TD DORMANT LIMITED
LONDON TOM DARWOOD LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1XB

Company number 01804421
Status Active
Incorporation Date 29 March 1984
Company Type Private Limited Company
Address REAL GOOD FOOD PLC, 1 INTERNATIONAL HOUSE, ST. KATHARINES WAY, LONDON, E1W 1XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 5,000 . The most likely internet sites of TD DORMANT LIMITED are www.tddormant.co.uk, and www.td-dormant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Td Dormant Limited is a Private Limited Company. The company registration number is 01804421. Td Dormant Limited has been working since 29 March 1984. The present status of the company is Active. The registered address of Td Dormant Limited is Real Good Food Plc 1 International House St Katharines Way London E1w 1xb. . NEWMAN, David Paul is a Secretary of the company. NEWMAN, David Paul is a Director of the company. TOTTE, Pieter Willem is a Director of the company. Secretary CAMFIELD, Lee Mark has been resigned. Secretary DARWOOD, Gillian Lesley has been resigned. Secretary SMITH, Andrew George has been resigned. Director BROWN, Michael Thomas has been resigned. Director CAMFIELD, Lee Mark has been resigned. Director DARWOOD, Gillian Lesley has been resigned. Director DARWOOD, Thomas has been resigned. Director FENTY, John Shelton has been resigned. Director GIBSON, John Frederick has been resigned. Director HESLOP, Stephen has been resigned. Director MCCALL, Sean has been resigned. Director MCDONOUGH, Michael John has been resigned. Director MILL, Sidney Charles has been resigned. Director MILL, Sidney Charles has been resigned. Director TOTTE, Pieter Willem has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEWMAN, David Paul
Appointed Date: 20 October 2006

Director
NEWMAN, David Paul
Appointed Date: 07 August 2015
69 years old

Director
TOTTE, Pieter Willem
Appointed Date: 07 August 2015
75 years old

Resigned Directors

Secretary
CAMFIELD, Lee Mark
Resigned: 20 October 2006
Appointed Date: 02 September 2005

Secretary
DARWOOD, Gillian Lesley
Resigned: 16 October 2002

Secretary
SMITH, Andrew George
Resigned: 20 October 2006
Appointed Date: 16 October 2002

Director
BROWN, Michael Thomas
Resigned: 06 August 2001
Appointed Date: 14 August 2000
75 years old

Director
CAMFIELD, Lee Mark
Resigned: 25 June 2009
Appointed Date: 02 September 2005
57 years old

Director
DARWOOD, Gillian Lesley
Resigned: 16 October 2002
75 years old

Director
DARWOOD, Thomas
Resigned: 03 November 2003
78 years old

Director
FENTY, John Shelton
Resigned: 20 October 2006
Appointed Date: 16 October 2002
63 years old

Director
GIBSON, John Frederick
Resigned: 12 July 2007
Appointed Date: 13 May 2004
74 years old

Director
HESLOP, Stephen
Resigned: 22 November 2009
Appointed Date: 12 July 2007
66 years old

Director
MCCALL, Sean
Resigned: 05 September 1995
56 years old

Director
MCDONOUGH, Michael John
Resigned: 07 August 2015
Appointed Date: 25 June 2009
66 years old

Director
MILL, Sidney Charles
Resigned: 16 October 2002
Appointed Date: 30 September 1996
74 years old

Director
MILL, Sidney Charles
Resigned: 20 October 1995
74 years old

Director
TOTTE, Pieter Willem
Resigned: 02 September 2005
Appointed Date: 13 May 2004
75 years old

Persons With Significant Control

Real Good Food Plc
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

TD DORMANT LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 December 2015
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Jan 2016
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000

04 Jan 2016
Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc 1 International House St. Katharines Way London E1W 1XB on 4 January 2016
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 118 more events
07 May 1986
Return made up to 31/12/85; full list of members

07 May 1986
Full accounts made up to 31 May 1985

10 May 1984
Company name changed\certificate issued on 10/05/84

29 Mar 1984
Certificate of incorporation

29 Mar 1984
Incorporation

TD DORMANT LIMITED Charges

13 May 2004
Fixed and floating charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1996
Single debenture
Delivered: 26 February 1996
Status: Satisfied on 5 April 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1985
Mortgage debenture
Delivered: 17 October 1985
Status: Satisfied on 5 April 2004
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…