UKBizDB.co.uk

TAPESTRY MM LIMITED

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

This company is commonly known as Tapestry Mm Limited. The company was founded 47 years ago and was given the registration number 01273835. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TAPESTRY MM LIMITED
Company Number:01273835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Secretary10 May 2000Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director30 June 2015Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director10 May 2000Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director01 February 2018Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director30 June 2015Active
51-52, Frith Street, London, United Kingdom, W1D 4SH

Director01 February 2018Active
Old Oak Farm, Hog Lane, Ashley Green, HP5 3PS

Secretary24 September 2004Active
28 Royal Hill, Greenwich, London, SE10 8RT

Secretary-Active
88 Longland Drive, London, N20 8HL

Director-Active
181 Stoughton Road, Guildford, GU1 1LQ

Director01 January 1995Active
54 Hawthorn Drive, Harrow, HA2 7NX

Director01 May 2002Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director24 September 2004Active
White Oaks Beech Waye, Gerrards Cross, SL9 8BL

Director-Active
235 Horton Road, West Drayton, UB7 8HT

Director11 May 2000Active
3 Bentley Way, Woodford Green, IG8 0SE

Director11 May 2000Active
1 Thornhill Road, London, N1 1HX

Director10 May 2000Active
2 Clovelly Park, Beacon Hill, Hindhead, GU26 6SZ

Director-Active
Oakhaven, Oakwood Close, Chislehurst, SR7 5DD

Director01 January 1995Active
10 Thistlemead, Chislehurst, BR7 5RF

Director01 March 1999Active
Flat 9 Montague Court, 44 Station Road, Sidcup, DA15 7DQ

Director-Active
7 Old Farm Road East, Sidcup, DA15 8AE

Director-Active
41 Harold Road, London, SE19 3PL

Director01 January 1995Active
28 Royal Hill, Greenwich, London, SE10 8RT

Director-Active
6 Wethersfield Way, Wickford, SS11 8XX

Director-Active
Flat 1 Westgate Court, The Avenue, Beckenham, BR3 5DW

Director-Active
Foxdene, 3 Tudor Close, Chislehurst, BR7 5LG

Director-Active

People with Significant Control

Steelarm Limited
Notified on:21 October 2022
Status:Active
Country of residence:England
Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Christopher Green
Notified on:14 June 2020
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony John Garrett
Notified on:18 June 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:51-52, Frith Street, London, United Kingdom, W1D 4SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Christopher Green
Notified on:21 February 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ironfist Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Capital

Capital cancellation shares.

Download
2020-08-12Capital

Capital return purchase own shares.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.