London
EC4R 9AN
Director Name | Mr Richard Emlyn Heppell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Edward John Pickard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Lex Farm Milford Road, Elstead Godalming Surrey GU8 6HZ |
Director Name | Mr Roger Stephen Grover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glebelands Elmore Road Chipstead Surrey CR5 3SG |
Director Name | Mr Simon Charles Guy Scriven |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Solicitor Insurance Executive |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Peterborough Cambridgeshire PE5 7XG |
Director Name | Alasdair John Niven |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hotham Road London SW15 1QJ |
Director Name | Mrs Penelope Hurst |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Solicitor Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elms Road Clapham London SW4 9EW |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Clivesden South Road St Georges Hill Weybridge Surrey KT13 0NB |
Secretary Name | Joanna Mary Reckord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Milden 19 Copse Road Hammer Haslemere Surrey GU27 3QH |
Director Name | Hilary Jane Battison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2006) |
Role | Solicitor Insurance Executive |
Correspondence Address | 23 Ronald Road Beaconsfield Bucks HP9 1AJ |
Secretary Name | Mr Anthony Frank Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton SO30 2EA |
Director Name | Adrian Eugene Webster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2005) |
Role | Risk Manager |
Correspondence Address | 16 Beaufort Road Twickenham TW1 2PQ |
Director Name | Mr Anthony Frank Gosden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton SO30 2EA |
Director Name | Mr Jonathan Paul Rodgers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Gordian Way Stevenage Hertfordshire SG2 7QH |
Secretary Name | Mr Jonathan Paul Rodgers |
---|---|
Status | Resigned |
Appointed | 01 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 65 Gordian Way Stevenage Hertfordshire SG2 7QH |
Director Name | Mrs Samantha Jane Peat |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2023) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tindallrileylimited.co.uk/ |
---|---|
Telephone | 020 74073588 |
Telephone region | London |
Registered Address | Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Tindall Riley & Co Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
---|---|
15 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Anthony Gosden as a secretary (1 page) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a director (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Appointment terminated director penelope hurst (1 page) |
7 January 2009 | Director appointed anthony frank gosden (2 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from new city court 20 saint thomas street london SE1 9RR (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 26/07/06; full list of members
|
11 January 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 August 2005 | Return made up to 26/07/05; full list of members (10 pages) |
19 May 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 26/07/04; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 October 2003 | New director appointed (1 page) |
19 August 2003 | Return made up to 26/07/03; full list of members (10 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 August 2002 | Return made up to 26/07/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 August 2001 | Return made up to 26/07/01; full list of members
|
6 November 2000 | Ad 22/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Memorandum and Articles of Association (46 pages) |
6 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
26 July 2000 | Incorporation (13 pages) |