This company is commonly known as Tesco Tlb Finance Limited. The company was founded 20 years ago and was given the registration number 04967622. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TESCO TLB FINANCE LIMITED |
---|---|---|
Company Number | : | 04967622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 27 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tesco House Shire Park, Kestrel Way, Welwyn Garden City, England, AL7 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, England, AL7 1GA | Corporate Secretary | 06 April 2017 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 01 February 2022 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 01 February 2022 | Active |
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR | Secretary | 30 April 2009 | Active |
25, Oakey Lane, London, United Kingdom, SE1 7HN | Secretary | 11 June 2004 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 13 June 2008 | Active |
Flat 5, Chelston Court, 14 Grove Road, Surbiton, KT6 4DA | Secretary | 18 November 2003 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 2003 | Active |
27, Sandown Road, Esher, KT10 9TT | Director | 08 June 2006 | Active |
10 Cromford Way, New Malden, KT3 3AZ | Director | 18 November 2003 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 18 November 2003 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 11 June 2004 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 18 November 2003 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 15 July 2010 | Active |
Tesco Plc, Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 18 November 2003 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 19 January 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
30 Beech Drive, London, N2 9NY | Director | 18 November 2003 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 08 June 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 15 January 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2012 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 01 August 2012 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 18 November 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 April 2010 | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 18 November 2003 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 15 January 2010 | Active |
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL | Director | 11 June 2004 | Active |
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL | Director | 18 November 2003 | Active |
23 Queens Road, Berkhamstead, HP4 3HU | Director | 18 November 2003 | Active |
78, Brocklebank Road, London, United Kingdom, SW18 3AX | Director | 15 January 2010 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 12 March 2008 | Active |
Lorne House, Oxshott Way, Cobham, KT11 2RU | Director | 08 June 2006 | Active |
Lorne House, Oxshott Way, Cobham, KT11 2RU | Director | 12 September 2005 | Active |
Tesco Tlb Properties Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA |
Nature of control | : |
|
Blt Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-04 | Address | Move registers to sail company with new address. | Download |
2022-03-04 | Address | Change sail address company with new address. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-14 | Accounts | Legacy. | Download |
2019-10-14 | Other | Legacy. | Download |
2019-10-14 | Other | Legacy. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.