Tolpits Lane
Watford
Herts
WD18 9SS
Director Name | Saskia Chin Kim Lim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 23 May 2023) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Metro Centre Dwight Road, Tolpits Lane Watford Herts WD18 9SS |
Secretary Name | Ms Saskia Chin Kim Lim |
---|---|
Status | Closed |
Appointed | 02 July 2012(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 15 The Metro Centre Dwight Road, Tolpits Lane Watford Herts WD18 9SS |
Director Name | Chatri (Alias Clement) Chiarapurk (Alias Chia) |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 05 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 105 Cairnhill Circle 15 111 Hilltops Apartment Singapore 0922 Singapore |
Director Name | Edward Geoffrey Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Mr Malcolm Geoffrey Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 1993) |
Role | Accountant |
Correspondence Address | 20 Guthrum Close Perton Wolverhampton West Midlands WV6 7NN |
Director Name | Anita Christobel Bevan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1995) |
Role | Journalist |
Correspondence Address | Ivory Cottage Malthouse Lane Fox Corner Worplesdon Surrey GU3 3PS |
Director Name | Ronald Peter Hobday |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 1992) |
Role | Publisher |
Correspondence Address | 10 Dorking Road Epsom Surrey KT18 7LX |
Secretary Name | Ronald Peter Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 10 Dorking Road Epsom Surrey KT18 7LX |
Secretary Name | Anita Christobel Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Ivory Cottage Malthouse Lane Fox Corner Worplesdon Surrey GU3 3PS |
Secretary Name | Edward Geoffrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Choon Huat Tan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 05 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 3b Jalan Ismail Singapore 419249 Foreign |
Secretary Name | Veronica Pereira |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 December 2000) |
Role | General Manager |
Correspondence Address | 9 Kenswick Mill Cottages Lower Broadheath Worcester Worcestershire WR2 6QX |
Secretary Name | Frank Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 57 Walton Way Aylesbury Buckinghamshire HP21 7JJ |
Website | tumbletots.com |
---|---|
Email address | [email protected] |
Telephone | 0121 5857003 |
Telephone region | Birmingham |
Registered Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
8 at £1 | Tumble Tots (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,654 |
Cash | £17,093 |
Current Liabilities | £47,970 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 April 1991 | Delivered on: 25 April 1991 Satisfied on: 29 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 November 2018 | Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Registered office address changed from 15 the Metro Centre, Dwight Road Watford WD18 9SS England to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 15 the Metro Centre, Dwight Road Watford WD18 9SS England to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
11 May 2017 | Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre, Dwight Road Watford WD18 9SS on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre, Dwight Road Watford WD18 9SS on 11 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Saskia Chin Kim Lim on 24 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Saskia Chin Kim Lim on 24 April 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Secretary's details changed for Ms Saskia Chin Kim Lim on 24 April 2015 (1 page) |
27 April 2015 | Director's details changed for Saskia Chin Kim Lim on 24 April 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
24 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
19 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 4-5 loveridge mews london NW6 2DP (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 4-5 loveridge mews london NW6 2DP (1 page) |
14 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 71 newcomen street london SE1 1YT (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 71 newcomen street london SE1 1YT (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 18/04/98; full list of members (6 pages) |
6 August 1998 | Return made up to 18/04/98; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
29 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 April 1996 | Return made up to 18/04/96; change of members (6 pages) |
24 April 1996 | Return made up to 18/04/96; change of members (6 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |