144 TACHBROOK STREET OWNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
144 TACHBROOK STREET OWNERS LIMITED is a Private Limited Company from LONDON and has the status: Active.
144 TACHBROOK STREET OWNERS LIMITED was incorporated 31 years ago on 25/09/1992 and has the registered number: 02750888. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
144 TACHBROOK STREET OWNERS LIMITED was incorporated 31 years ago on 25/09/1992 and has the registered number: 02750888. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
144 TACHBROOK STREET OWNERS LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
FLAT 4
LONDON
SW1V 2NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME DAVID BARRY CARRUTHERS | Jun 1954 | British | Director | 1995-09-01 | CURRENT |
MICHAEL BRIAN CURRAN | Oct 1965 | British | Director | 1996-09-24 | CURRENT |
MISS CLAIRE PARKER | British | Director | 2006-01-01 | CURRENT | |
MR THOMAS HUGH CUNLIFFE BEEVOR | Oct 1962 | British | Director | 2013-10-09 | CURRENT |
MISS CLAIRE PARKER | British | Secretary | 2008-06-11 | CURRENT | |
CCS DIRECTORS LIMITED | Nov 1990 | Corporate Nominee Director | 1992-09-25 UNTIL 1992-09-25 | RESIGNED | |
CCS SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-09-25 UNTIL 1992-09-25 | RESIGNED | ||
MRS FLORA CAMERON DOULTON | British | Secretary | 1992-09-25 UNTIL 1994-06-21 | RESIGNED | |
JONATHAN FRANCIS OSBORNE | Sep 1950 | British | Secretary | 1996-09-24 UNTIL 2008-06-11 | RESIGNED |
MR DAVID IAN RAMSAY | British | Secretary | 1995-07-01 UNTIL 1996-08-01 | RESIGNED | |
KENNETH GORDON DOULTON | Jun 1920 | British | Director | 1993-01-09 UNTIL 1994-06-21 | RESIGNED |
HENRIETTA WALKER | Mar 1971 | British | Director | 2008-10-06 UNTIL 2013-10-09 | RESIGNED |
MR DAVID IAN RAMSAY | British | Director | 1992-09-25 UNTIL 1996-08-01 | RESIGNED | |
ABIGAIL RAMSAY | May 1935 | British | Director | 1993-01-09 UNTIL 1996-08-01 | RESIGNED |
JONATHAN FRANCIS OSBORNE | Sep 1950 | British | Director | 1996-09-24 UNTIL 2008-06-11 | RESIGNED |
EMRITH JEONATH | Oct 1945 | British | Director | 1993-01-09 UNTIL 2005-10-01 | RESIGNED |
HANI AL-HAWI | Feb 1940 | British | Director | 1993-01-09 UNTIL 1996-02-01 | RESIGNED |
MRS FLORA CAMERON DOULTON | British | Director | 1993-01-09 UNTIL 1994-06-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 144 TACHBROOK STREET OWNERS LIMITED | 2023-04-29 | 30-09-2022 | £100 equity |
144 TACHBROOK STREET OWNERS LIMITED | 2022-05-11 | 30-09-2021 | £100 Cash £100 equity |
144 TACHBROOK STREET OWNERS LIMITED | 2021-04-27 | 30-09-2020 | £100 Cash £100 equity |
144 TACHBROOK STREET OWNERS LIMITED | 2020-04-24 | 30-09-2019 | £100 Cash £100 equity |
Abbreviated Company Accounts - 144 TACHBROOK STREET OWNERS LIMITED | 2015-06-18 | 30-09-2014 | £100 equity |