Company NameTedworth Square Estates Limited
Company StatusActive
Company Number02581636
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(1 month, 1 week after company formation)
Appointment Duration33 years, 1 month
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusCurrent
Appointed29 April 1991(2 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6. Wellingtonia Place
42 Reigate Hill
Reigate
Surrey
RH2 9NG
Director NameMrs Sandra Lorraine Law
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Curzon Street
London
W1J 7UE
Director NameMr Keith Grant Gardner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleProperty Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCurzonfield House
42 Curzon Street
London
W1J 7UE
Director NameMr David Jonathan Mark Law
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42 Curzon Street
London
W1J 7UE
Director NameLorraine Elizabeth Edwards
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 29 April 1991)
RoleSolicitor
Correspondence Address84 Linwood Close
Camberwell
London
SE5 8UX
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed22 March 1991(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 29 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameVictor Richard Law
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressFlat 91 Milbank Court
24 John Islip Street
London
Sw1
Director NameLucy Stroud
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cranbury Road
London
SW6 2NT
Director NameMr Alexander William George Law
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(15 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2019)
RoleOverseas Property Negotiator
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon St
London
W1J 7UE

Location

Registered AddressCurzonfield House
42 Curzon Street
London
W1J 7UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

264 at £1Cadastral Corp LTD
72.53%
Redeemable Preference
24 at £1Trustees Of Law A. Trust
6.59%
Ordinary
76 at £1Mountcurzon Securities LTD
20.88%
Ordinary

Financials

Year2014
Net Worth£6,834,453
Current Liabilities£492,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

9 December 2019Delivered on: 11 December 2019
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: The freehold property known as tedworth barn and 70 acres of surrounding land, swerford park, hook norton road, swerford, chipping norton, oxfordshire, OX7 4AT registered at the land registry under title number ON266449.
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 3, 42-43 curzon street, london W1J 7UE registered at the land registry under title number NGL886181.
Outstanding
31 May 2012Delivered on: 8 June 2012
Persons entitled: National Counties Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 9 18 tedworth square london t/no BGL51140 the goodwill and benefit of all licences by way of fixed charge all other assets by way of floating charge.
Outstanding
3 September 2004Delivered on: 18 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 car parking spaces and store rooms numbered 3,5,6,7,8,9,10,12,17,18,21,22,23,24,25,27,29,32,34,35,36,38,43,44,46,47,49 at the basement level of 39-37 (all) st leonard's terrace and 4-20 (even) tedworth square 2 and 4 tedworth gardens and 61-65 radnor walk london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 June 2004Delivered on: 7 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £700,000 credited to account designation 00608190 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
22 March 1991Delivered on: 26 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at 33-39 st leonards terrace, 4-20 (even) tedworth square,2 & 4 tedworth gardens & 61-65 (odd) radnor walle, london SW3. Title nos: ngl 266398. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
20 February 2020Termination of appointment of Alexander William George Law as a director on 20 September 2019 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
11 December 2019Registration of charge 025816360006, created on 9 December 2019 (17 pages)
15 October 2019Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages)
18 September 2019Satisfaction of charge 2 in full (4 pages)
13 February 2019Director's details changed for Mr Alexander William George Law on 13 February 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
6 April 2018Registration of charge 025816360005, created on 28 March 2018 (18 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 December 2017Register inspection address has been changed from No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page)
12 December 2017Register inspection address has been changed from No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 364
(8 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 364
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 364
(8 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 364
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Director's details changed for Mrs Sandra Lorraine Law on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mrs Sandra Lorraine Law on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mrs Sandra Lorraine Law on 1 January 2014 (2 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 364
(8 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 364
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
31 January 2013Appointment of Mr Keith Grant Gardner as a director (2 pages)
31 January 2013Appointment of Mr Keith Grant Gardner as a director (2 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
16 February 2012Register inspection address has been changed (1 page)
21 December 2011Termination of appointment of Lucy Stroud as a director (1 page)
21 December 2011Termination of appointment of Lucy Stroud as a director (1 page)
20 December 2011Accounts for a small company made up to 31 March 2011 (11 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (11 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
10 March 2011Secretary's details changed for Mr Robert Maxwell Justice on 10 February 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Robert Maxwell Justice on 10 February 2011 (2 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 March 2010Director's details changed for Lucy Stroud on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Lucy Stroud on 1 February 2010 (2 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mrs Sandra Lorraine Law on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Sandra Lorraine Law on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Sandra Lorraine Law on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Lucy Stroud on 1 February 2010 (2 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 12/02/09; full list of members (5 pages)
1 April 2009Return made up to 12/02/09; full list of members (5 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 12/02/08; full list of members (5 pages)
27 May 2008Return made up to 12/02/08; full list of members (5 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 April 2007Return made up to 12/02/07; full list of members (8 pages)
11 April 2007Return made up to 12/02/07; full list of members (8 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
9 February 2006Return made up to 12/02/06; full list of members (7 pages)
9 February 2006Return made up to 12/02/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 February 2003Return made up to 12/02/03; no change of members (7 pages)
25 February 2003Return made up to 12/02/03; no change of members (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
29 May 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(9 pages)
29 May 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(9 pages)
15 November 2001Return made up to 12/02/01; full list of members; amend (9 pages)
15 November 2001Return made up to 12/02/01; full list of members; amend (9 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(9 pages)
14 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(9 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
25 February 2000Return made up to 12/02/00; full list of members (9 pages)
25 February 2000Return made up to 12/02/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 March 1999Return made up to 12/02/99; no change of members (4 pages)
10 March 1999Return made up to 12/02/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
23 April 1997Return made up to 12/02/97; no change of members (6 pages)
23 April 1997Return made up to 12/02/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
22 February 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1995 (6 pages)
5 January 1995 (6 pages)
5 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
30 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
30 November 1993 (6 pages)
30 November 1993 (6 pages)
23 March 1993Accounts for a small company made up to 29 February 1992 (5 pages)
23 March 1993 (5 pages)
23 March 1993 (5 pages)
19 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
19 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
19 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1991Memorandum and Articles of Association (6 pages)
6 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1991Memorandum and Articles of Association (6 pages)
6 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1991Particulars of mortgage/charge (3 pages)
12 February 1991Incorporation (16 pages)
12 February 1991Incorporation (16 pages)