About

Registered Number: 00053044
Date of Incorporation: 19/06/1897 (126 years and 10 months ago)
Company Status: Active
Registered Address: The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ,

 

Based in London, Tyndall Holdings Ltd was setup in 1897. We don't currently know the number of employees at this company. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 27 July 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 13 May 2019
PSC02 - N/A 11 October 2018
PSC09 - N/A 11 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 05 January 2016
CH04 - Change of particulars for corporate secretary 04 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH04 - Change of particulars for corporate secretary 06 August 2014
AA - Annual Accounts 22 April 2014
CH01 - Change of particulars for director 14 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
RESOLUTIONS - N/A 30 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2009
SH19 - Statement of capital 30 December 2009
CAP-SS - N/A 30 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 06 October 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 06 September 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 13 September 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 23 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
RESOLUTIONS - N/A 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
123 - Notice of increase in nominal capital 08 August 2002
AA - Annual Accounts 28 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
AA - Annual Accounts 02 November 1998
363a - Annual Return 06 August 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
AA - Annual Accounts 01 November 1996
363a - Annual Return 29 July 1996
288 - N/A 13 February 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 07 September 1995
AA - Annual Accounts 20 October 1994
363x - Annual Return 16 September 1994
AA - Annual Accounts 08 November 1993
363x - Annual Return 20 July 1993
363x - Annual Return 13 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
CERT10 - Re-registration of a company from public to private 09 November 1992
MAR - Memorandum and Articles - used in re-registration 09 November 1992
53 - Application by a public company for re-registration as a private company 09 November 1992
AA - Annual Accounts 03 November 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 1992
PUC3O - N/A 06 May 1992
288 - N/A 23 April 1992
288 - N/A 17 February 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1991
288 - N/A 10 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
AA - Annual Accounts 13 September 1991
363x - Annual Return 02 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1991
362 - Notice of place where an oversea branch register is kept, of any change in that place, or of discontinuance of any such register 31 May 1991
RESOLUTIONS - N/A 26 April 1991
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 April 1991
OC138 - Order of Court 25 April 1991
288 - N/A 11 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
128(1) - Statement of rights attached to allotted shares 20 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1991
MEM/ARTS - N/A 19 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
288 - N/A 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1990
288 - N/A 15 October 1990
288 - N/A 09 October 1990
288 - N/A 26 September 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
AUD - Auditor's letter of resignation 29 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
288 - N/A 04 August 1989
288 - N/A 04 July 1989
288 - N/A 06 April 1989
395 - Particulars of a mortgage or charge 01 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1989
SA - Shares agreement 24 February 1989
PUC 3 - N/A 20 February 1989
PUC 3 - N/A 20 February 1989
288 - N/A 09 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 1988
288 - N/A 12 December 1988
288 - N/A 28 November 1988
AA - Annual Accounts 22 November 1988
363 - Annual Return 27 July 1988
SA - Shares agreement 27 July 1988
AA - Annual Accounts 19 May 1988
PUC(U) - N/A 18 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 27 April 1988
RESOLUTIONS - N/A 15 April 1988
RESOLUTIONS - N/A 15 April 1988
CERT19 - Certificate of registration of order of court on reduction of share premium account 15 April 1988
OC138 - Order of Court 05 April 1988
353 - Register of members 13 February 1988
288 - N/A 13 February 1988
PUC 3 - N/A 10 February 1988
288 - N/A 01 December 1987
288 - N/A 01 December 1987
AA - Annual Accounts 21 October 1987
395 - Particulars of a mortgage or charge 23 September 1987
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
288 - N/A 06 July 1987
288 - N/A 06 July 1987
288 - N/A 24 June 1987
288 - N/A 24 April 1987
RESOLUTIONS - N/A 06 April 1987
RESOLUTIONS - N/A 06 April 1987
CERTNM - Change of name certificate 01 April 1987
PUC(U) - N/A 16 February 1987
288 - N/A 11 February 1987
AA - Annual Accounts 10 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1987
288 - N/A 07 November 1986
363 - Annual Return 11 June 1986
288 - N/A 14 May 1986
288 - N/A 13 May 1986
MISC - Miscellaneous document 07 December 1981
CERTNM - Change of name certificate 18 August 1980
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 1989 Fully Satisfied

N/A

Assignment of deposit 18 September 1987 Fully Satisfied

N/A

Agreement 10 January 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.