UKBizDB.co.uk

TBU HOLDINGS LIMITED

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

This company is commonly known as Tbu Holdings Limited. The company was founded 49 years ago and was given the registration number 01191154. The firm's registered office is in LONDON. You can find them at 6 Brewhouse Yard, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TBU HOLDINGS LIMITED
Company Number:01191154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Brewhouse Yard, London, EC1V 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director27 July 2020Active
6, Brewhouse Yard, London, England, EC1V 4DG

Secretary02 April 2007Active
The Troon, Borers Arms Road, Copthorne, Crawley, RH10 3LJ

Secretary07 October 1999Active
Pirbright Manor Farm House, Fairdeane Hogscross Lane, Chipstead Coulsdon, CR5 3SJ

Secretary08 October 2002Active
51 Farrer Road, London, N8 8LD

Secretary01 December 1998Active
25 Lady Margaret Road, London, NW5

Secretary-Active
253 Lower Richmond Road, Richmond, TW9 4LU

Secretary02 July 2001Active
7 Linden Road, Aldeburgh, IP15 5JQ

Director07 October 1999Active
6, Brewhouse Yard, London, England, EC1V 4DG

Director02 April 2007Active
30 Coalecroft Road, London, SW15 6LP

Director-Active
8 Bedales, Lewes Road, Haywards Heath, RH17 7TE

Director24 June 1997Active
102 Bennerley Road, London, SW11

Director-Active
25 Petersham Place, London, SW7 5PU

Director24 June 1997Active
The Troon, Borers Arms Road, Copthorne, Crawley, RH10 3LJ

Director07 December 1998Active
Flat 1 50 Coolhurst Road, London, N8 8EU

Director01 January 1999Active
38 Pemberton Road, East Molesey, KT8 9LH

Director-Active
Purbright Manor Farmhouse, Fairdene Hogscross Lane, Hipstead,

Director-Active
Pirbright Manor Farmhouse, Fairdene Hogscross Lane, Chipstead Coulsdon, CR5 3SJ

Director-Active
51 Farrer Road, London, N8 8LD

Director-Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director12 May 2019Active
43 Grove Hill Road, London, SE5 8DF

Director01 November 1995Active
6, Brewhouse Yard, London, EC1V 4DG

Director12 May 2019Active
21 Rectory Road, London, SW13 0DU

Director-Active
6, Brewhouse Yard, London, England, EC1V 4DG

Director-Active
93 Fitzjohns Avenue, London, NW3 6NX

Director01 October 1997Active
North End Cottage, North End Common Turville Heath, Henley-On-Thames, RG9 6LJ

Director01 June 1996Active

People with Significant Control

Wpp Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-18Capital

Capital statement capital company with date currency figure.

Download
2023-08-17Capital

Legacy.

Download
2023-08-17Insolvency

Legacy.

Download
2023-08-17Resolution

Resolution.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

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

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.