Tower Road, Coleshill
Amersham
Buckinghamshire
HP7 0LA
Secretary Name | Mr Andrew Brian Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Water Tower Tower Road, Coleshill Amersham Buckinghamshire HP7 0LA |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 168 Unit 4 168 Shoreditch High Street London E1 6HU |
Director Name | Ms Sarah Louise Brown |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 168 Unit 4 168 Shoreditch High Street London E1 6HU |
Director Name | Mr Harish Kumar Ratna |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 168 Unit 4 168 Shoreditch High Street London E1 6HU |
Director Name | Mrs Kirsten Mills |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 09 June 2021(30 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 168 Unit 4 168 Shoreditch High Street London E1 6HU |
Director Name | Mr Duncan Graham Stewart Lisle-Fenwick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 1995) |
Role | Architect |
Correspondence Address | Orchard Cottage Nether Lane Nutley Uckfield East Sussex TN22 3LD |
Director Name | Mr James Robert Hindle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(1 year after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 16 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mr Simon Charles Ricketts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 May 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Batchwood Gardens St. Albans Hertfordshire AL3 5SE |
Director Name | Graham Clark |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2009) |
Role | Architect |
Correspondence Address | Two Town Quay Blacksmiths Lane Laleham TW18 1UA |
Director Name | Mark Leeson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Batchwood Gardens St. Albans Hertfordshire AL3 5SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tatehindle.co.uk/ |
---|---|
Telephone | 020 73324850 |
Telephone region | London |
Registered Address | 168 Unit 4 168 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £970,416 |
Cash | £629,012 |
Current Liabilities | £906,598 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
4 May 2005 | Delivered on: 12 May 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £38,363.75. Outstanding |
---|---|
31 March 1992 | Delivered on: 10 April 1992 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. Outstanding |
1 February 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
1 October 2018 | Termination of appointment of James Robert Hindle as a director on 28 September 2018 (1 page) |
1 October 2018 | Cessation of James Robert Hindle as a person with significant control on 28 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (15 pages) |
17 July 2017 | Notification of James Robert Hindle as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Michael Alan Jamieson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Michael Alan Jamieson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of James Robert Hindle as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of James Robert Hindle as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Andrew Brian Tate as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Andrew Brian Tate as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Andrew Brian Tate as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael Alan Jamieson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Termination of appointment of Simon Charles Ricketts as a director on 31 May 2017 (1 page) |
10 July 2017 | Termination of appointment of Simon Charles Ricketts as a director on 31 May 2017 (1 page) |
10 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
15 March 2017 | Resignation of an auditor (2 pages) |
15 March 2017 | Resignation of an auditor (2 pages) |
11 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
21 March 2016 | Memorandum and Articles of Association (24 pages) |
21 March 2016 | Memorandum and Articles of Association (24 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
8 February 2016 | Appointment of Miss Sarah Louise Brown as a director on 1 September 2015 (2 pages) |
8 February 2016 | Appointment of Miss Sarah Louise Brown as a director on 1 September 2015 (2 pages) |
8 February 2016 | Appointment of Mr Harish Kumar Ratna as a director on 1 September 2015 (2 pages) |
8 February 2016 | Appointment of Mr Harish Kumar Ratna as a director on 1 September 2015 (2 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 January 2014 | Appointment of Mr Michael Alan Jamieson as a director (2 pages) |
15 January 2014 | Appointment of Mr Michael Alan Jamieson as a director (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Sub-division of shares on 22 February 2012 (7 pages) |
27 February 2012 | Sub-division of shares on 22 February 2012 (7 pages) |
27 February 2012 | Resolutions
|
16 February 2012 | Company name changed tate and hindle design LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Company name changed tate and hindle design LIMITED\certificate issued on 16/02/12
|
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Simon Charles Ricketts on 13 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Andrew Brian Tate on 13 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr James Robert Hindle on 13 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr James Robert Hindle on 13 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Simon Charles Ricketts on 13 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Andrew Brian Tate on 13 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 August 2009 | Appointment terminated director graham clark (1 page) |
3 August 2009 | Appointment terminated director graham clark (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director mark leeson (1 page) |
7 April 2008 | Appointment terminated director mark leeson (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 August 2007 | Return made up to 13/06/07; no change of members (8 pages) |
23 August 2007 | Return made up to 13/06/07; no change of members (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members
|
19 June 2006 | Return made up to 13/06/06; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members
|
11 July 2005 | Return made up to 13/06/05; full list of members
|
25 May 2005 | Registered office changed on 25/05/05 from: ramillies buildings 215 oxford street london W1F 7SA (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: ramillies buildings 215 oxford street london W1F 7SA (1 page) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
22 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 August 2003 | Return made up to 13/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 13/06/03; full list of members (8 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 September 2000 | Return made up to 13/06/00; full list of members
|
13 September 2000 | Return made up to 13/06/00; full list of members
|
23 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page) |
20 August 1999 | Return made up to 13/06/99; full list of members
|
20 August 1999 | Return made up to 13/06/99; full list of members
|
23 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1998 | Return made up to 13/06/98; no change of members (7 pages) |
18 September 1998 | Return made up to 13/06/98; no change of members (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 August 1997 | Return made up to 13/06/97; full list of members (6 pages) |
11 August 1997 | Return made up to 13/06/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 September 1996 | Return made up to 13/06/96; no change of members (4 pages) |
19 September 1996 | Return made up to 13/06/96; no change of members (4 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 13/06/95; no change of members (4 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 13/06/95; no change of members (4 pages) |
30 August 1991 | Memorandum and Articles of Association (13 pages) |
30 August 1991 | Memorandum and Articles of Association (13 pages) |