Warning: file_put_contents(c/955c9809a8e6791fbb2c351a7d433844.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tad 2 Developments Limited, NW1 3BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAD 2 DEVELOPMENTS LIMITED

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

This company is commonly known as Tad 2 Developments Limited. The company was founded 19 years ago and was given the registration number 05535642. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TAD 2 DEVELOPMENTS LIMITED
Company Number:05535642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary21 February 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary12 August 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary12 August 2005Active
Thatchover, Knole, Langport, United Kingdom, TA10 9HZ

Director29 November 2011Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director23 August 2013Active
30 Bowater Place, Blackheath, London, SE3 8ST

Director12 August 2005Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director16 April 2013Active
Randwick House, 5 Bridge Street, Brigstock, NN14 3ET

Director12 August 2005Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director02 November 2009Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director18 August 2006Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director20 November 2009Active
Wasp Cottage, 32 High Street, Newton On Trent, LN1 2JP

Director12 August 2005Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director01 May 2006Active
11 Springfield Lane, Weybridge, KT13 8AW

Director12 August 2005Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director06 July 2008Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director26 August 2008Active
Hillbrow House, Chittlehamholt, EX37 9NS

Director12 August 2005Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director04 January 2010Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director05 September 2008Active
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT

Director22 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director12 August 2005Active

People with Significant Control

Sir Timothy Alan Davan Sainsbury
Notified on:12 August 2017
Status:Active
Date of birth:June 1932
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.