25 Duke Street
Chelmsford
CM1 1TB
Director Name | Pamela Lilian Tydeman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 460 Dorset House 25 Duke Street Chelmsford CM1 1TB |
Secretary Name | Pamela Lilian Tydeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 460 Dorset House 25 Duke Street Chelmsford CM1 1TB |
Director Name | Mr Roger Tydeman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Heath Park Road Romford Essex RM2 5XH |
Secretary Name | Barry Tydeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Heath Park Road Romford Essex RM2 5XH |
Director Name | Elaine Tydeman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2004) |
Role | Secretary |
Correspondence Address | 96 Heath Park Road Romford Essex RM2 5XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 112a North Street Hornchurch RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Barry Tydeman 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
17 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
17 June 2020 | Registered office address changed from 346 High Street North Manor Park London E12 6PH England to 112a North Street Hornchurch RM11 1SU on 17 June 2020 (1 page) |
9 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 346 High Street North Manor Park London E12 6PH on 15 March 2019 (1 page) |
16 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
17 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
20 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 September 2012 | Director's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Barry Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Barry Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Barry Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Director's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Pamela Lilian Tydeman on 1 July 2012 (2 pages) |
18 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 18 August 2012 (1 page) |
18 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 August 2012 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 18 August 2012 (1 page) |
18 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
2 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Barry Tydeman on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Lilian Tydeman on 1 January 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Pamela Lilian Tydeman on 1 January 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Barry Tydeman on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Barry Tydeman on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Pamela Lilian Tydeman on 1 January 2010 (2 pages) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
7 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
15 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 September 2004 | Return made up to 24/05/04; full list of members
|
7 September 2004 | Return made up to 24/05/04; full list of members
|
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 July 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 August 2001 | Return made up to 24/05/01; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
16 August 2001 | Return made up to 24/05/01; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
28 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
28 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
12 July 2000 | Ad 22/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
12 July 2000 | Ad 22/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
24 May 1999 | Incorporation (16 pages) |
24 May 1999 | Incorporation (16 pages) |