UKBizDB.co.uk

TABORA LTD

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

This company is commonly known as Tabora Ltd. The company was founded 6 years ago and was given the registration number 10827140. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TABORA LTD
Company Number:10827140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 24 Old Bond Street, London, England, W1S 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 24 Old Bond Street, London, England, W1S 4AP

Director13 October 2017Active
1a, St. Johns Wood Park, Suite 1, London, England, NW8 6QS

Director20 June 2017Active
24, Old Bond Street, London, England, W1S 4AP

Director13 October 2017Active

People with Significant Control

Coruscant Assets Ltd
Notified on:12 October 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nrachavda Ltd
Notified on:20 June 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nareshchandra Tulsidas Chavda
Notified on:20 June 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:3rd Floor, 24 Old Bond Street, London, England, W1S 4AP
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 (6 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
2024-01-31Address

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

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Accounts

Change account reference date company previous shortened.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.