UKBizDB.co.uk

TAVISTOCK ROAD LIMITED

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

This company is commonly known as Tavistock Road Limited. The company was founded 17 years ago and was given the registration number 06014041. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAVISTOCK ROAD LIMITED
Company Number:06014041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:85 Gracechurch Street, London, EC3V 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dacre Street, London, England, SW1H 0DJ

Secretary04 October 2017Active
7, Dacre Street, London, England, SW1H 0DJ

Director29 November 2006Active
7, Dacre Street, London, England, SW1H 0DJ

Director04 November 2022Active
7, Dacre Street, London, England, SW1H 0DJ

Director24 October 2018Active
Unit 10 Invicta Business Park, London Road, Wrotham, TN15 7RJ

Secretary29 November 2006Active
85, Gracechurch Street, London, EC3V 0AA

Secretary01 May 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 November 2006Active
85, Gracechurch Street, London, EC3V 0AA

Director29 November 2006Active
20, St Dunstan's Hill, London, EC3R 8HL

Director29 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 November 2006Active

People with Significant Control

Kitewood Investment Holdings Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Stephen Faith
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Significant influence or control
Mr Philip Owen Van Reyk
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-01-19Accounts

Accounts with accounts type small.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Address

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

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-22Incorporation

Memorandum articles.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.