London
EC4R 9AN
Director Name | Mr Andrew John Cutler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clivesden South Road St Georges Hill Weybridge Surrey KT13 0NB |
Director Name | Mrs Penelope Hurst |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elms Road Clapham London SW4 9EW |
Director Name | Mr Edward John Pickard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lex Farm Milford Road, Elstead Godalming Surrey GU8 6HZ |
Director Name | Mr Simon Charles Guy Scriven |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Peterborough Cambridgeshire PE5 7XG |
Secretary Name | Mr Anthony Frank Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton SO30 2EA |
Director Name | Mr Anthony Frank Gosden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 29 High Street Botley Southampton Hampshire 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(10 years, 5 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(10 years, 5 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(18 years, 3 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 | 23 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
14 November 2023 | Termination of appointment of Samantha Jane Peat as a director on 3 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Andrew John Cutler as a director on 3 November 2023 (2 pages) |
14 November 2023 | Appointment of Mr Richard Emlyn Heppell as a director on 3 November 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 November 2021 | Termination of appointment of Jonathan Paul Rodgers as a director on 30 April 2021 (1 page) |
22 November 2021 | Appointment of Mrs Samantha Jane Peat as a director on 1 May 2021 (2 pages) |
22 November 2021 | Termination of appointment of Jonathan Paul Rodgers as a secretary on 30 April 2021 (1 page) |
18 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
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 | Termination of appointment of Anthony Gosden as a director (1 page) |
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 secretary (2 pages) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a director (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) |
2 July 2013 | Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 23 January 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) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 August 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
16 August 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
10 August 2011 | Appointment of Anthony Frank Gosden as a director (3 pages) |
10 August 2011 | Appointment of Anthony Frank Gosden as a director (3 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) |
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) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 23 January 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) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New secretary appointed;new director appointed (3 pages) |
18 March 2003 | New secretary appointed;new director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
23 January 2003 | Incorporation (17 pages) |
23 January 2003 | Incorporation (17 pages) |