About

Registered Number: 06269572
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor 137 Watling Street, Radlett, Hertfordshire, WD7 7NQ,

 

Founded in 2007, Tremellen Jeffrey Allan Ltd has its registered office in Radlett in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Kettle, Susan, Richman, Jeffrey Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMAN, Jeffrey Allan 15 February 2008 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
KETTLE, Susan 01 March 2010 06 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 18 July 2016
SH01 - Return of Allotment of shares 09 June 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 14 June 2011
SH01 - Return of Allotment of shares 20 May 2011
MEM/ARTS - N/A 13 April 2011
RESOLUTIONS - N/A 01 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 June 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
395 - Particulars of a mortgage or charge 01 April 2008
225 - Change of Accounting Reference Date 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
MEM/ARTS - N/A 12 October 2007
CERTNM - Change of name certificate 09 October 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.