About

Registered Number: 00490803
Date of Incorporation: 23/01/1951 (74 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA,

 

Having been setup in 1951, E.W. Tomblin & Sons Ltd has its registered office in St Albans, it has a status of "Dissolved". The companies directors are Tomblin, David Steven, Tomblin, Douglas Richard, Tomblin, Patrick, Tomblin, Peter Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMBLIN, David Steven N/A - 1
TOMBLIN, Douglas Richard N/A 19 October 2016 1
TOMBLIN, Patrick N/A 01 April 2019 1
TOMBLIN, Peter Edward N/A 17 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 07 March 2019
AD01 - Change of registered office address 14 November 2018
PSC04 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 11 May 2017
AD01 - Change of registered office address 20 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 22 April 2004
363a - Annual Return 18 June 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 26 May 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 08 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 19 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
395 - Particulars of a mortgage or charge 23 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 25 August 1992
363b - Annual Return 14 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1992
RESOLUTIONS - N/A 06 December 1991
AA - Annual Accounts 06 December 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
395 - Particulars of a mortgage or charge 14 April 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
CERTNM - Change of name certificate 01 October 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2000 Outstanding

N/A

Legal charge 20 July 1993 Outstanding

N/A

Legal charge 24 March 1987 Fully Satisfied

N/A

Mortgage 22 May 1986 Fully Satisfied

N/A

Legal charge 26 March 1986 Fully Satisfied

N/A

Mortgage 12 June 1985 Fully Satisfied

N/A

Legal charge 10 October 1984 Outstanding

N/A

Legal charge 10 October 1984 Outstanding

N/A

Charge 08 May 1984 Outstanding

N/A

Legal charge 08 March 1984 Fully Satisfied

N/A

Legal charge 22 December 1983 Outstanding

N/A

Legal charge 22 December 1983 Outstanding

N/A

Legal charge 24 November 1982 Outstanding

N/A

Charge 29 September 1982 Fully Satisfied

N/A

Legal charge 11 February 1982 Outstanding

N/A

Legal charge 11 December 1981 Outstanding

N/A

Legal charge 11 March 1981 Outstanding

N/A

Legal charge 16 February 1981 Outstanding

N/A

Legal charge 08 July 1980 Fully Satisfied

N/A

Charge 11 December 1975 Outstanding

N/A

Charge 11 December 1975 Fully Satisfied

N/A

Charge 22 April 1975 Outstanding

N/A

Legal charge 26 January 1973 Outstanding

N/A

Mortgage 11 July 1972 Outstanding

N/A

Legal charge created by the company and by sudra property co LTD as trustee 21 September 1970 Outstanding

N/A

Legal charge 24 March 1970 Outstanding

N/A

Charge 03 April 1968 Outstanding

N/A

Charge 03 April 1968 Outstanding

N/A

Inst of charge 04 August 1965 Outstanding

N/A

Inst. Of charge 01 January 1965 Fully Satisfied

N/A

Charge 10 August 1964 Fully Satisfied

N/A

Charge 16 October 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.