UKBizDB.co.uk

TINAKILLY LIMITED

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

This company is commonly known as Tinakilly Limited. The company was founded 17 years ago and was given the registration number 06243099. The firm's registered office is in LONDON. You can find them at Gable House, 18 -24 Turnham Green Terrace, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TINAKILLY LIMITED
Company Number:06243099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Gable House, 18 -24 Turnham Green Terrace, London, England, W4 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 18 -24 Turnham Green Terrace, London, England, W4 1QP

Director02 January 2009Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary02 March 2011Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary02 March 2011Active
84, Wimpole Street, London, W1G 9SE

Corporate Secretary20 August 2008Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary10 May 2007Active
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ

Director10 December 2007Active
15 Whitcomb Street, London, WC2H 7HA

Corporate Director10 May 2007Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Corporate Director07 February 2008Active

People with Significant Control

Mr Jamie Christopher Constable
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Threev Directors Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Rcapital Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Beverley Ann James
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Gable House, 18 -24 Turnham Green Terrace, London, England, W4 1QP
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 (7 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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Address

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

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.