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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 18 -24 Turnham Green Terrace, London, England, W4 1QP | Director | 02 January 2009 | Active |
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 02 March 2011 | Active |
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 02 March 2011 | Active |
84, Wimpole Street, London, W1G 9SE | Corporate Secretary | 20 August 2008 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 10 May 2007 | Active |
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ | Director | 10 December 2007 | Active |
15 Whitcomb Street, London, WC2H 7HA | Corporate Director | 10 May 2007 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Corporate Director | 07 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.