Company NameTignes Spirit Limited
DirectorKieran Hicks
Company StatusActive
Company Number07883816
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Kieran Hicks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Giles Hicks
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
Role2d Assistant
Country of ResidenceEngland
Correspondence Address22 Knowles Hill Crescent
Hithergreen
London
SE13 6DS

Contact

Websitewww.tignes-spirit.com
Telephone020 33264299
Telephone regionLondon

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,762
Cash£1
Current Liabilities£7,763

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Filing History

5 March 2024First Gazette notice for compulsory strike-off (1 page)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 March 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 February 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 February 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
15 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 June 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
22 December 2017Change of details for Mr Kieran Benjamin Hicks as a person with significant control on 25 July 2016 (2 pages)
22 December 2017Change of details for Mr Kieran Benjamin Hicks as a person with significant control on 25 July 2016 (2 pages)
22 December 2017Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages)
22 December 2017Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages)
21 December 2017Notification of Kieran Benjamin Hicks as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Kieran Benjamin Hicks as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 July 2016Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Kieran Hicks on 25 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
16 October 2015Termination of appointment of Giles Hicks as a director on 30 November 2012 (1 page)
16 October 2015Termination of appointment of Giles Hicks as a director on 30 November 2012 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
28 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
28 March 2013Registered office address changed from 9 Orchard Close Edenbridge Kent TN8 5EU United Kingdom on 28 March 2013 (1 page)
28 March 2013Director's details changed for Mr Kieran Hicks on 30 November 2012 (2 pages)
28 March 2013Director's details changed for Mr Kieran Hicks on 30 November 2012 (2 pages)
28 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
28 March 2013Registered office address changed from 9 Orchard Close Edenbridge Kent TN8 5EU United Kingdom on 28 March 2013 (1 page)
27 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(3 pages)
19 December 2011Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
19 December 2011Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)