Company NameTynedex Limited
DirectorMary Catherine Best
Company StatusActive
Company Number04542936
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Catherine Best
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed30 September 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Best
50.00%
Ordinary
1 at £1Lucy Best
50.00%
Ordinary

Financials

Year2014
Net Worth£3,531
Cash£136,746
Current Liabilities£361,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

3 February 2004Delivered on: 4 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as A3 gilesgate durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 August 2003Delivered on: 19 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
29 September 2020Notification of Mayford Equities Ltd as a person with significant control on 1 October 2019 (2 pages)
29 September 2020Cessation of Lucy Atkinson as a person with significant control on 1 October 2019 (1 page)
29 September 2020Cessation of Helen Catherine Frankland as a person with significant control on 1 October 2019 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
23 May 2017Satisfaction of charge 2 in full (2 pages)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Satisfaction of charge 2 in full (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mary Catherine Best on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mary Catherine Best on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mary Catherine Best on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
1 December 2008Return made up to 24/09/08; full list of members (3 pages)
1 December 2008Return made up to 24/09/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
12 November 2007Return made up to 24/09/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
7 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 November 2006Return made up to 24/09/06; full list of members (2 pages)
7 November 2006Return made up to 24/09/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 November 2005Return made up to 24/09/05; full list of members (2 pages)
27 November 2005Return made up to 24/09/05; full list of members (2 pages)
15 November 2004Return made up to 24/09/04; full list of members (6 pages)
15 November 2004Return made up to 24/09/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 September 2004Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2004Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
21 October 2003Return made up to 24/09/03; full list of members (6 pages)
21 October 2003Return made up to 24/09/03; full list of members (6 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
3 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)