Company NameTyson Holdings Limited
DirectorAlexander Denis Tyson
Company StatusActive
Company Number12132209
CategoryPrivate Limited Company
Incorporation Date31 July 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Denis Tyson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East 30-40 Eastcheap
London
EC3M 1HD
Director NameMr Paul Gilbert Tyson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East 30-40 Eastcheap
London
EC3M 1HD

Location

Registered AddressGround Floor East
30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

19 October 2022Delivered on: 27 October 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 7 morgan court feltham hill road ashford TW15 2BY.
Outstanding
13 May 2022Delivered on: 18 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: L/H land and building known as 164 horton road datchet slough t/no BK230728.
Outstanding
13 May 2022Delivered on: 18 May 2022
Persons entitled: Together Commerical Finance Limited

Classification: A registered charge
Particulars: L/H land and buildings k/a 164 horton road, datchet, slough. T/no BK230728.
Outstanding
28 February 2022Delivered on: 5 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: L/H 18 cherry way horton slough t/no: BK278351.
Outstanding
20 July 2021Delivered on: 21 July 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: L/H 7 morgan court feltham hill road ashford. T/no SY406203.
Outstanding
8 April 2021Delivered on: 9 April 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold 128 cobb close datchet slough title no BK241746.
Outstanding

Filing History

9 November 2023Registration of charge 121322090007, created on 3 November 2023 (6 pages)
21 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (9 pages)
27 October 2022Registration of charge 121322090006, created on 19 October 2022 (3 pages)
27 October 2022Satisfaction of charge 121322090002 in full (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
18 May 2022Registration of charge 121322090004, created on 13 May 2022 (14 pages)
18 May 2022Registration of charge 121322090005, created on 13 May 2022 (12 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (10 pages)
5 March 2022Registration of charge 121322090003, created on 28 February 2022 (6 pages)
2 November 2021Change of details for Mr Alexander Denis Tyson as a person with significant control on 30 October 2021 (2 pages)
1 November 2021Change of details for Mr Alexander Denis Tyson as a person with significant control on 30 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Alexander Denis Tyson on 29 October 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
21 July 2021Registration of charge 121322090002, created on 20 July 2021 (6 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 April 2021Registration of charge 121322090001, created on 8 April 2021 (6 pages)
9 February 2021Termination of appointment of Paul Gilbert Tyson as a director on 10 January 2021 (1 page)
6 August 2020Appointment of Mr. Paul Gilbert Tyson as a director on 6 August 2020 (2 pages)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 March 2020Registered office address changed from We Work, Office 44 Second Floor 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 10 March 2020 (1 page)
31 July 2019Incorporation
Statement of capital on 2019-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)