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.
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 | : |
|
Registered Address | : | Flat 4, 24 Tudor Street, London, London, EC4Y 0AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 24 Tudor Street, London, England, EC4Y 0AY | Director | 30 November 2022 | Active |
Flat Four, 24 Tudor Street, London, EC4Y 0AY | Director | 02 December 2002 | Active |
61b, Great Titchfield Street, London, England, W1W 7PP | Director | 01 March 2011 | Active |
61b, Great Titchfield Street, London, England, W1W 7PP | Director | 01 March 2011 | Active |
Flat 1, Tudor Street, London, England, EC4Y 0AY | Director | 01 October 2021 | Active |
24 Tudor Street, Tudor Street, Flat 1, London, England, EC4Y 0AY | Director | 01 October 2021 | Active |
Flat One 24 Tudor Street, London, EC4Y 0AY | Secretary | 17 November 2000 | Active |
Flat 2, 24 Tudor Street, London, EC4Y 0AY | Secretary | 11 September 2006 | Active |
13 Radnor Walk, Chelsea, London, SW3 4BP | Corporate Secretary | 18 February 2000 | Active |
24, Tudor Street, Flat 1, London, EC4Y 0AY | Director | 10 October 2007 | Active |
Highlands, Cherry Lane, Woodrow, Amersham, England, HP7 0QG | Director | 13 February 2010 | Active |
Highlands, Cherry Lane, Woodrow, Amersham, England, HP7 0QG | Director | 10 March 2003 | Active |
Flat 1, 24 Tudor Street, London, EC4Y 0AY | Director | 10 October 2007 | Active |
13, Austen Road, Guildford, England, GU1 3NW | Director | 18 March 2021 | Active |
13, Austen Road, Guildford, England, GU1 3NW | Director | 18 March 2021 | Active |
Flat 1 Rennie Court, Kings Reach, Stamford Street, London, SE1 9LP | Director | 11 September 2006 | Active |
Flat One 24 Tudor Street, London, EC4Y 0AY | Director | 16 May 2000 | Active |
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY | Director | 01 June 2000 | Active |
Flat 2, 24 Tudor Street, London, EC4Y 0AY | Director | 19 July 2000 | Active |
Flat 4, 24 Tudor Street, London, EC4Y 0AY | Director | 19 July 2000 | Active |
13 Radnor Walk, London, SW3 4BP | Corporate Director | 18 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.