Company NameTameside Developments Limited
Company StatusDissolved
Company Number08330820
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameDS Capital (Sherland) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Village Way
Beckenham
BR3 3NA
Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG

Contact

Websiteharcourtcapital.co.uk
Telephone020 31783334
Telephone regionLondon

Location

Registered Address55 Village Way
Beckenham
BR3 3NA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Harcourt Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 January 2017Delivered on: 17 January 2017
Persons entitled: Bank Winter & Co Aktiengesellschaft (As Collateral Taker)

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 17 January 2017
Persons entitled: Waverton Property LLP

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
31 August 2022Application to strike the company off the register (1 page)
27 July 2022Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 27 July 2022 (1 page)
22 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Satisfaction of charge 083308200001 in full (1 page)
15 March 2022Satisfaction of charge 083308200002 in full (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 September 2021Cessation of Harcourt Capital Llp as a person with significant control on 28 April 2020 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
16 September 2021Notification of Waverton Property Llp as a person with significant control on 28 April 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
18 April 2018Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
12 April 2018Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
5 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page)
17 January 2017Registration of charge 083308200002, created on 13 January 2017 (20 pages)
17 January 2017Registration of charge 083308200001, created on 13 January 2017 (23 pages)
17 January 2017Registration of charge 083308200002, created on 13 January 2017 (20 pages)
17 January 2017Registration of charge 083308200001, created on 13 January 2017 (23 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 December 2015Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 March 2015Company name changed ds capital (sherland) LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed ds capital (sherland) LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
9 June 2014Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
28 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
28 January 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)