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 | 8 years, 10 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 15 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 | 08 November 1992(4 years after company formation) |
Appointment Duration | 8 years (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 | 08 November 1992(4 years after company formation) |
Appointment Duration | 8 years (resigned 05 December 2000) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Mr Trevor Arthur Payne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years after company formation) |
Appointment Duration | 2 years (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 173 Little Glen Road Glen Parva Leicester Leicestershire LE2 9TX |
Secretary Name | Mr Malcolm Geoffrey Wright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 November 1992(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 20 Guthrum Close Perton Wolverhampton West Midlands WV6 7NN |
Secretary Name | Edward Geoffrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2000) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Secretary Name | Veronica Pereira |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 November 2000(12 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 9 Kenswick Mill Cottages Lower Broadheath Worcester Worcestershire WR2 6QX |
Director Name | Saskia Chin Kim Lim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 January 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 21 West End Avenue Pinner Middlesex HA5 1BH |
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 |
Director Name | Anthony Naughton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2004) |
Role | Consultant |
Correspondence Address | 2a Star Lane Ramsey Huntingdon Cambridgeshire PE26 1JJ |
Director Name | Ms Kristyn Sei Fung Lim |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(21 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 25 January 2021) |
Role | Merchandising Manager |
Country of Residence | England |
Correspondence Address | 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Website | www.tumbletots.org |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£94,231 |
Cash | £1,115 |
Current Liabilities | £243,522 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 1990 | Delivered on: 22 November 1990 Satisfied on: 22 August 1991 Classification: Series of debentures Fully Satisfied |
---|---|
31 August 1990 | Delivered on: 5 September 1990 Satisfied on: 4 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 January 2021 | Application to strike the company off the register (1 page) |
26 January 2021 | Termination of appointment of Kristyn Sei Fung Lim as a director on 25 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Saskia Chin Kim Lim as a director on 25 January 2021 (1 page) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 November 2018 | Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 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) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 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 | Termination of appointment of Frank Pratt as a secretary (1 page) |
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) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 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) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 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) |
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) |
11 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Saskia Chin Kim Lim on 5 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Saskia Chin Kim Lim on 5 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Saskia Chin Kim Lim on 5 January 2010 (2 pages) |
30 December 2009 | Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages) |
30 December 2009 | Appointment of Ms Kristyn Sei Fung Lim as a director (2 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) |
11 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 09/11/08; full list of members (3 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) |
27 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
27 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
21 November 2006 | Return made up to 09/11/06; 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) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | Return made up to 09/11/05; full list of members
|
18 November 2005 | Return made up to 09/11/05; full list of members
|
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) |
26 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
22 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 4-5 loveridge mews london greater london NW6 2DP (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 4-5 loveridge mews london greater london NW6 2DP (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: blue bird park bromsgrove road hunnington halesowen west midlands B62 0TT (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: blue bird park bromsgrove road hunnington halesowen west midlands B62 0TT (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Return made up to 09/11/00; full list of members
|
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Return made up to 09/11/00; full list of members
|
5 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
28 August 1998 | Company name changed movies for sale or rent LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed movies for sale or rent LIMITED\certificate issued on 01/09/98 (2 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 09/11/97; no change of members (4 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
|
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
10 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |