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(12 years, 9 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 | 16 June 2010(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 | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 July 2016) |
Role | Banker |
Country of Residence | United Kingdom |
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(6 years, 7 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(11 years, 3 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 |
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 |
1 at £0.5 | Tdr Capital Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341 |
Cash | £341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
25 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
13 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 February 2017 | Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Thomas Andrew Mitchell as a director on 6 February 2017 (2 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (1 page) |
17 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 | 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) |
20 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Auditor's resignation (1 page) |
31 August 2014 | Auditor's resignation (1 page) |
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) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 December 2013 | Statement by directors (1 page) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Solvency statement dated 19/12/13 (1 page) |
20 December 2013 | Statement by directors (1 page) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Solvency statement dated 19/12/13 (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 August 2013 | Appointment of Mr Stephen James Robertson as a director (2 pages) |
1 August 2013 | Termination of appointment of Manjit Dale as a director (1 page) |
1 August 2013 | Appointment of Mr Stephen James Robertson as a director (2 pages) |
1 August 2013 | Termination of appointment of Manjit Dale as a director (1 page) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
25 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
29 September 2010 | Director's details changed for Blair John Thompson on 6 September 2010 (3 pages) |
29 September 2010 | Director's details changed for Blair John Thompson on 6 September 2010 (3 pages) |
29 September 2010 | Director's details changed for Blair John Thompson on 6 September 2010 (3 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|