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 December 1992) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Darenth Hulme Shacklands Road, Shoreham Sevenoaks Kent TN14 7TU |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 November 2006) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Clivesden South Road St Georges Hill Weybridge Surrey KT13 0NB |
Director Name | Mr Roger Stephen Grover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2005) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Glebelands Elmore Road Chipstead Surrey CR5 3SG |
Director Name | Mr Robert Canton Seward |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingstown Street London NW1 8JP |
Director Name | Mr John Christopher William Riley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 89 Camberwell Grove London SE5 8JE |
Director Name | Alasdair John Niven |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 November 2006) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hotham Road London SW15 1QJ |
Secretary Name | Joanna Mary Reckord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 26 Farmers Road The Hythe Staines Middlesex TW18 3JE |
Director Name | Mr Roger Owen Maughan Jenkins |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2003) |
Role | Risk Manager |
Correspondence Address | Haycorns Fairmead Road Marlpit Hill Edenbridge Kent TN8 6JR |
Director Name | Mrs Penelope Hurst |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elms Road Clapham London SW4 9EW |
Director Name | Dominick Hugh Mitcheson Henry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 1997) |
Role | Accountant |
Correspondence Address | Penny Farm Holwell Sherborne Dorset DT9 5LF |
Director Name | Mr Anthony Frank Gosden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton SO30 2EA |
Director Name | Mr Simon Charles Guy Scriven |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 November 2006) |
Role | Solicitor/Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Peterborough Cambridgeshire PE5 7XG |
Director Name | Mr Edward John Pickard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 November 2006) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Lex Farm Milford Road, Elstead Godalming Surrey GU8 6HZ |
Secretary Name | Mr Anthony Frank Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton SO30 2EA |
Director Name | Adrian Eugene Webster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2005) |
Role | Risk Manager |
Correspondence Address | 16 Beaufort Road Twickenham TW1 2PQ |
Director Name | Mr Julian Peter McGuiggan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 79 Blackmore Grove Teddington Middlesex TW11 9AE |
Director Name | Samantha Jane Peat |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2006) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 39 Vine Stret Romford Essex RM7 7LH |
Director Name | Mr Jonathan Paul Rodgers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Gordian Way Stevenage Hertfordshire SG2 7QH |
Secretary Name | Mr Jonathan Paul Rodgers |
---|---|
Status | Resigned |
Appointed | 01 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 65 Gordian Way Stevenage Hertfordshire SG2 7QH |
Director Name | Mrs Samantha Jane Peat |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2023) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Website | tindallrileylimited.co.uk |
---|---|
Telephone | 020 74073588 |
Telephone region | London |
Registered Address | Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Tindall Riley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 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) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a director (2 pages) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
2 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
2 July 2013 | Termination of appointment of Anthony Gosden as a secretary (1 page) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a director (2 pages) |
2 July 2013 | Termination of appointment of Anthony Gosden as a secretary (1 page) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 July 2011 | Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Director appointed anthony frank gosden (2 pages) |
7 January 2009 | Appointment terminated director penelope hurst (1 page) |
7 January 2009 | Director appointed anthony frank gosden (2 pages) |
7 January 2009 | Appointment terminated director penelope hurst (1 page) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
2 February 2006 | Return made up to 22/01/06; full list of members
|
2 February 2006 | Return made up to 22/01/06; full list of members
|
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 22/01/05; full list of members (11 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (11 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (10 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (10 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 February 2003 | Return made up to 22/01/03; full list of members (10 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (10 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 February 2002 | Return made up to 22/01/02; full list of members (9 pages) |
21 February 2002 | Return made up to 22/01/02; full list of members (9 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (1 page) |
19 January 2001 | Return made up to 22/01/01; full list of members (9 pages) |
19 January 2001 | Return made up to 22/01/01; full list of members (9 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 February 2000 | New director appointed (1 page) |
28 February 2000 | New director appointed (1 page) |
25 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
24 January 1999 | Return made up to 22/01/99; no change of members (6 pages) |
24 January 1999 | Return made up to 22/01/99; no change of members (6 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
28 January 1998 | Return made up to 22/01/98; no change of members (6 pages) |
28 January 1998 | Return made up to 22/01/98; no change of members (6 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 22/01/96; no change of members (6 pages) |
19 January 1996 | Return made up to 22/01/96; no change of members (6 pages) |
15 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |