Company Information for TENDERING ESTATES LIMITED
LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
|
Company Registration Number
07354149
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TENDERING ESTATES LIMITED | |
Legal Registered Office | |
LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA Other companies in E11 | |
Company Number | 07354149 | |
---|---|---|
Company ID Number | 07354149 | |
Date formed | 2010-08-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 31/05/2016 | |
Return next due | 21/09/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-06 12:14:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIA PAYNE |
||
LAURENCE DAVID PAYNE |
||
MARIA PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN BENTON |
Director | ||
JOHN JARVIS SPENCER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPF PLASTICS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
PENNY POT ENTERPRISES LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
EASY STEAM LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
BILAMAN H LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
CHS TRUSTEES LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active | |
WHO NEEDS SHOPS LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Active | |
ONE STOP GROUP LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
PACKAGE-IN LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-20 | Active | |
FALL GUARD UK LIMITED | Director | 2004-09-09 | CURRENT | 2004-03-15 | Active | |
CROWNLEA GROUP LIMITED | Director | 2002-11-30 | CURRENT | 2002-11-25 | Active | |
BLOK 'N' MESH UK LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
E M F SOLUTIONS LIMITED | Director | 2002-07-12 | CURRENT | 2002-07-05 | Active | |
BLOK 'N' MESH (NORTHERN) LIMITED | Director | 2002-04-12 | CURRENT | 2002-04-11 | Active | |
TOTALLY INDEPENDENT COMMUNICATIONS LTD | Director | 2001-07-19 | CURRENT | 2001-07-12 | Active | |
CROWNLEA PLANT (HIRE & SALES) LIMITED | Director | 2000-02-29 | CURRENT | 2000-02-09 | Active | |
CROWNLEA SERVICES LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Active | |
SECURAFENCE LIMITED | Director | 1994-10-26 | CURRENT | 1994-10-26 | Active | |
PROTECTA SCREEN LIMITED | Director | 1994-10-26 | CURRENT | 1994-10-26 | Active | |
BLOK 'N' MESH IRELAND LIMITED | Director | 1993-09-02 | CURRENT | 1993-09-02 | Active | |
CROWNLEA HIRE AND SALES LIMITED | Director | 1992-08-31 | CURRENT | 1974-04-30 | Active | |
BILAMAN LIMITED | Director | 1991-05-10 | CURRENT | 1989-05-10 | Liquidation | |
CROWNLEA PLANT (HIRE & SALES) LIMITED | Director | 2016-01-01 | CURRENT | 2000-02-09 | Active | |
CROWNLEA SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1998-07-22 | Active | |
CROWNLEA GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2002-11-25 | Active | |
FALL GUARD UK LIMITED | Director | 2016-01-01 | CURRENT | 2004-03-15 | Active | |
BLOK 'N' MESH (NORTHERN) LIMITED | Director | 2016-01-01 | CURRENT | 2002-04-11 | Active | |
BILAMAN H LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
BILAMAN LIMITED | Director | 2009-03-26 | CURRENT | 1989-05-10 | Liquidation | |
CHS TRUSTEES LIMITED | Director | 2009-03-19 | CURRENT | 2009-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM Leytonstone House Hanbury Drive Leytonstone London E11 1GA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Beech Hill Property Developments Llp as a person with significant control on 2018-05-30 | |
CH01 | Director's details changed for Mr Laurence David Payne on 2018-05-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MRS MARIA PAYNE | |
AP03 | Appointment of Mrs Maria Payne as company secretary on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS SPENCER | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN BENTON | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER / 13/09/2010 | |
AA01 | CURRSHO FROM 31/08/2011 TO 30/04/2011 | |
SH01 | 24/08/10 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED MR JOHN SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR LAURENCE DAVID PAYNE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENDERING ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TENDERING ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |