UKBizDB.co.uk

HGP (TAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hgp (tam) Limited. The company was founded 33 years ago and was given the registration number 02502146. The firm's registered office is in LONDON. You can find them at Marlow House, Lloyd's Avenue, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HGP (TAM) LIMITED
Company Number:02502146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Marlow House, Lloyd's Avenue, London, EC3N 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlow House, Lloyd's Avenue, London, United Kingdom, EC3N 3AA

Director31 May 2011Active
Marlow House, Lloyd's Avenue, London, United Kingdom, EC3N 3AA

Director31 May 2011Active
2, Draymans Close, Bishop's Stortford, CM23 4GD

Secretary07 August 2008Active
66 Bromfelde Road, London, SW4 6PR

Secretary10 September 2004Active
66 Bromfelde Road, London, SW4 6PR

Secretary-Active
32 Glenesk Road, Eltham, London, SE9 1AN

Secretary13 March 2000Active
Threegates Farm, Arrewig Lane, Chesham, HP5 2UA

Director10 June 2005Active
15 Brandreth Road, London, SW17 8ER

Director01 December 2004Active
16 Carlton Close, Edgware, HA8 7PY

Director20 July 2009Active
2, Draymans Close, Bishop's Stortford, CM23 4GD

Director04 September 2006Active
Moses Farm House, Hillgrove, Lurgashall, GU28 9EP

Director01 April 1997Active
Corner Farm, West Knapton, Malton, YO17 8JB

Director-Active
66 Bromfelde Road, London, SW4 6PR

Director-Active
32 Glenesk Road, Eltham, London, SE9 1AN

Director30 October 2000Active

People with Significant Control

Hgc Topco Limited
Notified on:29 September 2023
Status:Active
Country of residence:United Kingdom
Address:Marlow House, 1a Lloyd’S Avenue, London, United Kingdom, EC3N 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helm Godfrey Partners Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marlow House, Lloyd's Avenue, London, United Kingdom, EC3N 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Mark Cross
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Marlow House, Lloyd's Avenue, London, EC3N 3AA
Nature of control:
  • Significant influence or control as firm
Mr Andrew Charles Danby Bloch
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Marlow House, Lloyd's Avenue, London, EC3N 3AA
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.