Company NameTysons Contractors Ltd
DirectorsFirooz Alexander Sefre Zand and Joanne Philippa Alexander-Sefre
Company StatusActive
Company Number03900045
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePrince Firooz Alexander Sefre Zand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameMrs Joanne Philippa Alexander-Sefre
NationalityBritish
StatusCurrent
Appointed15 August 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameMrs Joanne Philippa Alexander-Sefre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleExport Consultant And Agent
Country of ResidenceEngland
Correspondence Address12 Sunnymede
Chigwell
Essex
IG7 6ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.foodsansfrontieres.com

Location

Registered Address12 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
25 April 2013Secretary's details changed for Joanne Philippa Alexander-Sefre on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Joanne Philippa Alexander-Sefre on 25 April 2013 (1 page)
25 April 2013Director's details changed (2 pages)
25 April 2013Director's details changed for Prince Firooz Alexander Sefre Zand on 23 April 2013 (2 pages)
25 April 2013Director's details changed (2 pages)
25 April 2013Director's details changed for Prince Firooz Alexander Sefre Zand on 23 April 2013 (2 pages)
25 April 2013Director's details changed for Prince Firooz Alexander-Sefre on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Joanne Philippa Tyson Alexander-Sefre on 23 April 2013 (2 pages)
25 April 2013Director's details changed for Joanne Philippa Tyson Alexander-Sefre on 23 April 2013 (2 pages)
25 April 2013Director's details changed for Prince Firooz Alexander-Sefre on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Registered office address changed from Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 20 July 2012 (1 page)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Joanne Philippa Alexander-Sefre on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Firooz Alexander-Sefre on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Joanne Philippa Alexander-Sefre on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Firooz Alexander-Sefre on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Firooz Alexander-Sefre on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Joanne Philippa Alexander-Sefre on 1 October 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 24/12/08; full list of members (3 pages)
7 January 2009Return made up to 24/12/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 February 2007Return made up to 24/12/06; full list of members (2 pages)
12 February 2007Return made up to 24/12/06; full list of members (2 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Return made up to 24/12/05; full list of members (2 pages)
16 February 2006Return made up to 24/12/05; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 February 2005Return made up to 24/12/04; full list of members (6 pages)
4 February 2005Return made up to 24/12/04; full list of members (6 pages)
8 April 2004Return made up to 24/12/03; full list of members (6 pages)
8 April 2004Return made up to 24/12/03; full list of members (6 pages)
12 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
1 May 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
8 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 24/12/01; full list of members (6 pages)
9 January 2002Return made up to 24/12/01; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 February 2001Return made up to 24/12/00; full list of members (6 pages)
20 February 2001Return made up to 24/12/00; full list of members (6 pages)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: c/o anderson ross fin svces LTD 5 blackhorse lane, london E17 6DS (1 page)
29 August 2000Registered office changed on 29/08/00 from: c/o anderson ross fin svces LTD 5 blackhorse lane, london E17 6DS (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
24 December 1999Incorporation (12 pages)
24 December 1999Incorporation (12 pages)