Company NameTarldale Limited
DirectorFran Jefferson
Company StatusActive
Company Number03008777
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Matthew Kabir Floyd
StatusCurrent
Appointed10 October 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address12 Dundonald Road
London
NW10 3HR
Director NameMs Fran Jefferson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleMusic Video Directors Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Dundonald Road
London
NW10 3HR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Norman Gregory Barraclough
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address114 Clifford Gardens
London
NW10 5JB
Secretary NameMr Christopher Michael Wallworth
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address5 Park Side
Woodstock
Oxfordshire
OX20 1UR
Director NameEdward Simon Dominic Barber
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 December 2006)
RoleArchitect Designer
Correspondence AddressFirst Floor Flat
114 Cliiford Gardens
London
NW10 5JB
Secretary NameMr David William Baldock
NationalityBritish
StatusResigned
Appointed03 January 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingales
Haslemere Road Milford
Godalming
Surrey
GU8 5BN
Director NameJon Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2008)
RoleIndustrial Designer
Correspondence Address114 Clifford Gardens
Willesden
London
NW10 5JB
Secretary NamePaulina Yurman
NationalityBritish
StatusResigned
Appointed28 September 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2008)
RoleCompany Director
Correspondence Address114 Clifford Gardens
London
NW10 5JB
Director NameEleanor Edwards
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address114b Clifford Gardens
London
NW10 5JB
Secretary NameNicholas Mark Brent
NationalityBritish
StatusResigned
Appointed22 December 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2010)
RoleSolicitor
Correspondence Address114a Clifford Gardens
London
NW10 5JB
Secretary NameMr Stuart Neil Daun
StatusResigned
Appointed24 November 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address114 Clifford Gardens
London
NW10 5JB

Location

Registered Address12 Dundonald Road
London
NW10 3HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Edward Simon Dominic Barber
50.00%
Ordinary
1 at £1Ms Eleanor Daisy Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£436
Current Liabilities£180

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

27 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
30 January 2019Registered office address changed from 114 Clifford Gardens London NW10 5JB to 12 Dundonald Road London NW10 3HR on 30 January 2019 (1 page)
30 January 2019Registered office address changed from 12 Dundonald Road London NW10 3HR England to 12 Dundonald Road London NW10 3HR on 30 January 2019 (1 page)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 January 2018 (1 page)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
27 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
15 December 2016Appointment of Ms Fran Jefferson as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Ms Fran Jefferson as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Eleanor Edwards as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Eleanor Edwards as a director on 14 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 October 2016Appointment of Mr Matthew Kabir Floyd as a secretary on 10 October 2016 (2 pages)
18 October 2016Termination of appointment of Stuart Neil Daun as a secretary on 10 October 2016 (1 page)
18 October 2016Appointment of Mr Matthew Kabir Floyd as a secretary on 10 October 2016 (2 pages)
18 October 2016Termination of appointment of Stuart Neil Daun as a secretary on 10 October 2016 (1 page)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 January 2015Appointment of Mr Stuart Neil Daun as a secretary on 24 November 2014 (2 pages)
25 January 2015Appointment of Mr Stuart Neil Daun as a secretary on 24 November 2014 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Eleanor Edwards on 11 January 2011 (2 pages)
18 January 2011Director's details changed for Eleanor Edwards on 11 January 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
26 March 2010Termination of appointment of Nicholas Brent as a secretary (2 pages)
26 March 2010Termination of appointment of Nicholas Brent as a secretary (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 July 2009Appointment terminate, director jonathan marshall logged form (1 page)
11 July 2009Appointment terminate, secretary paulina yurman logged form (1 page)
11 July 2009Appointment terminate, secretary paulina yurman logged form (1 page)
11 July 2009Appointment terminate, director jonathan marshall logged form (1 page)
21 May 2009Return made up to 11/01/09; full list of members (5 pages)
21 May 2009Return made up to 11/01/09; full list of members (5 pages)
29 April 2009Secretary appointed nicholas mark brent (2 pages)
29 April 2009Director appointed eleanor edwards (2 pages)
29 April 2009Director appointed eleanor edwards (2 pages)
29 April 2009Secretary appointed nicholas mark brent (2 pages)
20 April 2009Appointment terminated secretary paulina yurman (1 page)
20 April 2009Appointment terminated director jon marshall (1 page)
20 April 2009Appointment terminated director jon marshall (1 page)
20 April 2009Registered office changed on 20/04/2009 from, 8 - 10 hallam street, london, W1W 6JE (1 page)
20 April 2009Appointment terminated secretary paulina yurman (1 page)
20 April 2009Registered office changed on 20/04/2009 from, 8 - 10 hallam street, london, W1W 6JE (1 page)
9 May 2008Return made up to 11/01/08; no change of members (6 pages)
9 May 2008Return made up to 11/01/08; no change of members (6 pages)
8 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
8 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
16 November 2007Registered office changed on 16/11/07 from: 56 blenheim crescent, london, W11 1NY (1 page)
16 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
16 November 2007Registered office changed on 16/11/07 from: 56 blenheim crescent, london, W11 1NY (1 page)
27 January 2007Return made up to 11/01/07; full list of members (6 pages)
27 January 2007Return made up to 11/01/07; full list of members (6 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
13 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
28 March 2006Return made up to 11/01/06; full list of members (7 pages)
28 March 2006Return made up to 11/01/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
31 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
4 February 2005Return made up to 11/01/05; full list of members (6 pages)
4 February 2005Return made up to 11/01/05; full list of members (6 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 January 2004Return made up to 11/01/04; full list of members (6 pages)
21 January 2004Return made up to 11/01/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 August 2003Amended accounts made up to 31 January 2002 (10 pages)
28 August 2003Amended accounts made up to 31 January 2002 (10 pages)
24 July 2003Registered office changed on 24/07/03 from: first floor flat, 114 clifford gardens, london NW10 5JB (1 page)
24 July 2003Registered office changed on 24/07/03 from: first floor flat, 114 clifford gardens, london NW10 5JB (1 page)
10 February 2003Return made up to 11/01/03; full list of members (6 pages)
10 February 2003Return made up to 11/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
10 August 2002Return made up to 11/01/02; full list of members (6 pages)
10 August 2002Return made up to 11/01/02; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: chester house, george street, oxford, OX1 2AX (1 page)
20 February 2001Accounts for a small company made up to 31 January 2001 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Return made up to 11/01/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: chester house, george street, oxford, OX1 2AX (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Return made up to 11/01/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 January 2001 (2 pages)
20 February 2001New secretary appointed (2 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (2 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (2 pages)
22 May 2000Return made up to 11/01/00; full list of members (6 pages)
22 May 2000Return made up to 11/01/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (2 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (2 pages)
16 November 1999Accounts for a small company made up to 31 January 1998 (2 pages)
16 November 1999Accounts for a small company made up to 31 January 1998 (2 pages)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
29 October 1999Return made up to 11/01/99; full list of members (6 pages)
29 October 1999Return made up to 11/01/99; full list of members (6 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
10 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
10 November 1997Accounts for a small company made up to 31 January 1996 (2 pages)
10 November 1997Accounts for a small company made up to 31 January 1996 (2 pages)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
17 October 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Return made up to 11/01/96; full list of members (6 pages)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
6 February 1995Memorandum and Articles of Association (11 pages)
6 February 1995Memorandum and Articles of Association (11 pages)
5 February 1995Director resigned;new director appointed (2 pages)
5 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1995Director resigned;new director appointed (2 pages)
5 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1995Incorporation (15 pages)
11 January 1995Incorporation (15 pages)