Company number 02430668
Status Active
Incorporation Date 9 October 1989
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 30 City Road London EC1Y 2AB to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6 April 2017; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TUDOROAK LIMITED are www.tudoroak.co.uk, and www.tudoroak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Tudoroak Limited is a Private Limited Company.
The company registration number is 02430668. Tudoroak Limited has been working since 09 October 1989.
The present status of the company is Active. The registered address of Tudoroak Limited is 7 Granard Business Centre Bunns Lane Mill Hill London England Nw7 2dq. . CURTIS, Bernice Madelaine is a Secretary of the company. CURTIS, Bernice Madelaine is a Director of the company. SERLIN, Jeffrey Mark is a Director of the company. Secretary SERLIN, Rhoda Helen has been resigned. Director SERLIN, Michael Alexander has been resigned. Director SERLIN, Rhoda Helen has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Burntday Limited
Notified on: 21 June 2016
Nature of control: Ownership of shares – 75% or more
TUDOROAK LIMITED Events
06 Apr 2017
Registered office address changed from 30 City Road London EC1Y 2AB to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6 April 2017
27 Oct 2016
Confirmation statement made on 9 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
09 Feb 1990
Particulars of mortgage/charge
08 Feb 1990
Registered office changed on 08/02/90 from: 120 east road london N1 6AA
25 Jan 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Oct 1989
Incorporation