East Dulwich
London
SE22 9QH
Secretary Name | Mr Julian Michael Tankard |
---|---|
Status | Current |
Appointed | 11 August 2015(1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Calle Elgar 125 Urb Puebla Tranquila Mijas Malaga 29650 |
Secretary Name | Adam Sebastian Julian Tankard |
---|---|
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 136 Peckham Rye East Dulwich London SE22 9QH |
Director Name | Mr Julian Michael Tankard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(1 day after company formation) |
Appointment Duration | 1 month (resigned 11 August 2015) |
Role | Accounts Manager |
Country of Residence | Spain |
Correspondence Address | Flat 3 136 Peckham Rye East Dulwich London SE22 9QH |
Website | www.tankardwealth.com |
---|---|
Email address | [email protected] |
Telephone | 020 31377983 |
Telephone region | London |
Registered Address | 2 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 July 2022 | Change of details for Mr Adam Sebastian Julian Tankard as a person with significant control on 23 November 2021 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 October 2020 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 2 Eaton Gate London SW1W 9BJ on 21 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
24 September 2019 | Amended micro company accounts made up to 31 July 2018 (6 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
8 November 2018 | Registered office address changed from 2 Tallis Street London EC4Y 0AB England to 27 Knightsbridge London SW1X 7LY on 8 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
17 July 2018 | Registered office address changed from Flat 3 136 Peckham Rye East Dulwich London SE22 9QH England to 2 Tallis Street London EC4Y 0AB on 17 July 2018 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
3 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
11 August 2015 | Termination of appointment of Adam Sebastian Julian Tankard as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Julian Michael Tankard as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Julian Michael Tankard as a director on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Julian Michael Tankard as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Julian Michael Tankard as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Adam Sebastian Julian Tankard as a secretary on 11 August 2015 (1 page) |
9 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
7 July 2015 | Appointment of Mr Julian Michael Tankard as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Julian Michael Tankard as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Julian Michael Tankard as a director on 7 July 2015 (2 pages) |
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|