Welling
DA16 3PR
Secretary Name | Rosemary Tandoh |
---|---|
Status | Current |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Tansonns Ltd 10 Bellegrove Road Welling DA16 3PR |
Registered Address | Tansonns Ltd 10 Bellegrove Road Welling DA16 3PR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
1 at £1 | Roland Tandoh 50.00% Ordinary |
---|---|
1 at £1 | Rosemary Tandoh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,123 |
Cash | £77,971 |
Current Liabilities | £110,554 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
2 May 2019 | Delivered on: 3 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H 2 erith road dartford kent t/no: K67124. Outstanding |
---|---|
5 August 2010 | Delivered on: 6 August 2010 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 see image for full details. Outstanding |
23 February 2012 | Delivered on: 24 February 2012 Satisfied on: 16 January 2014 Persons entitled: Calverton Factors LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating assets all specific book debts the factors account and all other debts. Fully Satisfied |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
---|---|
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
22 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 January 2020 | Change of details for Mr Roland Tandoh as a person with significant control on 16 January 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from Thames Innovation Centre 2 Veridion Way Veridion Park Erith DA18 4AL to Tansonns Ltd 10 Bellegrove Road Welling DA16 3PR on 9 May 2019 (1 page) |
3 May 2019 | Registration of charge 072890600003, created on 2 May 2019 (8 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 February 2019 | Notification of Roland Tandoh as a person with significant control on 6 February 2019 (2 pages) |
11 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 October 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 October 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Secretary's details changed for Rosemary Tandoh on 1 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Rosemary Tandoh on 1 June 2014 (1 page) |
15 July 2014 | Secretary's details changed for Rosemary Tandoh on 1 June 2014 (1 page) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Roland Tandoh on 1 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Roland Tandoh on 1 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Roland Tandoh on 1 June 2014 (2 pages) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
16 January 2014 | Satisfaction of charge 2 in full (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
8 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2010 | Registered office address changed from 36 Joseph Hardcastle Close New Cross London SE14 5RQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from 36 Joseph Hardcastle Close New Cross London SE14 5RQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from 36 Joseph Hardcastle Close New Cross London SE14 5RQ on 5 August 2010 (2 pages) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|