TUTTLE AND SON LIMITED
Overview
| Company Name | TUTTLE AND SON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00007420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TUTTLE AND SON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TUTTLE AND SON LIMITED located?
| Registered Office Address | Griffins Tavistock House North Tavistock Square WC1H 9HR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUTTLE AND SON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVEY NICHOLS AND COMPANY LIMITED | Jun 27, 1873 | Jun 27, 1873 |
What are the latest accounts for TUTTLE AND SON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TUTTLE AND SON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 01, 2023 |
What are the latest filings for TUTTLE AND SON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on Oct 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Eugene Armour as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of TUTTLE AND SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| CHAMBERS, Mark | Secretary | 22c Redington Road NW3 7RG London | British | 69321020001 | ||||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | 69358970001 | ||||||||||
| GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||||||
| HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||||||
| LEE, Elizabeth Anne | Secretary | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||||||
| OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 135683830001 | |||||||||||
| ARMOUR, Francis Eugene | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 249033120001 | |||||||||
| BAKER, Stephen Paul | Director | The Wickets Copt Hewick HG4 5BY Ripon North Yorkshire | British | 51721750002 | ||||||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||||||
| CANNIFFE, Michael | Director | 50 Peppard Road Sonning Common RG4 9SU Reading Berkshire | British | 60943480002 | ||||||||||
| CARNEY, Richard | Director | 21 Grasleigh Avenue Allerton BD15 9AR Bradford West Yorkshire | British | 3661240001 | ||||||||||
| GIBSON, Callum Hamish | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 162427510001 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 157202700001 | |||||||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||||||
| HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||||||
| HELMING, Keith Alan | Director | Birthwaite Barn Birthwaite Lane Ripley HG3 3JQ Harrogate North Yorkshire | American | 42385760001 | ||||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||||||
| JUSTEL, Ruben | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 185074530002 | |||||||||
| LEE, Elizabeth Anne | Director | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||||||
| LOPEZ, Lionel Oliver | Director | 16 Wigton Chase Alwoodley LS17 8SG Leeds West Yorkshire | French | 99947040002 | ||||||||||
| LOVERING, Roger Vincent | Director | Triton Square Regents Place NW1 3AN London 2 | England | British | 28922470001 | |||||||||
| MACKIN, John Paul | Director | Holtridge Court Holtridge Lane, Norbury SY13 4JA Whitchurch Shropshire | England | English | 124718670001 | |||||||||
| MARSHALL, Gary Phillip | Director | Beckside Farm Old Stead YO61 4BP York North Yorkshire | England | British | 75237800003 | |||||||||
| MATHEWSON, Alan | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 124568830004 | |||||||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| MUSSERT, Adam Nicholas | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 174240260001 | |||||||||
| MUSSERT, Adam Nicholas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | British | 135682210001 | ||||||||||
| NOTT, Edward Brian | Director | Church House Jacksons Lane Wentbridge WF8 3HZ Pontefract West Yorkshire | British | 61734100001 |
Who are the persons with significant control of TUTTLE AND SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | Jun 28, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Global Consumer Finance Limited | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TUTTLE AND SON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0