About

Registered Number: 06039495
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hamilton Chase, 141 High Street, Barnet, EN5 5UZ,

 

Having been setup in 2007, Tudor Gables Freehold Ltd are based in Barnet. Currently we aren't aware of the number of employees at the the organisation. Evans, Jim, George, Rachel, Ginsburg, Daniel, Curry, Andrew Mark Ellison, Goodman, Benjamin, Lewis, Deborah, Sheridan, Pat are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jim 12 March 2008 - 1
GEORGE, Rachel 03 April 2008 - 1
GINSBURG, Daniel 01 May 2015 - 1
GOODMAN, Benjamin 01 May 2015 11 August 2015 1
LEWIS, Deborah 01 May 2015 25 February 2016 1
SHERIDAN, Pat 12 March 2008 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Andrew Mark Ellison 02 January 2007 23 June 2014 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 17 October 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 23 February 2016
CH04 - Change of particulars for corporate secretary 16 February 2016
AD01 - Change of registered office address 15 February 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AA - Annual Accounts 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
AD01 - Change of registered office address 26 May 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 01 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 28 January 2015
AP04 - Appointment of corporate secretary 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 08 December 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.