UKBizDB.co.uk

TAMARIND TIME-SHARE LIMITED

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

This company is commonly known as Tamarind Time-share Limited. The company was founded 41 years ago and was given the registration number 01645838. The firm's registered office is in LONDON. You can find them at Mikael Rosencrantz, International House 776+778 Barking Road, Barking, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:TAMARIND TIME-SHARE LIMITED
Company Number:01645838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Mikael Rosencrantz, International House 776+778 Barking Road, Barking, London, England, E13 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kungsbryggan, Svartsjö, Sweden, 17995

Secretary02 October 2014Active
1, Kungsbryggan, Svartsjö, Sweden, 17995

Director02 October 2014Active
The Beeches Boundary Lane, The Warren Caversham, Reading, RG4 7TD

Secretary02 March 2001Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
Elder House 518 Elder Gate, Milton Keynes, MK9 1LR

Corporate Secretary05 November 1998Active
The Beeches Boundary Lane, The Warren Caversham, Reading, RG4 7TD

Director02 March 2001Active
The Beeches Boundary Lane, The Warren Caversham, Reading, RG4 7TD

Director02 March 2001Active
7, Barnard Close, Caversham, Reading, United Kingdom, RG4 6RZ

Director19 February 2008Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active

People with Significant Control

Mr Mikael Alexander Rosencrantz
Notified on:16 April 2016
Status:Active
Date of birth:July 1967
Nationality:Swedish
Country of residence:Sweden
Address:Rosencrantz, Kungsbryggan 1, 179 95 Svartsjö, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mikael Alexander Rosencrantz
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Swedish
Country of residence:England
Address:Mikael Rosencrantz, International House, 776+778 Barking Road, London, England, E13 9PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2022-01-13Address

Default companies house registered office address applied.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-12Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Address

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

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type dormant.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Officers

Termination director company with name termination date.

Download
2014-12-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.