About

Registered Number: 04924051
Date of Incorporation: 07/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU,

 

Tda Interiors South Ltd was registered on 07 October 2003, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Taylor, Richard James, Wilde, Adam, Millstone Secretaries Limited, Rowleys Secretaries Limited, Aitken, Stuart, Bucknall, Giselle Mary, Harrison, Gregory Howard, Thompson, Stephen Garry for this organisation. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Richard James 10 October 2003 - 1
WILDE, Adam 01 October 2020 - 1
AITKEN, Stuart 10 June 2014 31 August 2020 1
BUCKNALL, Giselle Mary 22 September 2004 30 September 2019 1
HARRISON, Gregory Howard 15 December 2005 31 March 2020 1
THOMPSON, Stephen Garry 22 September 2004 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLSTONE SECRETARIES LIMITED 10 October 2003 05 April 2016 1
ROWLEYS SECRETARIES LIMITED 05 April 2016 25 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
MR01 - N/A 09 July 2020
SH03 - Return of purchase of own shares 01 July 2020
PSC07 - N/A 15 June 2020
PSC01 - N/A 15 June 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 17 January 2020
AD01 - Change of registered office address 20 December 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 16 June 2017
AA01 - Change of accounting reference date 14 December 2016
AR01 - Annual Return 27 June 2016
AP04 - Appointment of corporate secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 04 July 2014
RESOLUTIONS - N/A 30 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2014
RP04 - N/A 17 June 2014
RP04 - N/A 17 June 2014
RP04 - N/A 17 June 2014
RP04 - N/A 17 June 2014
RP04 - N/A 17 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 13 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AR01 - Annual Return 29 October 2009
CH04 - Change of particulars for corporate secretary 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 October 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 24 March 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
RESOLUTIONS - N/A 21 December 2006
363a - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
225 - Change of Accounting Reference Date 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.