UKBizDB.co.uk

TAVISTOCK BOW LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:A, 31 Long Acre, London, England, WC2E 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Turnant Farm, Longtown, Hereford, United Kingdom, HR2 0NS

Director08 July 2014Active
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE

Director08 July 2014Active
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE

Director08 July 2014Active
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE

Director08 August 2018Active
1st Floor, 21 New Row, Covent Garden, London, England, WC2N 4LE

Director06 February 2020Active
A, 31, Long Acre, London, England, WC2E 9LA

Director04 January 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Resolution

Resolution.

Download
2021-11-30Incorporation

Memorandum articles.

Download
2021-11-25Capital

Capital return purchase own shares.

Download
2021-11-01Address

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

Download
2021-10-12Capital

Capital cancellation shares.

Download
2021-10-12Capital

Capital return purchase own shares.

Download
2021-10-12Capital

Capital return purchase own shares.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-17Confirmation statement

Confirmation statement.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.