This company is commonly known as Tkb Registrars Limited. The company was founded 56 years ago and was given the registration number 00910149. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TKB REGISTRARS LIMITED |
---|---|---|
Company Number | : | 00910149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1967 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 April 2020 | Active |
Hilbre House, Lower Station Road, Newick Lewes, BN8 4HT | Secretary | - | Active |
8 Hungershall Park, Tunbridge Wells, TN4 8NE | Secretary | 30 April 1994 | Active |
44 Ewell Downs Road, Ewell, KT17 3BN | Secretary | 29 December 1994 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 27 November 1995 | Active |
17 Ingersoll Road, London, W12 7BE | Director | - | Active |
Hilbre House, Lower Station Road, Newick Lewes, BN8 4HT | Director | - | Active |
85 South End Road, London, NW3 2RJ | Director | 03 August 1995 | Active |
15 The Court, Bury Fields, Guildford, GU2 5BA | Director | 01 May 2000 | Active |
8 West Lodge Avenue, London, W3 9SF | Director | - | Active |
8 Hungershall Park, Tunbridge Wells, TN4 8NE | Director | - | Active |
100 Fetter Lane, London, EC4A 1DD | Director | - | Active |
65 Kew Green, Richmond Upon Thames, TW9 3AH | Director | - | Active |
5 Chara Place, Chiswick, London, W4 3DX | Director | - | Active |
76 Portobello Road, London, W11 3DL | Director | - | Active |
81-95 Peak Road, The Peak, Hong Kong, Hong Kong, | Director | - | Active |
66 Mayford Road, London, SW12 8SN | Director | - | Active |
69 Cranley Gardens, Muswell Hill, London, N10 3AB | Director | - | Active |
19 Defoe House, Barbican, London, EC2Y 8DN | Director | - | Active |
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA | Director | 28 January 1996 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | - | Active |
14 Dewhurst Road, London, W14 0ET | Director | 03 August 1995 | Active |
14 Dewhurst Road, London, W14 0ET | Director | - | Active |
Roseleigh, 80 Elers Road Ealing, London, W13 9QO | Director | - | Active |
Sheepcotts, Hyde Lane, Great Missenden, HP16 0RF | Director | - | Active |
Wharf Lodge St Nicholas Way, Bawtry, Doncaster, DN10 6HB | Director | 28 January 1997 | Active |
76 Portobello Road, London, W11 3DL | Director | - | Active |
Little Orchard, Stratfield Saye, Reading, RG7 2DP | Director | - | Active |
14 Mount Park Crescent, London, W5 | Director | - | Active |
22 Exeter Road, Brondesbury, London, NW2 4SP | Director | - | Active |
Herons View Pointers Road, Cobham, KT11 1PQ | Director | - | Active |
Wimland Farm, Faygate, RH12 4SP | Director | - | Active |
Fair City 25b Ravensdale Avenue, London, N12 9HP | Director | - | Active |
Little Mingary Bagshot Road, Worplesdon Hill, Woking, GU22 0QY | Director | - | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Director | 10 November 2004 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Nabarro Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 155, London Wall, London, England, EC2Y 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change sail address company with old address new address. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2017-11-28 | Officers | Change corporate secretary company with change date. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-28 | Address | Change registered office address company with date old address new address. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.