UKBizDB.co.uk

T (PARTNERSHIP) LIMITED

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

This company is commonly known as T (partnership) Limited. The company was founded 26 years ago and was given the registration number 03436754. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:T (PARTNERSHIP) LIMITED
Company Number:03436754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary05 May 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director13 November 2020Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Secretary19 September 1997Active
York House 45, Seymour Street, London, W1H 7LX

Secretary19 March 2015Active
1 Hole Farm Cottages, Albury Hall Park Albury, Ware, SG11 2JE

Secretary21 November 1997Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary31 August 2004Active
90 Ebury Road, Watford, WD17 2SB

Secretary10 October 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary04 December 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1997Active
New Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Corporate Secretary15 October 2013Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director19 September 1997Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Director21 November 1997Active
York House 45, Seymour Street, London, W1H 7LX

Director19 March 2015Active
42 Lygean Avenue, Ware, SG12 7AR

Director30 May 2003Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director20 March 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
30 Beech Drive, London, N2 9NY

Director19 September 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
York House 45, Seymour Street, London, W1H 7LX

Director19 March 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 May 2005Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
Clearwater Chapel Road, Rowledge, Farnham, GU10 4AN

Director19 September 1997Active
York House 45, Seymour Street, London, W1H 7LX

Director19 March 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director23 January 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 March 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 1997Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Corporate Director24 January 2013Active

People with Significant Control

Supermarket Income Investments Uk Limited
Notified on:13 November 2020
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Land (Joint Ventures) Limited
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint corporate secretary company with name date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Address

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

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Resolution

Resolution.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-10-20Accounts

Change account reference date company previous shortened.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-05-11Capital

Legacy.

Download
2021-05-11Capital

Capital statement capital company with date currency figure.

Download
2021-05-11Insolvency

Legacy.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-11Capital

Capital allotment shares.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Officers

Appoint corporate secretary company with name date.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.