Company number 01711132
Status Active
Incorporation Date 31 March 1983
Company Type Private Limited Company
Address ELTHORNE GATE, 64 HIGH STREET, PINNER, MIDDLESEX, HA5 5QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TYDELL INVESTMENTS LIMITED are www.tydellinvestments.co.uk, and www.tydell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Tydell Investments Limited is a Private Limited Company.
The company registration number is 01711132. Tydell Investments Limited has been working since 31 March 1983.
The present status of the company is Active. The registered address of Tydell Investments Limited is Elthorne Gate 64 High Street Pinner Middlesex Ha5 5qa. . PATEL, Nimesh is a Secretary of the company. PATEL, Dinesh Baboobhai is a Director of the company. Secretary PATEL, Jagdisnbhai Khusalbhai has been resigned. Secretary PATEL, Ketkid has been resigned. Director PATEL, Jagdisnbhai Khusalbhai has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
PATEL, Ketkid
Resigned: 15 September 1996
Appointed Date: 01 April 1993
Persons With Significant Control
Dinesh Baboobhai Patel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TYDELL INVESTMENTS LIMITED Events
06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
02 Oct 2015
Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 2 October 2015
...
... and 81 more events
23 Aug 1987
Return made up to 31/12/85; full list of members
23 Aug 1987
Return made up to 31/12/85; full list of members
23 Aug 1987
Return made up to 31/12/86; full list of members
23 Aug 1987
Return made up to 31/12/86; full list of members
28 Aug 1986
Particulars of mortgage/charge
29 June 1990
Legal charge
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 little london deanshanger northamptonshire.
21 January 1990
Legal charge
Delivered: 29 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23, brackley road, towcester northampton title no: nn…
10 December 1989
Legal charge
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 little london, deanshanger, northamptonshire.
24 October 1988
Legal charge
Delivered: 14 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The round house", 23 brachley road, towcester…
23 June 1988
Debenture
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1986
Legal charge
Delivered: 28 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12/14, little london, deanshanger, milton keynes, bucks.