UKBizDB.co.uk

TAWA MANAGEMENT LTD

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

This company is commonly known as Tawa Management Ltd. The company was founded 23 years ago and was given the registration number 04200680. The firm's registered office is in CHELMSFORD. You can find them at C/o M H Recovery Limited, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TAWA MANAGEMENT LTD
Company Number:04200680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 April 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:C/o M H Recovery Limited, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary09 September 2015Active
C/O Ad Business Recovery Limited, Swift House, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director12 January 2007Active
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

Director01 January 2007Active
67 Boulevard De Courcelles, Paris, France, FOREIGN

Director17 April 2001Active
120, Pall Mall, London, United Kingdom, SW1Y 5EA

Director28 August 2007Active
Drummore House, Avenue Place, Bishop's Stortford, CM23 5GN

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

Director17 April 2001Active
11 Rue Anatole De La Forge, Paris, France, FOREIGN

Director22 March 2005Active
104 Rue Chaptal, Levallois-Perret, France,

Director06 November 2001Active
The Isis Building, 193 Marsh Wall, London, E14 9SG

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

Director22 March 2005Active
The Dower House, High Street, Bray, SL6 2AB

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

Director22 March 2005Active
5 Castle Close, Flax Bourton, Bristol, BS48 3RG

Director17 April 2001Active

People with Significant Control

Tawa Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:118, Pall Mall, London, United Kingdom, SW1Y 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-08-25Insolvency

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

Download
2023-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-01Insolvency

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

Download
2023-03-01Insolvency

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

Download
2023-03-01Insolvency

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

Download
2023-03-01Insolvency

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

Download
2022-11-04Address

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

Download
2018-09-13Address

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

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Address

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

Download
2018-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-06Resolution

Resolution.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-01Address

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

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.