UKBizDB.co.uk

TABLENOVEL LIMITED

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

This company is commonly known as Tablenovel Limited. The company was founded 27 years ago and was given the registration number 03221897. The firm's registered office is in LONDON. You can find them at 71 Goldhawk Road, Shepherds Bush, London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:TABLENOVEL LIMITED
Company Number:03221897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:71 Goldhawk Road, Shepherds Bush, London, W12 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Goldhawk Road, Shepherds Bush, London, W12 8EG

Secretary10 December 1996Active
71 Goldhawk Road, Shepherds Bush, London, W12 8EG

Director20 April 2018Active
71 Goldhawk Road, Shepherds Bush, London, W12 8EG

Director20 April 2018Active
71 Goldhawk Road, Shepherds Bush, London, W12 8EG

Director20 April 2018Active
30 Holme Drive, Burton Upon Stather, Scunthorpe, DN15 9DA

Secretary18 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1996Active
112 Cliff Gardens, Scunthorpe, DN15 7BN

Director18 July 1996Active
46 Ashby Road, Scunthorpe, DN16 1NR

Director18 July 1996Active
30 Holme Drive, Burton Upon Stather, Scunthorpe, DN15 9DA

Director18 July 1996Active
71 Goldhawk Road, Shepherds Bush, London, W12 8EG

Director01 December 2009Active
17 Boston Gardens, Hanwell, London, W7 2AN

Director10 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 July 1996Active

People with Significant Control

Mrs Elena Shengaris
Notified on:12 October 2020
Status:Active
Date of birth:November 1979
Nationality:British
Address:71 Goldhawk Road, London, W12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Hajistilly
Notified on:12 October 2020
Status:Active
Date of birth:June 1991
Nationality:British
Address:71 Goldhawk Road, London, W12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charalambos Pericleous
Notified on:12 October 2020
Status:Active
Date of birth:May 1981
Nationality:British
Address:71 Goldhawk Road, London, W12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andros Pericleous
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:71 Goldhawk Road, London, W12 8EG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.