UKBizDB.co.uk

24 TUDOR STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Tudor Street Limited. The company was founded 24 years ago and was given the registration number 03928806. The firm's registered office is in LONDON. You can find them at Flat 4, 24 Tudor Street, London, London. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:24 TUDOR STREET LIMITED
Company Number:03928806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 4, 24 Tudor Street, London, London, EC4Y 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 24 Tudor Street, London, England, EC4Y 0AY

Director30 November 2022Active
Flat Four, 24 Tudor Street, London, EC4Y 0AY

Director02 December 2002Active
61b, Great Titchfield Street, London, England, W1W 7PP

Director01 March 2011Active
61b, Great Titchfield Street, London, England, W1W 7PP

Director01 March 2011Active
Flat 1, Tudor Street, London, England, EC4Y 0AY

Director01 October 2021Active
24 Tudor Street, Tudor Street, Flat 1, London, England, EC4Y 0AY

Director01 October 2021Active
Flat One 24 Tudor Street, London, EC4Y 0AY

Secretary17 November 2000Active
Flat 2, 24 Tudor Street, London, EC4Y 0AY

Secretary11 September 2006Active
13 Radnor Walk, Chelsea, London, SW3 4BP

Corporate Secretary18 February 2000Active
24, Tudor Street, Flat 1, London, EC4Y 0AY

Director10 October 2007Active
Highlands, Cherry Lane, Woodrow, Amersham, England, HP7 0QG

Director13 February 2010Active
Highlands, Cherry Lane, Woodrow, Amersham, England, HP7 0QG

Director10 March 2003Active
Flat 1, 24 Tudor Street, London, EC4Y 0AY

Director10 October 2007Active
13, Austen Road, Guildford, England, GU1 3NW

Director18 March 2021Active
13, Austen Road, Guildford, England, GU1 3NW

Director18 March 2021Active
Flat 1 Rennie Court, Kings Reach, Stamford Street, London, SE1 9LP

Director11 September 2006Active
Flat One 24 Tudor Street, London, EC4Y 0AY

Director16 May 2000Active
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY

Director01 June 2000Active
Flat 2, 24 Tudor Street, London, EC4Y 0AY

Director19 July 2000Active
Flat 4, 24 Tudor Street, London, EC4Y 0AY

Director19 July 2000Active
13 Radnor Walk, London, SW3 4BP

Corporate Director18 February 2000Active

People with Significant Control

Mr Sergei Valev
Notified on:01 October 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gisele Paul
Notified on:30 November 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Scott Baker
Notified on:30 November 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joy Baker
Notified on:30 November 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr James Bullock
Notified on:30 November 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Payel Bullock
Notified on:30 November 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Elizabeth Mills
Notified on:30 November 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Paul
Notified on:30 November 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:24, Tudor Street, London, England, EC4Y 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.