Warning: file_put_contents(c/9611e3f84ed88615b3fdaff67aa03ab3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tudor Bank Limited, UB1 1QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUDOR BANK LIMITED

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

This company is commonly known as Tudor Bank Limited. The company was founded 20 years ago and was given the registration number 04941951. The firm's registered office is in SOUTHALL. You can find them at 1st Floor, 44-50, The Broadway, Southall, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:TUDOR BANK LIMITED
Company Number:04941951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Paddock, 5 Oakleigh Road, Pinner, Middlesex, United Kingdom, HA5 4HB

Director17 July 2017Active
The Old Paddock, 5 Oakleigh Road, Pinner, Middlesex, United Kingdom, HA5 4HB

Director17 July 2017Active
30, Sedley Grove, Harefield, Uxbridge, England, UB9 6JB

Director17 July 2017Active
2 Old Ganon Close, Northwood, HA6 2LU

Secretary25 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 October 2003Active
114, Old Church Lane, Stanmore, HA7 2RR

Director25 November 2003Active
2 Old Ganon Close, Northwood, HA6 2LU

Director25 November 2003Active
Stable Farm, Amersham Road, Gerrads Cross, United Kingdom, SL9 0PX

Director17 July 2017Active
Stable Farm, Amersham Road, Gerrads Cross, United Kingdom, SL9 0PX

Director17 July 2017Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 October 2003Active

People with Significant Control

Mr Nadarajah Bernard Suresparan
Notified on:17 July 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Significant influence or control
Kps One Care Ltd
Notified on:17 July 2017
Status:Active
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Himat Lalji Gami
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rajeshree Harish Kanabar
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type full.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2018-11-16Accounts

Change account reference date company previous extended.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.