Company NameTarnwood Park Investments Limited
DirectorsJoseph Kimenia and Tarnwood Park Residents Society Limited
Company StatusActive
Company Number03023513
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameJoseph Kimenia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameTarnwood Park Residents Society Limited (Corporation)
StatusCurrent
Appointed29 September 1995(7 months, 1 week after company formation)
Appointment Duration28 years, 6 months
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMr John Arnis
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1995)
RoleMarine Engineer
Correspondence Address22 Tarnwood Park
Eltham
London
SE9 5NZ
Director NameSimon Nicholas Bibby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1995)
RoleAccountant
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Director NameBeryl Joyce Hoggart
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1995)
RoleHousewife
Correspondence Address23 Tarnwood Park
Eltham
London
SE9 5NZ
Director NameDonald John Michael
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1995)
RoleTeacher
Correspondence Address128 Tarnwood Park
Court Road
Eltham
London
SE9 5NX
Secretary NameDonald John Michael
NationalityBritish
StatusResigned
Appointed08 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1996)
RoleTeacher
Correspondence Address128 Tarnwood Park
Court Road
Eltham
London
SE9 5NX
Secretary NameYvonne Goodman-Simpson
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 July 1997)
RoleCompany Director
Correspondence Address84 Tarnwood Park
Court Road
Eltham
London
SE9 5PD
Secretary NameKeith Joseph Wood
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2013)
RoleIT Manager
Correspondence Address131 Tarnwood Park
Eltham
London
SE9 5NX
Director NameMatthew Allan Clare
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2009)
RoleTelesales Manager
Correspondence Address18 Tarnwood Park
London
SE9 5NY
Director NameMr Paul Jonathan Robins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Charlton Drive
Biggin Hill
Kent
TN16 3TZ
Director NameJoseph Kimenia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address136 Tarnwood Park Court Road
Eltham
London
Se9
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£5,671
Current Liabilities£12,067

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

13 October 2020Accounts for a small company made up to 30 September 2019 (7 pages)
19 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
28 March 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
22 March 2019Accounts for a small company made up to 30 September 2018 (7 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (6 pages)
26 June 2018Appointment of Joseph Kimenia as a director on 1 June 2018 (2 pages)
26 March 2018Termination of appointment of Joseph Kimenia as a director on 15 March 2018 (1 page)
26 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
4 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
4 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
13 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
24 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
3 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
3 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
24 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
23 April 2014Termination of appointment of Keith Wood as a secretary (1 page)
23 April 2014Termination of appointment of Keith Wood as a secretary (1 page)
23 April 2014Termination of appointment of Paul Robins as a director (1 page)
23 April 2014Termination of appointment of Paul Robins as a director (1 page)
16 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Termination of appointment of Matthew Clare as a director (1 page)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Termination of appointment of Matthew Clare as a director (1 page)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 June 2009Director appointed joseph kimenia (2 pages)
16 June 2009Director appointed joseph kimenia (2 pages)
18 May 2009Return made up to 17/02/09; full list of members (4 pages)
18 May 2009Return made up to 17/02/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Director appointed paul jonathan robins (2 pages)
16 March 2009Director appointed matthew alan clare (2 pages)
16 March 2009Director appointed matthew alan clare (2 pages)
16 March 2009Director appointed paul jonathan robins (2 pages)
6 March 2008Return made up to 17/02/08; full list of members (3 pages)
6 March 2008Return made up to 17/02/08; full list of members (3 pages)
14 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 August 2007Return made up to 17/02/07; full list of members (2 pages)
30 August 2007Return made up to 17/02/07; full list of members (2 pages)
27 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 March 2006Return made up to 17/02/06; full list of members (2 pages)
2 March 2006Return made up to 17/02/06; full list of members (2 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 May 2005Return made up to 17/02/05; full list of members (2 pages)
5 May 2005Return made up to 17/02/05; full list of members (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 April 2004Return made up to 17/02/04; full list of members (6 pages)
8 April 2004Return made up to 17/02/04; full list of members (6 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 April 2000Return made up to 17/02/00; full list of members (6 pages)
7 April 2000Return made up to 17/02/00; full list of members (6 pages)
18 March 1999Return made up to 17/02/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 March 1999Return made up to 17/02/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
15 May 1997Secretary's particulars changed (1 page)
15 May 1997Secretary's particulars changed (1 page)
24 April 1997Return made up to 17/02/97; no change of members (4 pages)
24 April 1997Return made up to 17/02/97; no change of members (4 pages)
17 April 1997Registered office changed on 17/04/97 from: c/o stanley r bristow and co 377 footscray road new eltham london SE9 2EN (1 page)
17 April 1997Registered office changed on 17/04/97 from: c/o stanley r bristow and co 377 footscray road new eltham london SE9 2EN (1 page)
1 April 1997Full accounts made up to 30 September 1996 (8 pages)
1 April 1997Full accounts made up to 30 September 1996 (8 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
20 November 1996Return made up to 30/09/96; no change of members (4 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Memorandum and Articles of Association (62 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Memorandum and Articles of Association (62 pages)
27 July 1995Company name changed ibis (292) LIMITED\certificate issued on 28/07/95 (4 pages)
27 July 1995Company name changed ibis (292) LIMITED\certificate issued on 28/07/95 (4 pages)
3 July 1995Registered office changed on 03/07/95 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Accounting reference date notified as 30/09 (1 page)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Accounting reference date notified as 30/09 (1 page)