This company is commonly known as Tavistock Bow Limited. The company was founded 9 years ago and was given the registration number 09122123. The firm's registered office is in LONDON. You can find them at A, 31 Long Acre, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | TAVISTOCK BOW LIMITED |
---|---|---|
Company Number | : | 09122123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A, 31 Long Acre, London, England, WC2E 9LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Turnant Farm, Longtown, Hereford, United Kingdom, HR2 0NS | Director | 08 July 2014 | Active |
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE | Director | 08 July 2014 | Active |
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE | Director | 08 July 2014 | Active |
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE | Director | 08 August 2018 | Active |
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE | Director | 06 February 2020 | Active |
A, 31, Long Acre, London, England, WC2E 9LA | Director | 04 January 2021 | Active |
Mr James Michael Read | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Mrs Hannah Victoria Read | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Anne-Marie Murphy | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Mr James Michael Read | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Mr Richard John Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Anne-Marie Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Mrs Hannah Victoria Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A, 31, Long Acre, London, England, WC2E 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-11-30 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Capital | Capital return purchase own shares. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Capital | Capital cancellation shares. | Download |
2021-10-12 | Capital | Capital return purchase own shares. | Download |
2021-10-12 | Capital | Capital return purchase own shares. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
2021-08-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-17 | Confirmation statement | Confirmation statement. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.