London
EC4R 9AN
Director Name | Mr Kenneth Alan Charles Patteson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1994) |
Role | Manager Of Insurance Mutuals |
Correspondence Address | Moorcocks Hever Edenbridge Kent TN8 7PT |
Director Name | Mr Michael Francis Gerald Williams |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 1995) |
Role | Manager Of Insurance Mutuals Mutuals |
Correspondence Address | Greensmiths Farm East Hanningfield Road Sandon Chelmsford Essex CM2 7TP |
Director Name | Mr Grantley William Andrew Berkeley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 29 February 2016) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr Daniel John Goodman Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 39 Penrhyn Crescent London E17 5BH |
Secretary Name | Joanna Mary Reckord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Milden 19 Copse Road Hammer Haslemere Surrey GU27 3QH |
Director Name | Mr Roger Stephen Grover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2002) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Glebelands Elmore Road Chipstead Surrey CR5 3SG |
Director Name | Mr Robert Charles Hough |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 September 2002) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brooklyn Road Bromley Kent BR2 9SD |
Director Name | Mr Colin Gordon Johnston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 September 2002) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harmsworth Mews London SE11 4SQ |
Director Name | Mr Simon John Harriman Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2002) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Benrinnes 5 Boyne Park Tunbridge Wells Kent TN4 8EL |
Secretary Name | Mr Christopher James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marcus Terrace Denton Street Wandsworth London SW18 2JW |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Andrew John Cutler on 21 October 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew John Cutler as a director on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Appointment of Mr Andrew John Cutler as a director on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 March 2015 | Company name changed tindall riley & company LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed tindall riley & company LIMITED\certificate issued on 31/03/15
|
13 November 2014 | Company name changed tindall riley (fd&d) LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed tindall riley (fd&d) LIMITED\certificate issued on 13/11/14
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 4 October 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
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 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Grantley William Andrew Berkeley on 23 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Grantley William Andrew Berkeley on 23 April 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Return made up to 23/04/03; full list of members
|
13 May 2003 | Return made up to 23/04/03; full list of members
|
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 23/04/02; full list of members
|
20 May 2002 | Return made up to 23/04/02; full list of members
|
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 April 2001 | Return made up to 23/04/01; full list of members
|
24 April 2001 | Return made up to 23/04/01; full list of members
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
3 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Resolutions
|
10 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 June 1996 | Resolutions
|
28 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 May 1995 | Return made up to 23/04/95; no change of members
|
15 May 1995 | Return made up to 23/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |