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(14 years, 8 months 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 | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b Arkwright Road London NW3 6BH |
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Secretary Name | Mr Gerald Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Abbotts Grove Werrington Peterborough PE4 5BP |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Secretary Name | Thomas Andrew Mitchell |
---|---|
Status | Resigned |
Appointed | 14 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 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 | 09 December 2016(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2021) |
Role | Company 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(13 years, 2 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(13 years, 2 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 |
Website | tdrcapital.com |
---|---|
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 |
323.5m at £0.01 | Tdr Capital Nominees LTD 98.99% Preference |
---|---|
3.3m at £0.01 | Tdr Capital Nominees LTD 1.00% Ordinary |
43.1k at £0.01 | Tdr Capital Nominees LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7 |
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 | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
---|---|
19 April 2023 | Termination of appointment of Oliver Morris as a director on 5 April 2023 (1 page) |
19 April 2023 | Termination of appointment of Oliver Morris as a secretary on 5 April 2023 (1 page) |
19 April 2023 | Appointment of Emma Katherine Gilks as a director on 5 April 2023 (2 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
13 October 2021 | Director's details changed for Mr Oliver Morris on 1 October 2021 (2 pages) |
13 October 2021 | Secretary's details changed for Mr Oliver Morris on 1 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Thomas Andrew Mitchell as a director on 30 September 2021 (1 page) |
8 October 2021 | Appointment of Mr Oliver Morris as a secretary on 1 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Oliver Morris as a director on 1 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Thomas Andrew Mitchell as a secretary on 30 September 2021 (1 page) |
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
26 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 October 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
9 December 2016 | Appointment of Mr Thomas Andrew Mitchell as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Thomas Andrew Mitchell as a director on 9 December 2016 (2 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
31 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
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 Blair John Thompson as a director on 26 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Gary May as a director on 26 July 2016 (3 pages) |
11 August 2016 | Appointment of Mr Gary May as a director on 26 July 2016 (3 pages) |
11 August 2016 | Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (2 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 18 August 2014 (1 page) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Termination of appointment of Manjit Dale as a director (1 page) |
1 August 2013 | Termination of appointment of Manjit Dale as a director (1 page) |
22 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Secretary's details changed for Thomas Andrew Mitchell on 7 October 2012 (1 page) |
2 November 2012 | Secretary's details changed for Thomas Andrew Mitchell on 7 October 2012 (1 page) |
2 November 2012 | Secretary's details changed for Thomas Andrew Mitchell on 7 October 2012 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (13 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (13 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
13 July 2011 | Statement by directors (1 page) |
13 July 2011 | Solvency statement dated 13/07/11 (1 page) |
13 July 2011 | Resolutions
|
13 July 2011 | Statement of capital on 13 July 2011
|
13 July 2011 | Statement by directors (1 page) |
13 July 2011 | Resolutions
|
13 July 2011 | Solvency statement dated 13/07/11 (1 page) |
13 July 2011 | Statement of capital on 13 July 2011
|
18 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 October 2010 | Annual return made up to 7 October 2010 (15 pages) |
12 October 2010 | Annual return made up to 7 October 2010 (15 pages) |
12 October 2010 | Annual return made up to 7 October 2010 (15 pages) |
4 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
4 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Blair John Thompson on 6 September 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Blair John Thompson on 6 September 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Blair John Thompson on 6 September 2010 (3 pages) |
27 October 2009 | Appointment of Thomas Andrew Mitchell as a secretary (1 page) |
27 October 2009 | Termination of appointment of Gerald Watson as a secretary (1 page) |
27 October 2009 | Termination of appointment of Gerald Watson as a secretary (1 page) |
27 October 2009 | Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from the Pearl Centre Lynch Wood Peterborough PE2 6FY on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Thomas Andrew Mitchell as a secretary (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (23 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (23 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
16 October 2008 | Ad 29/09/08\gbp si [email protected]=70597.66\gbp ic 3197016.53/3267614.19\ (7 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=430.85\gbp ic 3196585.68/3197016.53\ (5 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=31958.72\gbp ic 3163912.98/3195871.7\ (2 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=31958.72\gbp ic 3163912.98/3195871.7\ (2 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=430.85\gbp ic 3196585.68/3197016.53\ (5 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=713.98\gbp ic 3195871.7/3196585.68\ (7 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=3163912.97\gbp ic 0.01/3163912.98\ (2 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=713.98\gbp ic 3195871.7/3196585.68\ (7 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=3163912.97\gbp ic 0.01/3163912.98\ (2 pages) |
16 October 2008 | Ad 29/09/08\gbp si [email protected]=70597.66\gbp ic 3197016.53/3267614.19\ (7 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
8 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
8 October 2008 | Resolutions
|
7 October 2008 | Director appointed stephen james robertson (4 pages) |
7 October 2008 | Director appointed stephen james robertson (4 pages) |
25 July 2008 | Incorporation (30 pages) |
25 July 2008 | Incorporation (30 pages) |