Company NameTangley International Limited
Company StatusActive
Company Number03155735
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Francis Herrick Kendall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House Tangley Lane
Worplesdon
Guildford
Surrey
GU3 3JZ
Director NameMr Arthur Anthony Herrick Kendall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameMr Nigel Francis Herrick Kendall
NationalityBritish
StatusCurrent
Appointed18 April 1997(1 year, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangley House Tangley Lane
Worplesdon
Guildford
Surrey
GU3 3JZ
Director NameMary Alexandra Simone Kendall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD

Contact

Websitewww.applied-corporate-governance.com
Telephone024 23557287
Telephone regionCoventry

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£53,109
Cash£4,108
Current Liabilities£139,407

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

22 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
2 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
23 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
28 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 December 2020Director's details changed for Mr Arthur Anthony Herrick Kendall on 23 December 2020 (2 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
23 December 2020Change of details for Mr Arthur Anthony Herrick Kendall as a person with significant control on 23 December 2020 (2 pages)
8 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 October 2019Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 6 October 2019 (1 page)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 August 2011Appointment of Mary Alexandra Simone Kendall as a director (2 pages)
30 August 2011Appointment of Mary Alexandra Simone Kendall as a director (2 pages)
26 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 26 August 2011 (1 page)
14 March 2011Secretary's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (2 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (2 pages)
14 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 March 2011Director's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (3 pages)
13 March 2011Director's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (3 pages)
13 March 2011Director's details changed for Mr Nigel Francis Herrick Kendall on 6 March 2011 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 March 2010Director's details changed for Mr Arthur Anthony Herrick Kendall on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Arthur Anthony Herrick Kendall on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Nigel Francis Herrick Kendall on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Arthur Anthony Herrick Kendall on 8 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 06/02/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from unit A1 e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
13 March 2009Return made up to 06/02/09; full list of members (4 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit A1 e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
12 March 2009Director's change of particulars / arthur kendall / 12/03/2009 (2 pages)
12 March 2009Director's change of particulars / arthur kendall / 12/03/2009 (2 pages)
12 March 2009Director and secretary's change of particulars / nigel kendall / 12/03/2009 (2 pages)
12 March 2009Director and secretary's change of particulars / nigel kendall / 12/03/2009 (2 pages)
6 June 2008Return made up to 06/02/08; full list of members (7 pages)
6 June 2008Return made up to 06/02/08; full list of members (7 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 February 2007Return made up to 06/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/02/07
(7 pages)
17 February 2007Return made up to 06/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/02/07
(7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
30 June 2005Registered office changed on 30/06/05 from: 10 graham road windlesham surrey GU20 6QG (1 page)
30 June 2005Registered office changed on 30/06/05 from: 10 graham road windlesham surrey GU20 6QG (1 page)
3 February 2005Return made up to 06/02/05; full list of members (7 pages)
3 February 2005Return made up to 06/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
27 February 2004Return made up to 06/02/04; full list of members (7 pages)
27 February 2004Return made up to 06/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
23 April 2003Return made up to 06/02/03; full list of members (7 pages)
23 April 2003Return made up to 06/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 January 2002Return made up to 06/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 2002Return made up to 06/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 February 2001Return made up to 06/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2001Return made up to 06/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
3 December 1999Director's particulars changed (2 pages)
3 December 1999Director's particulars changed (2 pages)
16 February 1999Return made up to 06/02/99; no change of members (4 pages)
16 February 1999Return made up to 06/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 28 February 1998 (9 pages)
24 December 1998Full accounts made up to 28 February 1998 (9 pages)
3 March 1998Full accounts made up to 28 February 1997 (10 pages)
3 March 1998Full accounts made up to 28 February 1997 (10 pages)
25 February 1998Return made up to 06/02/98; no change of members (4 pages)
25 February 1998Return made up to 06/02/98; no change of members (4 pages)
25 November 1997Delivery ext'd 3 mth 28/02/97 (1 page)
25 November 1997Delivery ext'd 3 mth 28/02/97 (1 page)
16 May 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Registered office changed on 16/05/97 from: 10 graham road windlesham surrey GU20 6QG (1 page)
16 May 1997Registered office changed on 16/05/97 from: 10 graham road windlesham surrey GU20 6QG (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 179 great portland street london W1N 6LS (1 page)
14 May 1997Registered office changed on 14/05/97 from: 179 great portland street london W1N 6LS (1 page)
6 February 1996Incorporation (17 pages)
6 February 1996Incorporation (17 pages)