Swanton Novers
Melton Constable
Norfolk
NR24 2RB
Director Name | Mrs Emma Katherine Gilks |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(20 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mark Anthony Withy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Ottways Lane Ashtead Surrey KT21 2PS |
Secretary Name | Famida Akhter Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Astrell Molember Road East Molesey KT8 9NH |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 July 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34b Arkwright Road London NW3 6BH |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 July 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Secretary Name | Gary May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2010) |
Role | Manager |
Correspondence Address | 121 Wapping High Street London E1W 2NX |
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Secretary Name | Mr Thomas Andrew Mitchell |
---|---|
Status | Resigned |
Appointed | 04 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Thomas Andrew Mitchell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Oliver Morris |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Harbour Reach La Rue De Carteret St. Helier Jersey JE2 4HR |
Secretary Name | Mr Oliver Morris |
---|---|
Status | Resigned |
Appointed | 01 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2023) |
Role | Company Director |
Correspondence Address | Harbour Reach La Rue De Carteret St. Helier Jersey JE2 4HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tdrcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 73994200 |
Telephone region | London |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Tdr Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,894 |
Cash | £22,179,832 |
Current Liabilities | £22,163,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 December 2009 | Delivered on: 7 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any tdr party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the assigned receivable and under the finance documents see image for full details. Outstanding |
---|---|
16 October 2008 | Delivered on: 23 October 2008 Persons entitled: Opal Reassurance Limited Classification: Charge over an account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An account named tdr capital nominees LTD no.2 Number 06094172, together with all associated rights, see image for full details. Outstanding |
24 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
24 October 2016 | Appointment of Mr Thomas Andrew Mitchell as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Thomas Andrew Mitchell as a director on 24 October 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
16 August 2016 | Termination of appointment of Manjit Dale as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Manjit Dale as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Gary May as a director on 21 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Gary May as a director on 21 July 2016 (2 pages) |
14 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (2 pages) |
5 October 2010 | Appointment of Mr Blair John Thompson as a director (2 pages) |
5 October 2010 | Appointment of Mr Blair John Thompson as a director (2 pages) |
4 October 2010 | Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page) |
4 October 2010 | Termination of appointment of Gary May as a secretary (1 page) |
4 October 2010 | Termination of appointment of Gary May as a secretary (1 page) |
4 October 2010 | Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 April 2010 | Director's details changed for Stephen James Robertson on 24 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Manjit Dale on 24 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen James Robertson on 24 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Manjit Dale on 24 March 2010 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
6 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: great burgh epsom surrey KT18 5XT (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: great burgh epsom surrey KT18 5XT (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
11 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members
|
28 April 2004 | Return made up to 24/03/04; full list of members
|
28 January 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
28 January 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
2 June 2003 | Accounting reference date shortened from 31/03/04 to 30/12/03 (1 page) |
2 June 2003 | Accounting reference date shortened from 31/03/04 to 30/12/03 (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (17 pages) |
24 March 2003 | Incorporation (17 pages) |