TYDENE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5QU

Company number 04816025
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 239-241 KENNINGTON LANE, LONDON, UNITED KINGDOM, SE11 5QU
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017; Confirmation statement made on 1 July 2016 with updates; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of TYDENE LIMITED are www.tydene.co.uk, and www.tydene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tydene Limited is a Private Limited Company. The company registration number is 04816025. Tydene Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of Tydene Limited is 239 241 Kennington Lane London United Kingdom Se11 5qu. . TARIM, Erkan is a Director of the company. Secretary BULUT, Hasan has been resigned. Secretary CENGIZ, Mustafa has been resigned. Secretary ONAY, Mustafa has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ONAY, Mustafa has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Director
TARIM, Erkan
Appointed Date: 01 July 2003
55 years old

Resigned Directors

Secretary
BULUT, Hasan
Resigned: 01 May 2009
Appointed Date: 23 July 2007

Secretary
CENGIZ, Mustafa
Resigned: 01 December 2003
Appointed Date: 01 July 2003

Secretary
ONAY, Mustafa
Resigned: 23 July 2007
Appointed Date: 01 December 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
ONAY, Mustafa
Resigned: 23 July 2007
Appointed Date: 01 June 2005
57 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Mr Erkan Tarim
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TYDENE LIMITED Events

06 Apr 2017
Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017
27 Jul 2016
Confirmation statement made on 1 July 2016 with updates
07 Jul 2016
Audited abridged accounts made up to 31 March 2016
09 Jul 2015
Accounts for a small company made up to 31 March 2015
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000

...
... and 59 more events
29 Jul 2003
New secretary appointed
22 Jul 2003
Registered office changed on 22/07/03 from: 25 hill road theydon bois epping essex CM16 7LX
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
01 Jul 2003
Incorporation

TYDENE LIMITED Charges

13 July 2011
Legal charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 678-682 high road london.
14 March 2011
Debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Rent deposit deed
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £26,900.00.
29 January 2010
Rent deposit deed
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,200.00.
15 March 2006
Rent deposit deed
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,200. see the mortgage charge document for full details.
5 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Rent deposit deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £26,900.
3 September 2004
Rent deposit deed
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £13,300.
26 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…