Company NameTateville Limited
Company StatusActive
Company Number03408319
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 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 NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1997(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Secretary NameSimon Ashley Couldridge
NationalityBritish
StatusResigned
Appointed22 September 1997(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2001)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2004)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Secretary NameMrs Miriam Elizabeth Patricia Lewis
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Director NameJillian Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 February 2007)
RoleCompany Administrator
Correspondence Address15 Motzart Street
Limassol
3096
Foreign
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2007)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 21 February 2024)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 21 February 2024)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Trumaco International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£182,003
Current Liabilities£24,814

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due7 August 2016 (overdue)

Filing History

22 February 2024Termination of appointment of Christopher Polan as a director on 21 February 2024 (1 page)
22 February 2024Termination of appointment of Kingsley Secretaries Limited as a secretary on 21 February 2024 (1 page)
27 October 2022Restoration by order of the court (3 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 January 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Return made up to 24/07/09; full list of members (3 pages)
21 August 2009Return made up to 24/07/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
18 September 2007Return made up to 24/07/07; full list of members (5 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Return made up to 24/07/07; full list of members (5 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
20 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 38 wigmore street london W1U 2HA (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 38 wigmore street london W1U 2HA (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Return made up to 24/07/06; full list of members (2 pages)
20 July 2006Return made up to 24/07/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
16 August 2005Return made up to 24/07/05; full list of members (2 pages)
16 August 2005Return made up to 24/07/05; full list of members (2 pages)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2004Return made up to 24/07/04; full list of members (7 pages)
23 August 2004Return made up to 24/07/04; full list of members (7 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
26 September 2002Return made up to 24/07/02; full list of members (6 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Return made up to 24/07/02; full list of members (6 pages)
26 September 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 January 2002Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page)
31 January 2002Registered office changed on 31/01/02 from: 38 wigmore street london W1H 0BX (1 page)
25 September 2001Return made up to 24/07/01; full list of members (6 pages)
25 September 2001Return made up to 24/07/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
4 July 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 August 2000Return made up to 24/07/00; full list of members (6 pages)
16 August 2000Return made up to 24/07/00; full list of members (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
21 September 1999Delivery ext'd 3 mth 31/12/99 (1 page)
21 September 1999Delivery ext'd 3 mth 31/12/99 (1 page)
30 July 1999Return made up to 24/07/99; full list of members (24 pages)
30 July 1999Return made up to 24/07/99; full list of members (24 pages)
18 June 1999Full accounts made up to 31 December 1998 (9 pages)
18 June 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999New director appointed (5 pages)
11 March 1999New director appointed (5 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
18 August 1998Return made up to 24/07/98; full list of members (17 pages)
18 August 1998Return made up to 24/07/98; full list of members (17 pages)
30 June 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
30 June 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1997Ad 22/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Ad 22/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1997£ nc 1000/100000 22/09/97 (1 page)
25 September 1997Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997£ nc 1000/100000 22/09/97 (1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page)
24 July 1997Incorporation (15 pages)
24 July 1997Incorporation (15 pages)