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.
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 | : |
|
Registered Address | : | 94 Heythorp Street, London, England, SW18 5BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Heythorp Street, London, United Kingdom, SW18 5BX | Director | 12 April 2001 | Active |
6 Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Secretary | 12 April 2001 | Active |
1, Grange Close, Bletchingley, Redhill, RH1 4LW | Secretary | 04 November 2009 | Active |
8 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Secretary | 30 June 2006 | Active |
14 Maple Leaf Square, Surrey Quays, London, England, SE16 6SB | Secretary | 20 August 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 2001 | Active |
132 Church Hill Road, East Barnet, EN4 8XD | Director | 09 March 2009 | Active |
37, Petersham Place, London, United Kingdom, SW7 5PU | Director | 19 February 2015 | Active |
Downshurst, Station Road, Plumpton Green, Lewes, BN7 3DF | Director | 30 June 2003 | Active |
Atrium House, Fordingbridge Close, Horsham, United Kingdom, RH12 1JN | Director | 01 May 2007 | Active |
11 Thames Point, The Boulevard Imperial Wharf, London, SW6 2SX | Director | 01 November 2007 | Active |
10, Tower Bridge Wharf, 86 St. Katharines Way, London, United Kingdom, E1W 1UR | Director | 06 December 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Termination secretary company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.