UKBizDB.co.uk

TUDORPOINT LIMITED

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

This company is commonly known as Tudorpoint Limited. The company was founded 17 years ago and was given the registration number 05906706. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TUDORPOINT LIMITED
Company Number:05906706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Falcon Close, Hatfield, United Kingdom, AL10 8QY

Director13 September 2006Active
30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE

Director13 September 2006Active
30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE

Secretary13 September 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary15 August 2006Active
30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE

Director13 September 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director15 August 2006Active

People with Significant Control

S Silverman+S Malkiel Execs Of The Estate Pb Silverman Dec'D
Notified on:25 May 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:30, Flower Lane, Mill Hill, United Kingdom, NW7 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Philip Brian Silverman
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:30, Flower Lane, London, United Kingdom, NW7 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Paula Silverman
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:30, Flower Lane, London, United Kingdom, NW7 2JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

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

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.