UKBizDB.co.uk

TINDALL HOTELS (GENERAL PARTNER) LIMITED

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

This company is commonly known as Tindall Hotels (general Partner) Limited. The company was founded 21 years ago and was given the registration number 04482494. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TINDALL HOTELS (GENERAL PARTNER) LIMITED
Company Number:04482494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor Leconfield House, Curzon Street, London, W1J 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor Leconfield House, Curzon Street, London, W1J 5JA

Director19 December 2016Active
5th, Floor Leconfield House, Curzon Street, London, W1J 5JA

Director19 December 2016Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary30 August 2002Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary10 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 2002Active
15 The Orchard Yoeman Lane, Bearsted, Maidstone, ME14 4QL

Director30 August 2002Active
1 Victoria Yard, Fairclough Street, London, E1 1PP

Director10 July 2002Active
53 Lonsdale Drive, Oakwood, Enfield, EN2 7LR

Director10 July 2002Active
21 Campbell Croft, Edgware, HA8 8DS

Director21 August 2002Active
20, Upper Grosvenor Street, London, Great Britain, W1K 7PB

Director30 August 2002Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director10 July 2002Active
5th, Floor Leconfield House, Curzon Street, London, W1J 5JA

Director30 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 2002Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-25Dissolution

Dissolution application strike off company.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type full.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Change person director company with change date.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type full.

Download
2015-07-25Gazette

Gazette filings brought up to date.

Download
2015-07-07Gazette

Gazette notice compulsory.

Download
2014-09-30Accounts

Change account reference date company previous extended.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.