24 TUDOR STREET LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AY

Company number 03928806
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address 24 TUDOR STREET LTD, FLAT 4, 24 TUDOR STREET, LONDON, LONDON, EC4Y 0AY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 30 November 2016; Micro company accounts made up to 30 November 2015. The most likely internet sites of 24 TUDOR STREET LIMITED are www.24tudorstreet.co.uk, and www.24-tudor-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Tudor Street Limited is a Private Limited Company. The company registration number is 03928806. 24 Tudor Street Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of 24 Tudor Street Limited is 24 Tudor Street Ltd Flat 4 24 Tudor Street London London Ec4y 0ay. . BAKER, Margaret Joy, Lady is a Director of the company. BAKER, Thomas Scott Gillespie, Sir is a Director of the company. MILLS, Sarah Elizabeth is a Director of the company. PAUL, Gisele is a Director of the company. PAUL, Peter is a Director of the company. Secretary FULLER, Dean has been resigned. Secretary MATTHEWS, Paul has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. Director ANDERSON, Kate Vanetten has been resigned. Director BRUCE, Neil Christopher Ayton has been resigned. Director EVANS, Tina Pamela has been resigned. Director FULLER, Dean has been resigned. Director HANKINSON, David Roger Lindon has been resigned. Director MATTHEWS, Paul has been resigned. Director MILLER, Sam Anthony has been resigned. Director RICHARD FREEMAN & CO NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BAKER, Margaret Joy, Lady
Appointed Date: 13 February 2010
84 years old

Director
BAKER, Thomas Scott Gillespie, Sir
Appointed Date: 10 March 2003
87 years old

Director
MILLS, Sarah Elizabeth
Appointed Date: 02 December 2002
55 years old

Director
PAUL, Gisele
Appointed Date: 01 March 2011
86 years old

Director
PAUL, Peter
Appointed Date: 01 March 2011
89 years old

Resigned Directors

Secretary
FULLER, Dean
Resigned: 14 August 2006
Appointed Date: 17 November 2000

Secretary
MATTHEWS, Paul
Resigned: 01 March 2010
Appointed Date: 11 September 2006

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 18 February 2000

Director
ANDERSON, Kate Vanetten
Resigned: 10 February 2012
Appointed Date: 10 October 2007
41 years old

Director
BRUCE, Neil Christopher Ayton
Resigned: 17 February 2012
Appointed Date: 10 October 2007
42 years old

Director
EVANS, Tina Pamela
Resigned: 12 March 2008
Appointed Date: 11 September 2006
61 years old

Director
FULLER, Dean
Resigned: 14 August 2006
Appointed Date: 16 May 2000
62 years old

Director
HANKINSON, David Roger Lindon
Resigned: 30 April 2002
Appointed Date: 01 June 2000
86 years old

Director
MATTHEWS, Paul
Resigned: 01 March 2010
Appointed Date: 19 July 2000
70 years old

Director
MILLER, Sam Anthony
Resigned: 02 December 2002
Appointed Date: 19 July 2000
66 years old

Director
RICHARD FREEMAN & CO NOMINEES LIMITED
Resigned: 17 November 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Mrs Sarah Elizabeth Mills Rgn Dip Lon
Notified on: 30 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Paul
Notified on: 30 November 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Scott Baker
Notified on: 30 November 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr James Bullock
Notified on: 30 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gisele Paul
Notified on: 30 November 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Baker
Notified on: 30 November 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Payel Bullock
Notified on: 30 November 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 TUDOR STREET LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
07 Feb 2017
Micro company accounts made up to 30 November 2016
16 Aug 2016
Micro company accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4

06 Aug 2015
Micro company accounts made up to 30 November 2014
...
... and 68 more events
22 May 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 2000
Resolutions
  • ELRES ‐ Elective resolution

22 May 2000
New director appointed
24 Feb 2000
Memorandum and Articles of Association
18 Feb 2000
Incorporation