Company NameTidemoss Properties Limited
DirectorClifford Donald Wing
Company StatusActive
Company Number02179137
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 07 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Rachel Weis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 07 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMrs Rachel Weis
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

12 May 1988Delivered on: 19 May 1988
Satisfied on: 30 July 2011
Persons entitled: Westpac Banking Corporation.

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: (See form 395 and continuation sheet relevant to this charge). 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.
Fully Satisfied
12 May 1988Delivered on: 17 May 1988
Satisfied on: 30 July 2011
Persons entitled: Westpac Banking Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of ordsall lane, salford title no gm 178575.
Fully Satisfied
4 December 1987Delivered on: 8 December 1987
Satisfied on: 30 July 2011
Persons entitled: Westpac Banking Corporation.

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: Stocks shares and other securities intellectual property.. 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.
Fully Satisfied
4 December 1987Delivered on: 8 December 1987
Satisfied on: 30 July 2011
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chain bar mill, moston lane, manchester.
Fully Satisfied
29 October 1987Delivered on: 29 October 1987
Satisfied on: 30 July 2011
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jacem house, third avenue, stretford, trafford, greater manchester, title no gm 38368.
Fully Satisfied
27 October 1987Delivered on: 29 October 1987
Satisfied on: 30 July 2011
Persons entitled: Westpac Banking Corporation.

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: See form 395 and continuation sheets relevant to this charge. 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.
Fully Satisfied

Filing History

29 November 2023Accounts for a dormant company made up to 30 March 2023 (2 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 30 March 2022 (2 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 March 2020 (3 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
16 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
9 December 2017Termination of appointment of Rachel Weis as a secretary on 7 November 2017 (1 page)
9 December 2017Termination of appointment of Aubrey Weis as a director on 7 November 2017 (1 page)
9 December 2017Termination of appointment of Rachel Weis as a director on 7 November 2017 (1 page)
9 December 2017Termination of appointment of Rachel Weis as a secretary on 7 November 2017 (1 page)
9 December 2017Appointment of Mr Cliff Wing as a director on 7 November 2017 (2 pages)
9 December 2017Termination of appointment of Aubrey Weis as a director on 7 November 2017 (1 page)
9 December 2017Appointment of Mr Cliff Wing as a director on 7 November 2017 (2 pages)
9 December 2017Termination of appointment of Rachel Weis as a director on 7 November 2017 (1 page)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 October 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 26 April 2013 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 May 2011Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages)
2 May 2011Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages)
2 May 2011Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages)
2 May 2011Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 May 2010Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page)
3 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 May 2010Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page)
3 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Registered office changed on 01/06/07 from: 1 allanadale court,, waterpark road,, salford manchester M7 4JN (1 page)
1 June 2007Registered office changed on 01/06/07 from: 1 allanadale court,, waterpark road,, salford manchester M7 4JN (1 page)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 1 allandale court, waterpark road, salford greater manchester M7 4JN (1 page)
22 May 2006Registered office changed on 22/05/06 from: 1 allandale court, waterpark road, salford greater manchester M7 4JN (1 page)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
13 July 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 31/03/03; full list of members (7 pages)
27 May 2003Return made up to 31/03/03; full list of members (7 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 July 2002Registered office changed on 10/07/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
10 July 2002Registered office changed on 10/07/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
10 July 2002Return made up to 31/03/02; full list of members (6 pages)
10 July 2002Return made up to 31/03/02; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 August 2001Return made up to 31/03/01; full list of members (6 pages)
23 August 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 July 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 July 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 June 2000Return made up to 31/03/00; full list of members (6 pages)
9 June 2000Return made up to 31/03/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1998 (6 pages)
24 September 1999Full accounts made up to 31 March 1998 (6 pages)
6 August 1999Return made up to 31/03/99; full list of members (7 pages)
6 August 1999Return made up to 31/03/99; full list of members (7 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Return made up to 31/03/97; no change of members (6 pages)
20 January 1998Full accounts made up to 31 March 1994 (8 pages)
20 January 1998Full accounts made up to 31 March 1994 (8 pages)
20 January 1998Return made up to 31/03/97; no change of members (6 pages)
20 January 1998Return made up to 31/03/95; no change of members (6 pages)
20 January 1998Full accounts made up to 31 March 1996 (8 pages)
20 January 1998Return made up to 31/03/95; no change of members (6 pages)
20 January 1998Full accounts made up to 31 March 1995 (8 pages)
20 January 1998Full accounts made up to 31 March 1996 (8 pages)
20 January 1998Return made up to 31/03/96; full list of members (8 pages)
20 January 1998Full accounts made up to 31 March 1995 (8 pages)
20 January 1998Return made up to 31/03/96; full list of members (8 pages)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
15 October 1987Incorporation (15 pages)
15 October 1987Incorporation (15 pages)