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(13 years, 11 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 | 07 May 2009(same day as company formation) |
Role | Investment Banker |
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 | 07 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Secretary Name | Mr Thomas Andrew Mitchell |
---|---|
Status | Resigned |
Appointed | 07 October 2010(1 year, 5 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 | 06 February 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 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(12 years, 5 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(12 years, 5 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 |
---|---|
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 |
100 at £1 | Tdr Capital Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £874,715 |
Net Worth | £8,599,208 |
Cash | £20,331 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
5 February 2019 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
6 February 2017 | Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
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) |
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) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (13 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 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 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) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Manjit Dale as a director (1 page) |
7 October 2010 | Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page) |
7 October 2010 | Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page) |
7 October 2010 | Termination of appointment of Manjit Dale as a director (1 page) |
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) |
21 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
6 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
20 May 2009 | Memorandum and Articles of Association (14 pages) |
20 May 2009 | Memorandum and Articles of Association (14 pages) |
19 May 2009 | Company name changed tdr fs co LIMITED\certificate issued on 19/05/09 (2 pages) |
19 May 2009 | Company name changed tdr fs co LIMITED\certificate issued on 19/05/09 (2 pages) |
7 May 2009 | Incorporation (18 pages) |
7 May 2009 | Incorporation (18 pages) |