About

Registered Number: 04030203
Date of Incorporation: 10/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 6b Parkway, Porters Wood, St. Albans, Herts, AL3 6PA,

 

Tucker French Ltd was setup in 2000. There are no directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC04 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH03 - Change of particulars for secretary 17 July 2020
CH01 - Change of particulars for director 17 July 2020
AAMD - Amended Accounts 09 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 03 October 2013
SH06 - Notice of cancellation of shares 10 September 2013
SH03 - Return of purchase of own shares 10 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 29 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 July 2009
225 - Change of Accounting Reference Date 22 May 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 07 August 2003
287 - Change in situation or address of Registered Office 04 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
AA - Annual Accounts 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 10 November 2000
287 - Change in situation or address of Registered Office 05 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2012 Outstanding

N/A

Debenture 01 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.