TEDWOOD LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AA

Company number 01116741
Status Active
Incorporation Date 5 June 1973
Company Type Private Limited Company
Address 4TH FLOOR, 4 CITY ROAD, LONDON, ENGLAND, EC1Y 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TEDWOOD LIMITED are www.tedwood.co.uk, and www.tedwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tedwood Limited is a Private Limited Company. The company registration number is 01116741. Tedwood Limited has been working since 05 June 1973. The present status of the company is Active. The registered address of Tedwood Limited is 4th Floor 4 City Road London England Ec1y 2aa. . DOLLAR, Synolde Marilyn is a Secretary of the company. DOLLAR, Caroline Sarah is a Director of the company. DOLLAR, Robin Clive is a Director of the company. DOLLAR, Sophie Elizabeth is a Director of the company. DOLLAR, Synolde Marilyn is a Director of the company. Secretary DOLLAR, Gloria has been resigned. Director DOLLAR, Gloria has been resigned. Director DOLLAR, Robin Clive has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DOLLAR, Synolde Marilyn
Appointed Date: 17 April 1998

Director
DOLLAR, Caroline Sarah
Appointed Date: 31 March 2000
47 years old

Director
DOLLAR, Robin Clive
Appointed Date: 01 September 2006
81 years old

Director
DOLLAR, Sophie Elizabeth
Appointed Date: 01 September 2006
44 years old

Director

Resigned Directors

Secretary
DOLLAR, Gloria
Resigned: 17 April 1998

Director
DOLLAR, Gloria
Resigned: 06 February 1996
88 years old

Director
DOLLAR, Robin Clive
Resigned: 31 March 2000
81 years old

Persons With Significant Control

Mr Robin Clive Dollar
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Synolde Marilyn Dollar
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEDWOOD LIMITED Events

12 Apr 2017
Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017
10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 610,000

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 114 more events
02 Jun 1987
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

12 Aug 1986
Full accounts made up to 31 December 1985

12 Aug 1986
Return made up to 07/07/86; full list of members

05 Jun 1973
Incorporation

TEDWOOD LIMITED Charges

28 July 2014
Charge code 0111 6741 0021
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Tescos express, 54 eastbourne road, trowbridge, wiltshire…
28 July 2014
Charge code 0111 6741 0020
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
28 July 2014
Charge code 0111 6741 0019
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Co-op convenience store, the stennack, st ives, cornwall…
28 July 2014
Charge code 0111 6741 0018
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Co-op convenience store, selsey tram house, stockbridge…
31 January 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: White hart house bath road colnbrook,. Fixed charge all…
8 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 1 douglas road…
1 November 1994
Assignation of keyman policy
Delivered: 2 November 1994
Status: Satisfied on 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights, title and interest in the following general…
27 September 1994
Legal charge
Delivered: 14 October 1994
Status: Satisfied on 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/as wellington house, wellington street, cardiff…
27 September 1994
Debenture
Delivered: 14 October 1994
Status: Satisfied on 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Wellington house wellington street, cardiff, south glam wa…
2 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Wellington house wellington street, cardiff south glamorgan…
11 January 1990
Legal charge
Delivered: 1 February 1990
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Wellington house wellington st cardiff, S. glamorgan. T/no:…
26 July 1988
Legal charge (mortgage deed)
Delivered: 29 July 1988
Status: Satisfied on 6 September 1994
Persons entitled: Nationwide Anglia Building Society
Description: F/H property k/a wellington house, wellington street…
16 November 1987
Legal charge
Delivered: 5 December 1987
Status: Satisfied on 24 May 1994
Persons entitled: Barclays Bank PLC
Description: 1/3 willow road, payle, colnebrook, buckinghamshire title…
16 November 1987
Legal charge
Delivered: 5 December 1987
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: 1/3 willow road, payle, calnebrook buckinghamshire title no…
20 May 1987
Floating charge
Delivered: 2 June 1987
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
21 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: Land at east side of galleymead rd, stanwell, surrey…
10 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H - 21 lydden road, wandsworth, sw.18. T.n:- sgl 341255.
16 February 1983
Legal charge
Delivered: 3 March 1983
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H old stable yard, new windsor bridge road, bath, avon.
4 January 1983
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H - 3 bramley place, fitzroy square, camden london W1…
12 March 1982
Legal charge
Delivered: 2 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - land adjoining albert crescent bristol avon.