UKBizDB.co.uk

TPD & ASSOCIATES LIMITED

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

This company is commonly known as Tpd & Associates Limited. The company was founded 23 years ago and was given the registration number 04199572. The firm's registered office is in LONDON. You can find them at 94 Heythorp Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TPD & ASSOCIATES LIMITED
Company Number:04199572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:94 Heythorp Street, London, England, SW18 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Heythorp Street, London, United Kingdom, SW18 5BX

Director12 April 2001Active
6 Upper Cumberland Walk, Tunbridge Wells, TN2 5EH

Secretary12 April 2001Active
1, Grange Close, Bletchingley, Redhill, RH1 4LW

Secretary04 November 2009Active
8 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Secretary30 June 2006Active
14 Maple Leaf Square, Surrey Quays, London, England, SE16 6SB

Secretary20 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 2001Active
132 Church Hill Road, East Barnet, EN4 8XD

Director09 March 2009Active
37, Petersham Place, London, United Kingdom, SW7 5PU

Director19 February 2015Active
Downshurst, Station Road, Plumpton Green, Lewes, BN7 3DF

Director30 June 2003Active
Atrium House, Fordingbridge Close, Horsham, United Kingdom, RH12 1JN

Director01 May 2007Active
11 Thames Point, The Boulevard Imperial Wharf, London, SW6 2SX

Director01 November 2007Active
10, Tower Bridge Wharf, 86 St. Katharines Way, London, United Kingdom, E1W 1UR

Director06 December 2010Active

People with Significant Control

Mr Timothy Peter Dumenil
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:94, Heythorp Street, London, United Kingdom, SW18 5BX
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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.