UKBizDB.co.uk

TAWA ASSOCIATES LTD

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

This company is commonly known as Tawa Associates Ltd. The company was founded 23 years ago and was given the registration number 04200683. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TAWA ASSOCIATES LTD
Company Number:04200683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:118 Pall Mall, London, United Kingdom, SW1Y 5ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Clifton Terrace, Cliftonville, Dorking, United Kingdom, RH4 2JG

Secretary25 May 2015Active
C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, England, CM1 1GU

Director01 April 2014Active
12, Rue Francois 1er, Paris, France, 75008

Director18 September 2018Active
C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, England, CM1 1GU

Director10 December 2019Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Secretary25 April 2003Active
1 Minster Court, Mincing Lane, London, EC3R 7YL

Corporate Secretary17 April 2001Active
6 Parkmead, Putney, London, SW15 5BS

Director17 April 2001Active
The Oak House, 140 North Road, Hertford, SG14 2BZ

Director17 April 2001Active
Flat 7 4 Egerton Gardens, Knightsbridge, London, SW3 5BS

Director17 April 2001Active
Flat 1 120 Nightingale Lane, London, SW12 8NN

Director17 April 2001Active
118, Pall Mall, London, United Kingdom, SW1Y 5ED

Director17 April 2001Active
Drummore House, Avenue Place, Bishop's Stortford, CM23 5GN

Director05 December 2003Active
78 Cardross Street, London, W6 0DR

Director17 April 2001Active
104 Rue Chaptal, Levallois-Perret, France,

Director06 November 2001Active
Tamia, Hollist Lane, Midhurst, GU29 9AD

Director17 April 2001Active
The Dower House, High Street, Bray, SL6 2AB

Director17 April 2001Active
118, Pall Mall, London, United Kingdom, SW1Y 5ED

Director02 July 2008Active
5 Castle Close, Flax Bourton, Bristol, BS48 3RG

Director17 April 2001Active

People with Significant Control

Francois Henri Joseph Pinault
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:French
Country of residence:France
Address:12 Rue Francois 1er, Paris, France,
Nature of control:
  • Right to appoint and remove directors
Francois Jean Henri Pinault
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:French
Country of residence:France
Address:12 Rue Francois 1er, Paris, France,
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Address

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

Download
2022-10-25Address

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

Download
2021-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-17Address

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

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Resolution

Resolution.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type full.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-07-25Resolution

Resolution.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-07-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.