TIDELAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 4AB

Company number 05930110
Status Active
Incorporation Date 11 September 2006
Company Type Private Limited Company
Address 1 HEREFORD ROAD, LONDON, ENGLAND, W2 4AB
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Registration of charge 059301100021, created on 5 December 2016; Registration of charge 059301100022, created on 5 December 2016. The most likely internet sites of TIDELAND LIMITED are www.tideland.co.uk, and www.tideland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tideland Limited is a Private Limited Company. The company registration number is 05930110. Tideland Limited has been working since 11 September 2006. The present status of the company is Active. The registered address of Tideland Limited is 1 Hereford Road London England W2 4ab. . ENTESSARNIA, Nader is a Director of the company. SLOAN, James Robert is a Director of the company. Secretary ENTESSARNIA, Nader has been resigned. Secretary MONTAZERI, Narges has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ENTESSARNIA, Nader has been resigned. Director ENTESSARNIA, Nader has been resigned. Director FARBOD, Ashkan has been resigned. Director VALI, Katayoun has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ENTESSARNIA, Nader
Appointed Date: 08 June 2015
62 years old

Director
SLOAN, James Robert
Appointed Date: 14 January 2014
50 years old

Resigned Directors

Secretary
ENTESSARNIA, Nader
Resigned: 17 May 2011
Appointed Date: 26 June 2008

Secretary
MONTAZERI, Narges
Resigned: 26 June 2008
Appointed Date: 09 October 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 September 2006
Appointed Date: 11 September 2006

Director
ENTESSARNIA, Nader
Resigned: 17 May 2011
Appointed Date: 10 May 2011
62 years old

Director
ENTESSARNIA, Nader
Resigned: 17 May 2011
Appointed Date: 10 May 2011
62 years old

Director
FARBOD, Ashkan
Resigned: 08 June 2015
Appointed Date: 17 May 2011
62 years old

Director
VALI, Katayoun
Resigned: 10 May 2011
Appointed Date: 09 October 2006
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 September 2006
Appointed Date: 11 September 2006

Persons With Significant Control

Mr Thomas Alexander Ross
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Nader Entessarnia
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIDELAND LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2016
Registration of charge 059301100021, created on 5 December 2016
14 Dec 2016
Registration of charge 059301100022, created on 5 December 2016
05 Dec 2016
Registration of charge 059301100020, created on 5 December 2016
28 Sep 2016
Current accounting period shortened from 28 September 2015 to 27 September 2015
...
... and 75 more events
18 Oct 2006
Registered office changed on 18/10/06 from: 188 finchley road hampstead london NW3 6BX
27 Sep 2006
Secretary resigned
27 Sep 2006
Director resigned
27 Sep 2006
Registered office changed on 27/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Sep 2006
Incorporation

TIDELAND LIMITED Charges

5 December 2016
Charge code 0593 0110 0022
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge.
5 December 2016
Charge code 0593 0110 0021
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: By way of a legal mortgage, the company's beneficial…
5 December 2016
Charge code 0593 0110 0020
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Iron Bridge Finance Limited
Description: Freehold property known as 53 st stephens gardens london W2…
21 May 2015
Charge code 0593 0110 0019
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Psm Residential Finance Limited
Description: All that f/h land and buildings 53 st stephens gardens…
21 May 2015
Charge code 0593 0110 0018
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Psm Residential Finance Limited
Description: Contains fixed charge…
10 April 2015
Charge code 0593 0110 0017
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H 53 st stephens gardens london t/no.148504…
20 August 2014
Charge code 0593 0110 0016
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
20 August 2014
Charge code 0593 0110 0015
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H 53 st stephens gardens london t/no.148504…
24 January 2014
Charge code 0593 0110 0014
Delivered: 4 February 2014
Status: Satisfied on 6 May 2015
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: F/H property k/a 53 st stephens gardens london t/no 148504…
24 January 2014
Charge code 0593 0110 0013
Delivered: 4 February 2014
Status: Satisfied on 6 May 2015
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0593 0110 0012
Delivered: 4 February 2014
Status: Satisfied on 6 May 2015
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Contains fixed charge.
23 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 53 st stephens gardens london. With the…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 7 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 8 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 9 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 6 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 4 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 3 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 2 53 st stephens gardens london. With the benefit…
20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1 53 st stephens gardens london. With the benefit…
24 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…