21 Tudor Street Premises Limited


Founded in 1999, 21 Tudor Street Premises, classified under reg no. 03839140 is an active company. Currently registered at 21 Tudor Street EC4Y 0DJ, Temple the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-03-31 21 Tudor Street Premises Limited is no longer carrying the name Gouldens Premises.

There is a single director in the company at the moment - John P., appointed on 8 June 2005. In addition, a secretary was appointed - Tina B., appointed on 10 September 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter C. who worked with the the company until 10 September 2020.

21 Tudor Street Premises Limited Address / Contact

Office Address 21 Tudor Street
Office Address2 London
Town Temple
Post code EC4Y 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839140
Date of Incorporation Fri, 10th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Tina B.

Position: Secretary

Appointed: 10 September 2020

John P.

Position: Director

Appointed: 08 June 2005

Andrew G.

Position: Director

Appointed: 08 June 2005

Resigned: 30 June 2018

David C.

Position: Director

Appointed: 16 December 1999

Resigned: 08 December 2003

Christopher B.

Position: Director

Appointed: 16 December 1999

Resigned: 31 March 2004

Russell C.

Position: Director

Appointed: 16 December 1999

Resigned: 01 April 2011

Thomas B.

Position: Director

Appointed: 16 December 1999

Resigned: 09 May 2005

Clare G.

Position: Director

Appointed: 10 September 1999

Resigned: 16 December 1999

Peter C.

Position: Secretary

Appointed: 10 September 1999

Resigned: 10 September 2020

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 September 1999

Resigned: 10 September 1999

Maxwell T.

Position: Director

Appointed: 10 September 1999

Resigned: 16 December 1999

David B.

Position: Director

Appointed: 10 September 1999

Resigned: 08 June 2005

Peter C.

Position: Director

Appointed: 10 September 1999

Resigned: 16 December 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1999

Resigned: 10 September 1999

Charters M.

Position: Director

Appointed: 10 September 1999

Resigned: 01 September 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gouldens Premises March 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, September 2023
Free Download (5 pages)

Company search

Advertisements