London
EC3N 1BT
Director Name | Mr James Foster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portsoken House Minories London EC3N 1BT |
Director Name | Mr Mark Christopher Leonard Aspinall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 March 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Portsoken House Minories London EC3N 1BT |
Secretary Name | Ms Katherine Jane Johnson |
---|---|
Status | Closed |
Appointed | 01 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Portsoken House Minories London EC3N 1BT |
Director Name | Mr Anthony Alexander Groves Turner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Mr James Foster |
---|---|
Status | Resigned |
Appointed | 12 December 2013(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | Portsoken House Minories London EC3N 1BT |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Portsoken House Minories London EC3N 1BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of James Foster as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of James Foster as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Ms Katherine Jane Johnson as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Ms Katherine Jane Johnson as a secretary on 1 November 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 June 2015 | Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015 (2 pages) |
16 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
16 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
17 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
17 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
6 February 2015 | Change of name notice (2 pages) |
6 February 2015 | Company name changed tyrolese (765) LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Change of name notice (2 pages) |
6 February 2015 | Company name changed tyrolese (765) LIMITED\certificate issued on 06/02/15
|
25 July 2014 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom to Portsoken House Minories London EC3N 1BT on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom to Portsoken House Minories London EC3N 1BT on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 December 2013 | Appointment of Mr James Foster as a secretary (2 pages) |
13 December 2013 | Appointment of Mr James Foster as a secretary (2 pages) |
12 December 2013 | Appointment of Mr James Foster as a director (2 pages) |
12 December 2013 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
12 December 2013 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
12 December 2013 | Termination of appointment of Anthony Turner as a director (1 page) |
12 December 2013 | Termination of appointment of Anthony Turner as a director (1 page) |
12 December 2013 | Appointment of Mr James Foster as a director (2 pages) |
12 December 2013 | Appointment of Mr Toby William Rigden Coleman as a director (2 pages) |
12 December 2013 | Appointment of Mr Mark Christopher Leonard Aspinall as a director (2 pages) |
12 December 2013 | Appointment of Mr Toby William Rigden Coleman as a director (2 pages) |
12 December 2013 | Appointment of Mr Mark Christopher Leonard Aspinall as a director (2 pages) |
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|