T&D Management Limited is a private limited company. Located at 23 Spring Heights, 26 Bermondsey Wall West, London SE16 4TW, this 7 years old company was incorporated on 2016-09-07 and is officially classified as "public houses and bars" (SIC: 56302). 1 director can be found in the enterprise: Denis O. (appointed on 07 September 2016).
About
Name: T&D Management Limited
Number: 10364235
Incorporation date: 2016-09-07
End of financial year: 30 September
Address:
23 Spring Heights
26 Bermondsey Wall West
London
SE16 4TW
SIC code:
56302 - Public houses and bars
Company staff
People with significant control
Denis O.
7 September 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2017-09-30
2018-09-30
Current Assets
102
-
Total Assets Less Current Liabilities
-940
4,871
The due date for T&D Management Limited confirmation statement filing is 2021-09-20. The last one was sent on 2020-09-06. The date for the next accounts filing is 30 September 2020. Most current accounts filing was submitted for the time period up until 30 September 2018.
1 person of significant control is reported in the Companies House, a solitary person Denis O. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 6th September 2020
filed on: 13th, October 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Butlers Wharf Building Flat 108 36 Shad Thames London SE1 2YE England to 23 Spring Heights 26 Bermondsey Wall West London SE16 4TW on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 6th September 2019
filed on: 17th, September 2019
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 28 Sandover House 124 Spa Road London SE16 3FD United Kingdom to Butlers Wharf Building Flat 108 36 Shad Thames London SE1 2YE on Monday 4th March 2019
filed on: 4th, March 2019
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 1st, March 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Thursday 6th September 2018
filed on: 20th, September 2018
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 7th, June 2018
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Wednesday 6th September 2017
filed on: 13th, October 2017
| confirmation statement
Free Download
(3 pages)
CH01
On Wednesday 4th October 2017 director's details were changed
filed on: 4th, October 2017
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 28 Sandover House 124 Spa Road London SE16 3FD on Wednesday 4th October 2017
filed on: 4th, October 2017
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 7th, September 2016
| incorporation