About

Registered Number: 06378205
Date of Incorporation: 21/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Electroline House, 15 Lion Road, Twickenham, TW1 4JH,

 

Tudor Court Freehold (No 2) Ltd was registered on 21 September 2007, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 4 directors listed as Budhathoki, Robin, Keverian, Sylvie Marie Hellene, Mortimer Secretaries Limited, Osborn, Lee John Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDHATHOKI, Robin 25 June 2014 - 1
KEVERIAN, Sylvie Marie Hellene 07 December 2007 - 1
OSBORN, Lee John Douglas 07 December 2007 25 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER SECRETARIES LIMITED 25 June 2014 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 22 June 2017
AD01 - Change of registered office address 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 26 June 2014
AP04 - Appointment of corporate secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.