This company is commonly known as Discerning Taste Limited. The company was founded 17 years ago and was given the registration number 06041685. The firm's registered office is in KINGSTON. You can find them at Kingston Country Courtyard, West Street, Kingston, Dorset. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DISCERNING TASTE LIMITED |
---|---|---|
Company Number | : | 06041685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston Country Courtyard, West Street, Kingston, Dorset, England, BH20 5LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston Country Courtyard, West Street, Kingston, England, BH20 5LR | Director | 12 June 2019 | Active |
Kingston Country Courtyard, West Street, Kingston, England, BH20 5LR | Director | 12 June 2019 | Active |
Kingston Country Courtyard, West Street, Kingston, England, BH20 5LR | Director | 12 June 2019 | Active |
Kingston Country Courtyard, West Street, Kingston, England, BH20 5LR | Director | 12 June 2019 | Active |
24, Cornwall Road, Dorchester, England, DT1 1RX | Secretary | 04 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 January 2007 | Active |
24, Cornwall Road, Dorchester, England, DT1 1RX | Director | 04 January 2007 | Active |
23 Lydgate Street, Poundbury, Dorchester, DT1 3SJ | Director | 04 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 January 2007 | Active |
Feast And Celebrate Ltd. | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Khyber Road, Poole, England, BH12 2DG |
Nature of control | : |
|
Mrs Bobbie Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Khyber Road, Poole, England, BH12 2DG |
Nature of control | : |
|
Mr Timothy Alan Emberley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Khyber Road, Poole, England, BH12 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Gazette | Gazette filings brought up to date. | Download |
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Change account reference date company previous extended. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.