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(9 years, 10 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 | 20 May 2013(same day as company formation) |
Role | Partner |
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 | 20 May 2013(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Secretary Name | Mr Thomas Andrew Mitchell |
---|---|
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
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(3 years, 8 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(8 years, 4 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 |
Secretary Name | Mr Oliver Morris |
---|---|
Status | Resigned |
Appointed | 01 October 2021(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2023) |
Role | Company Director |
Correspondence Address | Harbour Reach La Rue De Carteret St. Helier Jersey JE2 4HR |
Website | tdrcapital.com |
---|---|
Email address | [email protected] |
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 £1 | Tdr Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,038,800 |
Current Liabilities | £3,038,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
9 June 2015 | Delivered on: 11 June 2015 Persons entitled: Jp Morgan Europe Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
25 September 2014 | Delivered on: 25 September 2014 Persons entitled: J.P. Morgan Europe Limited (As Security Agent) Classification: A registered charge Outstanding |
24 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 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 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
30 August 2016 | Appointment of Gary May as a director (3 pages) |
30 August 2016 | Appointment of Gary May as a director (3 pages) |
16 August 2016 | Appointment of Mr Gary May as a director on 21 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Stephen James Robertson as a director on 26 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Gary May as a director on 21 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Manjit Dale as a director on 26 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Blair John Thompson as a director on 26 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Manjit Dale as a director on 26 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
4 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 June 2015 | Registration of charge 085361880002, created on 9 June 2015 (13 pages) |
11 June 2015 | Registration of charge 085361880002, created on 9 June 2015 (13 pages) |
11 June 2015 | Registration of charge 085361880002, created on 9 June 2015 (13 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 September 2014 | Registration of charge 085361880001, created on 25 September 2014 (31 pages) |
25 September 2014 | Registration of charge 085361880001, created on 25 September 2014 (31 pages) |
20 August 2014 | Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Blair John Thompson on 18 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mr Thomas Andrew Mitchell on 18 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Stephen James Robertson on 18 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mr Thomas Andrew Mitchell on 18 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Manjit Dale on 18 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014 (1 page) |
6 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2013 | Incorporation (40 pages) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2013 | Incorporation (40 pages) |