UKBizDB.co.uk

TABOON LIMITED

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

This company is commonly known as Taboon Limited. The company was founded 31 years ago and was given the registration number 02725380. The firm's registered office is in EDGWARE. You can find them at 2 Langley Crescent, , Edgware, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TABOON LIMITED
Company Number:02725380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Langley Crescent, Edgware, England, HA8 9SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Langley Crescent, Edgware, HA8 9SZ

Secretary23 August 1992Active
2, Langley Crescent, Edgware, England, HA8 9SZ

Director24 May 2017Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary24 June 1992Active
53 Hendon Hall Court, Parson Street, Hendon, NW4 1QY

Director01 July 2003Active
53 Hendon Hall Court, Parson Street Hendon, London, NW4

Director23 August 1992Active
53 Hendon Hall Court, London, NW4 1QY

Director01 July 2003Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director24 June 1992Active

People with Significant Control

Ms Astrid Levitt
Notified on:31 March 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:2, Langley Crescent, Edgware, England, HA8 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haim Shelemey
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:208 Green Lanes, London, N13 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Stern
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Israeli
Country of residence:England
Address:2, Langley Crescent, Edgware, England, HA8 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Address

Change registered office address company with date old address new address.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.