London
NW8 6AP
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2008) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Sukhvinder Kaur 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 July 2003 | Delivered on: 22 July 2003 Persons entitled: Singer & Friedlander (Isle of Man) Limited Classification: Legal mortgage Secured details: All monies due or to become due from matthias desselberger and sukhvinder kaur (together the debtor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 47 acacia road st john's wood london as comprised in a lease of even date (as defined therein). By way of specific charge all rental and other income with a floating charge all the. Undertaking and all property and assets. Outstanding |
---|
20 January 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Change of details for Sukhvinder Kaur as a person with significant control on 15 December 2022 (2 pages) |
16 December 2022 | Change of details for Sukhvinder Kaur as a person with significant control on 1 May 2016 (2 pages) |
15 December 2022 | Director's details changed for Sukhvinder Kaur on 1 May 2016 (2 pages) |
15 December 2022 | Director's details changed for Sukhvinder Kaur on 15 December 2022 (2 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 March 2018 | Change of details for Sukhvinder Kaur as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Sukhvinder Kaur on 16 March 2018 (2 pages) |
15 March 2018 | Satisfaction of charge 1 in full (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 November 2008 | Appointment terminated director temple direct LIMITED (1 page) |
26 November 2008 | Appointment terminated director temple direct LIMITED (1 page) |
26 November 2008 | Director appointed sukhvinder kaur (1 page) |
26 November 2008 | Director appointed sukhvinder kaur (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Company name changed tyrolese (538) LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed tyrolese (538) LIMITED\certificate issued on 09/07/03 (2 pages) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Incorporation (17 pages) |