TESSERA CREDIT HOLDINGS PLC

Register to unlock more data on OkredoRegister

TESSERA CREDIT HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03638265

Incorporation date

20/09/1998

Size

Group

Contacts

Registered address

Registered address

76 New Cavendish Street, London W1G 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1998)
dot icon09/03/2015
Final Gazette dissolved following liquidation
dot icon09/12/2014
Return of final meeting in a members' voluntary winding up
dot icon15/12/2013
Registered office address changed from 30 City Road London EC1Y 2AB on 2013-12-16
dot icon15/12/2013
Satisfaction of charge 1 in full
dot icon10/12/2013
Appointment of a voluntary liquidator
dot icon10/12/2013
Declaration of solvency
dot icon10/12/2013
Resolutions
dot icon04/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Change of name notice
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon23/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon01/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon16/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon16/03/2011
Director's details changed for Nigel Thompstone on 2011-03-16
dot icon16/03/2011
Director's details changed for Giles Frederick Berkley on 2011-03-16
dot icon16/03/2011
Director's details changed for Giles Frederick Berkley on 2011-03-16
dot icon16/03/2011
Director's details changed for David Michael Ford on 2011-03-16
dot icon16/03/2011
Director's details changed for Nigel Thompstone on 2011-03-16
dot icon15/03/2011
Director's details changed for Julian Mark Lyndon Smith on 2011-03-16
dot icon23/02/2011
Director's details changed for Nigel Thompstone on 2011-02-24
dot icon23/02/2011
Director's details changed for Julian Mark Lyndon Smith on 2011-02-24
dot icon23/02/2011
Director's details changed for David Michael Ford on 2011-02-24
dot icon23/02/2011
Director's details changed for Giles Frederick Berkley on 2011-02-24
dot icon23/02/2011
Secretary's details changed for Nigel Thompstone on 2011-02-24
dot icon11/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon09/02/2010
Director's details changed for Leigh George Berkley on 2010-02-01
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon29/09/2008
Return made up to 21/09/08; full list of members
dot icon05/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 21/09/07; no change of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 21/09/06; full list of members
dot icon03/08/2006
Delivery ext'd 3 mth 31/12/05
dot icon04/06/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon12/12/2005
Return made up to 21/09/05; full list of members
dot icon06/09/2005
Group of companies' accounts made up to 2004-10-31
dot icon24/05/2005
Delivery ext'd 3 mth 31/10/04
dot icon06/02/2005
Ad 23/12/04--------- £ si 9000@1=9000 £ ic 50000/59000
dot icon06/02/2005
Nc inc already adjusted 23/12/04
dot icon06/02/2005
Resolutions
dot icon06/02/2005
Resolutions
dot icon06/02/2005
Resolutions
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
Secretary resigned
dot icon10/11/2004
Group of companies' accounts made up to 2003-10-31
dot icon28/10/2004
Return made up to 21/09/04; full list of members
dot icon10/08/2004
Registered office changed on 11/08/04 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon01/06/2004
Delivery ext'd 3 mth 31/10/03
dot icon13/01/2004
Particulars of mortgage/charge
dot icon21/10/2003
Amended group of companies' accounts made up to 2002-10-31
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon03/09/2003
Group of companies' accounts made up to 2002-10-31
dot icon01/06/2003
Delivery ext'd 3 mth 31/10/02
dot icon27/02/2003
Return made up to 21/09/02; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon04/06/2002
Group of companies' accounts made up to 2001-10-31
dot icon21/04/2002
Director resigned
dot icon18/12/2001
Return made up to 21/09/01; full list of members
dot icon31/05/2001
Full group accounts made up to 2000-10-31
dot icon08/11/2000
Return made up to 21/09/00; full list of members
dot icon23/07/2000
Full group accounts made up to 1999-10-31
dot icon20/04/2000
Delivery ext'd 3 mth 31/10/99
dot icon11/10/1999
Return made up to 21/09/99; full list of members
dot icon16/08/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon01/06/1999
Director's particulars changed
dot icon31/03/1999
Director's particulars changed
dot icon31/03/1999
Director's particulars changed
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon29/09/1998
Certificate of authorisation to commence business and borrow
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned;director resigned
dot icon29/09/1998
Registered office changed on 30/09/98 from: international house 31 church road, hendon london NW4 4EB
dot icon29/09/1998
Application to commence business
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon20/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkley, Leigh George
Director
24/09/1998 - Present
11
Lyndon Smith, Julian Mark
Director
24/09/1998 - Present
13
Berkley, Leigh George
Secretary
24/09/1998 - 13/10/1998
3
Berry, Rebecca Anne
Secretary
13/10/1998 - 29/10/2004
2
ACCESS NOMINEES LIMITED
Nominee Director
21/09/1998 - 21/09/1998
2025

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TESSERA CREDIT HOLDINGS PLC

TESSERA CREDIT HOLDINGS PLC is an(a) Dissolved company incorporated on 20/09/1998 with the registered office located at 76 New Cavendish Street, London W1G 9TB. There are currently 6 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 TESSERA CREDIT HOLDINGS PLC?

toggle

TESSERA CREDIT HOLDINGS PLC is currently Dissolved. It was registered on 20/09/1998 and dissolved on 09/03/2015.

Where is TESSERA CREDIT HOLDINGS PLC located?

toggle

TESSERA CREDIT HOLDINGS PLC is registered at 76 New Cavendish Street, London W1G 9TB.

What does TESSERA CREDIT HOLDINGS PLC do?

toggle

TESSERA CREDIT HOLDINGS PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for TESSERA CREDIT HOLDINGS PLC?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved following liquidation.