Company NameTinia (UK) Limited
Company StatusActive
Company Number03386468
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePhilip James Radford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(11 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleAdministrator
Country of ResidenceGuernsey
Correspondence AddressLa Cachette Rue De La Cache
St Sampson
GY2 4AQ
Director NameChampness Limited (Corporation)
StatusCurrent
Appointed23 November 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressPO Box 141
Tonnelle House Les Banques
St Sampson
Guernsey
Director NameSaffery Limited (Corporation)
StatusCurrent
Appointed23 November 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressPO Box 141
Tonnelle House Les Banques
St Sampson
GY1 3HS
Secretary NameRysaffe International Services Limited (Corporation)
StatusCurrent
Appointed23 November 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressPO Box 141
Tonnelle House Les Banques
St Sampson
GY1 3HS
Director NameJames Lushington Arklie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAnson Court
La Routes Des Camps St Martins
Guernsey
GY1 3UG
Director NameMr Rudiger Michael Falla
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Repere
Les Echelons, St. Peter Port
Guernsey
Channel Islands
GY1 1AT
Director NameMr Ian Michael Burns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Maison Godaine
La Viliette
St Martins
Guernsey
Director NameMr Martyn Eric Russell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSarasota
Bordel Lane, Vale
Guernsey
Channel Islands
GY3 5DB
Director NameMr Martin Charles Porter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLe Variouf De Haut
Le Variouf
Forest
Guernsey
GY8 0BH
Director NameMr Martin Charles Porter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLe Variouf De Haut
Le Variouf
Forest
Guernsey
GY8 0BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFidsec Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressPO Box 175
Frances House, Sir William Place St Peter Port
Guernsey
GY1 4HQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameFinistere Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 November 2010)
Correspondence AddressInvestec House PO Box 290
La Plaiderie
St Peter Port
Guernsey
GY1 3RP
Director NameGFT Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 November 2010)
Correspondence AddressInvestec House PO Box 290
La Plaiderie
St Peter Port
Guernsey
GY1 3RP
Secretary NameFinistere Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 23 November 2010)
Correspondence AddressInvestec House PO Box 290
La Plaiderie
St Peter Port
Guernsey
GY1 3RP

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Rysaffe Nominees (C.i.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,450,361
Cash£891
Current Liabilities£24,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

31 October 2023Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 31 October 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
17 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 August 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 10 August 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 June 2011Appointment of Rysaffe International Services Limited as a secretary (2 pages)
22 June 2011Appointment of Champness Limited as a director (2 pages)
22 June 2011Appointment of Saffery Limited as a director (2 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Champness Limited as a director (2 pages)
22 June 2011Appointment of Saffery Limited as a director (2 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Rysaffe International Services Limited as a secretary (2 pages)
27 May 2011Director's details changed for Philip James Radford on 29 March 2011 (2 pages)
27 May 2011Director's details changed for Philip James Radford on 29 March 2011 (2 pages)
22 February 2011Termination of appointment of Finistere Secretaries Limited as a secretary (2 pages)
22 February 2011Termination of appointment of Gft Directors Limited as a director (2 pages)
22 February 2011Termination of appointment of Gft Directors Limited as a director (2 pages)
22 February 2011Termination of appointment of Finistere Directors Limited as a director (2 pages)
22 February 2011Termination of appointment of Finistere Secretaries Limited as a secretary (2 pages)
22 February 2011Termination of appointment of Finistere Directors Limited as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Philip James Radford on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Philip James Radford on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Philip James Radford on 2 October 2009 (2 pages)
16 June 2010Secretary's details changed for Finistere Secretaries Limited on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Gft Directors Limited on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Finistere Directors Limited on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Gft Directors Limited on 2 October 2009 (2 pages)
16 June 2010Secretary's details changed for Finistere Secretaries Limited on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Finistere Directors Limited on 2 October 2009 (2 pages)
16 June 2010Secretary's details changed for Finistere Secretaries Limited on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Finistere Directors Limited on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Gft Directors Limited on 2 October 2009 (2 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 November 2008Director appointed philip james radford (3 pages)
26 November 2008Director appointed philip james radford (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 July 2007Return made up to 13/06/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
22 December 2006Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 July 2006Return made up to 13/06/06; full list of members (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 July 2006Return made up to 13/06/06; full list of members (5 pages)
21 July 2005Return made up to 13/06/05; full list of members (2 pages)
21 July 2005Return made up to 13/06/05; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 August 2004Return made up to 13/06/04; full list of members (5 pages)
5 August 2004Return made up to 13/06/04; full list of members (5 pages)
6 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 June 2003Secretary's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
29 June 2003Return made up to 13/06/03; full list of members (5 pages)
29 June 2003Director's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
29 June 2003Secretary's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
29 June 2003Return made up to 13/06/03; full list of members (5 pages)
30 January 2003Return made up to 13/06/02; full list of members (6 pages)
30 January 2003Return made up to 13/06/02; full list of members (6 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 102 jermyn street london SW1Y 6EE (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2003Registered office changed on 21/01/03 from: 102 jermyn street london SW1Y 6EE (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: room 101 greenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: room 101 greenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
15 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 13/06/99; no change of members (10 pages)
27 September 1999Return made up to 13/06/99; no change of members (10 pages)
22 May 1999Return made up to 13/06/98; full list of members (12 pages)
22 May 1999Return made up to 13/06/98; full list of members (12 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Compulsory strike-off action has been discontinued (1 page)
23 March 1999Compulsory strike-off action has been discontinued (1 page)
19 March 1999Full accounts made up to 31 December 1997 (6 pages)
19 March 1999Full accounts made up to 31 December 1997 (6 pages)
30 September 1998Registered office changed on 30/09/98 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
30 September 1998Registered office changed on 30/09/98 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
12 June 1998Registered office changed on 12/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
12 June 1998Registered office changed on 12/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
15 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
13 June 1997Incorporation (16 pages)
13 June 1997Incorporation (16 pages)