Company NameTanda (Portsmouth) Limited
Company StatusDissolved
Company Number07126730
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameNorthwood (Worthing And Littlehampton) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Phillip Ablett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMrs Liza Ann Ablett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB

Location

Registered AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Michael Phillip Ablett
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,155
Cash£59,932
Current Liabilities£183,523

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

27 May 2014Delivered on: 13 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 December 2011Delivered on: 30 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 June 2010Delivered on: 17 June 2010
Satisfied on: 10 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
8 May 2019Satisfaction of charge 071267300003 in full (1 page)
30 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 September 2017Director's details changed for Mrs Liza Ann Ablett on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mrs Liza Ann Ablett on 28 September 2017 (2 pages)
26 September 2017Change of details for Mr Michael Phillip Ablett as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Director's details changed for Mr Michael Phillip Ablett on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Michael Phillip Ablett as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Michael Phillip Ablett on 26 September 2017 (2 pages)
26 September 2017Satisfaction of charge 2 in full (1 page)
8 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 8 September 2017 (2 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 June 2014Registration of charge 071267300003 (43 pages)
13 June 2014Registration of charge 071267300003 (43 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (16 pages)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (16 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 04/03/2014
(4 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 04/03/2014
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 October 2013Appointment of Liza Ann Ablett as a director (3 pages)
14 October 2013Appointment of Liza Ann Ablett as a director (3 pages)
12 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (14 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)