About

Registered Number: 02660419
Date of Incorporation: 05/11/1991 (32 years and 6 months ago)
Company Status: Administration
Registered Address: St Nicholas House, Park Row, Nottingham, NG1 6FQ

 

Having been setup in 1991, Tienda Ltd has its registered office in Nottingham, it has a status of "Administration". There are 7 directors listed for the company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Gregory Philip 23 May 2005 31 October 2006 1
INGHAM, Michael Gough 28 October 1993 16 June 2006 1
MILLS, Derek 01 September 2002 28 July 2003 1
TAGGART, Michael Andrew N/A 23 September 1993 1
TOMPKINS, Heather Ann 28 October 1993 10 October 1995 1
WILKINSON, Stuart Ian 01 September 1997 03 April 2006 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Alison Jayne 23 February 1993 10 October 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 January 2019
AM01 - N/A 24 January 2019
MR04 - N/A 20 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2018
CS01 - N/A 05 November 2018
MR04 - N/A 22 October 2018
MR01 - N/A 05 October 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 26 July 2018
AA01 - Change of accounting reference date 30 April 2018
AA01 - Change of accounting reference date 27 April 2018
AA01 - Change of accounting reference date 16 January 2018
PSC02 - N/A 19 December 2017
PSC05 - N/A 19 December 2017
CS01 - N/A 19 December 2017
MR01 - N/A 27 November 2017
MR01 - N/A 06 October 2017
MR04 - N/A 02 October 2017
AA - Annual Accounts 12 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2016
CS01 - N/A 25 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
MR01 - N/A 21 September 2016
MR04 - N/A 21 September 2016
AA - Annual Accounts 27 May 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 29 September 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
AA - Annual Accounts 23 May 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 12 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2012
AP01 - Appointment of director 21 November 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
RESOLUTIONS - N/A 09 July 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AR01 - Annual Return 07 November 2011
SH01 - Return of Allotment of shares 20 October 2011
SH01 - Return of Allotment of shares 20 October 2011
AA - Annual Accounts 25 July 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 19 April 2010
CH01 - Change of particulars for director 18 November 2009
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 10 April 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
RESOLUTIONS - N/A 31 October 2006
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
225 - Change of Accounting Reference Date 22 March 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 09 September 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
395 - Particulars of a mortgage or charge 28 April 2005
363a - Annual Return 06 December 2004
AA - Annual Accounts 11 August 2004
363a - Annual Return 11 January 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
363a - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 13 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 18 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 11 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 27 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 March 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 23 February 1996
88(2)P - N/A 23 February 1996
123 - Notice of increase in nominal capital 23 February 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 14 November 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
CERTNM - Change of name certificate 29 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
288 - N/A 13 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 03 February 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
287 - Change in situation or address of Registered Office 20 December 1993
AA - Annual Accounts 15 November 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 11 March 1993
288 - N/A 25 January 1993
363x - Annual Return 11 November 1992
CERTNM - Change of name certificate 14 July 1992
325 - Location of register of directors' interests in shares etc 19 May 1992
353a - Register of members in non-legible form 19 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1992
288 - N/A 12 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
288 - N/A 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 1992
287 - Change in situation or address of Registered Office 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
NEWINC - New incorporation documents 05 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 24 November 2017 Fully Satisfied

N/A

A registered charge 25 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2016 Fully Satisfied

N/A

Debenture 02 July 2012 Fully Satisfied

N/A

All assets debenture 13 April 2011 Fully Satisfied

N/A

Debenture 25 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.