TADJCLOE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6SR

Company number 04651698
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 267 - 269 HIGH STREET, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 6SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of TADJCLOE LIMITED are www.tadjcloe.co.uk, and www.tadjcloe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Tadjcloe Limited is a Private Limited Company. The company registration number is 04651698. Tadjcloe Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Tadjcloe Limited is 267 269 High Street Erdington Birmingham West Midlands B23 6sr. The company`s financial liabilities are £22.48k. It is £-99.65k against last year. The cash in hand is £164.45k. It is £164.45k against last year. And the total assets are £168.18k, which is £163.37k against last year. STICKLAND, Kathryn Mary is a Secretary of the company. STICKLAND, Adrian Keith is a Director of the company. STICKLAND, Kathryn Mary is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


tadjcloe Key Finiance

LIABILITIES £22.48k
-82%
CASH £164.45k
TOTAL ASSETS £168.18k
+3392%
All Financial Figures

Current Directors

Secretary
STICKLAND, Kathryn Mary
Appointed Date: 29 January 2003

Director
STICKLAND, Adrian Keith
Appointed Date: 29 January 2003
81 years old

Director
STICKLAND, Kathryn Mary
Appointed Date: 29 January 2003
77 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Adrian Keith Stickland Llb (Hons)
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathyrn Mary Stickland
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TADJCLOE LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 41 more events
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
06 Feb 2003
New director appointed
06 Feb 2003
Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR
29 Jan 2003
Incorporation

TADJCLOE LIMITED Charges

16 June 2010
Legal charge
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H frondeg house melin-byrhedyn machynlleth.
17 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the north and south packsaddle hall broad lane…
25 July 2008
Legal charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 250/252 great lister street birminghaam t/no WM659708.
4 March 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 141 wood end lane erdington birmingham t/no WK156088.
3 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 6 bullock street birmingham.
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a 18/19 wilton road erdington…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 33 mary street hockley birmingham t/n…
30 March 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 18/19 wilton road erdington birmingham t/no WK111914…
20 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/G 33 mary street hockley birmingham t/n WM554704…
20 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 18 May 2006
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…