21 TUDOR STREET PREMISES LIMITED

Register to unlock more data on OkredoRegister

21 TUDOR STREET PREMISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839140

Incorporation date

10/09/1999

Size

Dormant

Contacts

Registered address

Registered address

21 Tudor Street, London, EC4Y 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon15/10/2020
Appointment of Tina Banwell as a secretary on 2020-09-10
dot icon15/10/2020
Termination of appointment of Peter Clive Cross as a secretary on 2020-09-10
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon24/09/2018
Termination of appointment of Andrew Thomas Gumpert as a director on 2018-06-30
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/09/2017
Director's details changed for John Richard Phillips on 2017-09-10
dot icon13/09/2017
Change of details for John Richard Phillips as a person with significant control on 2017-09-10
dot icon13/09/2017
Director's details changed for Andrew Thomas Gumpert on 2017-09-10
dot icon13/09/2017
Secretary's details changed for Peter Clive Cross on 2017-09-10
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/09/2016
Register(s) moved to registered office address 21 Tudor Street London EC4Y 0DJ
dot icon13/09/2016
Register(s) moved to registered office address 21 Tudor Street London EC4Y 0DJ
dot icon13/09/2016
Register(s) moved to registered office address 21 Tudor Street London EC4Y 0DJ
dot icon06/05/2016
Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 21 Tudor Street London EC4Y 0DJ
dot icon23/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom
dot icon06/08/2013
Register(s) moved to registered inspection location
dot icon11/06/2013
Auditor's resignation
dot icon13/05/2013
Auditor's resignation
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/09/2012
Register inspection address has been changed
dot icon16/12/2011
Termination of appointment of Russell Carmedy as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon04/10/2010
Director's details changed for John Richard Phillips on 2010-09-10
dot icon04/10/2010
Director's details changed for Russell Thomas Carmedy on 2010-09-10
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 10/09/08; full list of members
dot icon18/09/2008
Director's change of particulars / russell carmedy / 01/09/2008
dot icon03/11/2007
Return made up to 10/09/07; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 10/09/06; full list of members
dot icon23/02/2006
Full accounts made up to 2004-12-31
dot icon21/11/2005
Director resigned
dot icon23/09/2005
Return made up to 10/09/05; full list of members
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon21/12/2004
Return made up to 10/09/04; full list of members
dot icon09/12/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon23/12/2003
Registered office changed on 23/12/03 from: 10 old bailey, london, EC4M 7NG
dot icon02/12/2003
Return made up to 10/09/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Certificate of change of name
dot icon26/11/2002
Return made up to 10/09/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon12/10/2001
Return made up to 10/09/01; full list of members; amend
dot icon12/10/2001
Accounts made up to 2000-12-31
dot icon04/10/2001
Return made up to 10/09/01; full list of members
dot icon28/12/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon25/09/2000
Return made up to 10/09/00; full list of members
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: 22 tudor street, london, EC4Y 0JJ
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon10/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, David Patrick Henry
Director
09/09/1999 - 07/06/2005
20
Cooper, David
Director
16/12/1999 - 08/12/2003
21
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/09/1999 - 09/09/1999
9278
Hallmark Registrars Limited
Nominee Director
09/09/1999 - 09/09/1999
8288
Thorneycroft, Maxwell Bennett
Director
09/09/1999 - 15/12/1999
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 TUDOR STREET PREMISES LIMITED

21 TUDOR STREET PREMISES LIMITED is an(a) Active company incorporated on 10/09/1999 with the registered office located at 21 Tudor Street, London, EC4Y 0DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 TUDOR STREET PREMISES LIMITED?

toggle

21 TUDOR STREET PREMISES LIMITED is currently Active. It was registered on 10/09/1999 .

Where is 21 TUDOR STREET PREMISES LIMITED located?

toggle

21 TUDOR STREET PREMISES LIMITED is registered at 21 Tudor Street, London, EC4Y 0DJ.

What does 21 TUDOR STREET PREMISES LIMITED do?

toggle

21 TUDOR STREET PREMISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 21 TUDOR STREET PREMISES LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.