Company NameTindall Riley (Fd&D) Limited
DirectorAndrew John Cutler
Company StatusActive
Company Number02306225
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous NamesTindall Riley (Fd&D) Limited and Tindall Riley & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(27 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Kenneth Alan Charles Patteson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1994)
RoleManager Of Insurance Mutuals
Correspondence AddressMoorcocks
Hever
Edenbridge
Kent
TN8 7PT
Director NameMr Michael Francis Gerald Williams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 1995)
RoleManager Of Insurance Mutuals Mutuals
Correspondence AddressGreensmiths Farm
East Hanningfield Road Sandon
Chelmsford
Essex
CM2 7TP
Director NameMr Grantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 29 February 2016)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Secretary NameMr Daniel John Goodman Smart
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 1992)
RoleCompany Director
Correspondence Address39 Penrhyn Crescent
London
E17 5BH
Secretary NameJoanna Mary Reckord
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressMilden
19 Copse Road Hammer
Haslemere
Surrey
GU27 3QH
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2002)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Director NameMr Robert Charles Hough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 September 2002)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Brooklyn Road
Bromley
Kent
BR2 9SD
Director NameMr Colin Gordon Johnston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 September 2002)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Harmsworth Mews
London
SE11 4SQ
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBenrinnes
5 Boyne Park
Tunbridge Wells
Kent
TN4 8EL
Secretary NameMr Christopher James Barton
NationalityBritish
StatusResigned
Appointed11 January 2006(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marcus Terrace Denton Street
Wandsworth
London
SW18 2JW

Contact

Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 October 2021Director's details changed for Mr Andrew John Cutler on 21 October 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page)
25 April 2016Appointment of Mr Andrew John Cutler as a director on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(2 pages)
25 April 2016Appointment of Mr Andrew John Cutler as a director on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(2 pages)
25 April 2016Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
31 March 2015Company name changed tindall riley & company LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
31 March 2015Company name changed tindall riley & company LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
13 November 2014Company name changed tindall riley (fd&d) LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed tindall riley (fd&d) LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
4 October 2012Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 4 October 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Grantley William Andrew Berkeley on 23 April 2010 (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Grantley William Andrew Berkeley on 23 April 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 May 2006Return made up to 23/04/06; full list of members (6 pages)
15 May 2006Return made up to 23/04/06; full list of members (6 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
9 May 2005Return made up to 23/04/05; full list of members (6 pages)
9 May 2005Return made up to 23/04/05; full list of members (6 pages)
10 May 2004Return made up to 23/04/04; full list of members (6 pages)
10 May 2004Return made up to 23/04/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 September 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Return made up to 23/04/00; full list of members (7 pages)
3 May 2000Return made up to 23/04/00; full list of members (7 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Return made up to 23/04/99; full list of members (6 pages)
10 May 1999Return made up to 23/04/99; full list of members (6 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1998Return made up to 23/04/98; no change of members (4 pages)
28 April 1998Return made up to 23/04/98; no change of members (4 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Return made up to 23/04/96; full list of members (6 pages)
28 April 1996Return made up to 23/04/96; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)