UKBizDB.co.uk

TATEWOOD LTD

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

This company is commonly known as Tatewood Ltd. The company was founded 8 years ago and was given the registration number 09862402. The firm's registered office is in LONDON. You can find them at 14 David Mews, Marylebone, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TATEWOOD LTD
Company Number:09862402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 David Mews, Marylebone, London, England, W1U 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director09 November 2015Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director03 July 2019Active
Flat 3, 1a Kingsgate Avenue, Kingsgate Avenue, London, United Kingdom, N3 3BE

Director09 November 2015Active
720 Catalyst House, Centennial Avenue, Centennial Park, Elstree, England, WD6 3SY

Director11 September 2018Active
14, David Mews, Marylebone, London, England, W1U 6EQ

Director11 September 2018Active

People with Significant Control

Mrs Tatiana Amdur
Notified on:01 May 2016
Status:Active
Date of birth:March 1992
Nationality:Russian
Country of residence:United Kingdom
Address:Flat 3, 1a Kingsgate Avenue, Kingsgate Avenue, London, United Kingdom, N3 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Langdon Amdur
Notified on:01 May 2016
Status:Active
Date of birth:March 1994
Nationality:British
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Gazette

Gazette dissolved liquidation.

Download
2023-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-13Address

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

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Change account reference date company previous shortened.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-20Address

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

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Capital

Capital allotment shares.

Download
2019-11-14Accounts

Change account reference date company previous shortened.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-08-19Accounts

Change account reference date company previous shortened.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Address

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

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-11-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.