Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary Name | Mr Robert David Gastman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(52 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Murray Gastman |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(52 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Bryanston Square London W1H 2DX |
Director Name | Ms Elaine Maralyn Doran |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2014(75 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,659,977 |
Cash | £127,941 |
Current Liabilities | £121,922 |
Latest Accounts | 24 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 24 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 1 December 2022 (1 year ago) |
---|---|
Next Return Due | 15 December 2023 (5 days from now) |
6 November 1978 | Delivered on: 16 November 1978 Satisfied on: 8 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 2 inglewood mansions 287-289 west end lane hampstead camden london. 101932. Fully Satisfied |
---|---|
5 October 1962 | Delivered on: 15 October 1962 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 281,283,& 285 west end lane hampstead london title no ln 220778. Outstanding |
25 January 2021 | Total exemption full accounts made up to 24 March 2020 (10 pages) |
---|---|
5 November 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
14 January 2020 | Purchase of own shares. (3 pages) |
16 December 2019 | Cancellation of shares. Statement of capital on 30 November 2019
|
15 December 2019 | Resolutions
|
21 November 2019 | Total exemption full accounts made up to 24 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
4 February 2019 | Purchase of own shares. (3 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Cancellation of shares. Statement of capital on 24 December 2018
|
11 December 2018 | Total exemption full accounts made up to 24 March 2018 (11 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
10 August 2018 | Change of details for Mr Robert David Gastman as a person with significant control on 6 November 2017 (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Purchase of own shares. (3 pages) |
22 December 2017 | Statement of company's objects (2 pages) |
22 December 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
22 December 2017 | Statement of company's objects (2 pages) |
22 December 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
22 December 2017 | Resolutions
|
22 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Total exemption full accounts made up to 24 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 24 March 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Director's details changed for Ms Elaine Marylin Doran on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Ms Elaine Marylin Doran on 31 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Mr Robert David Gastman on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Robert David Gastman on 31 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Mr Robert David Gastman on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Robert David Gastman on 31 August 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 July 2014 | Appointment of Ms Elaine Maralyn Doran as a director on 8 April 2014 (2 pages) |
16 July 2014 | Appointment of Ms Elaine Maralyn Doran as a director on 8 April 2014 (2 pages) |
16 July 2014 | Appointment of Ms Elaine Maralyn Doran as a director on 8 April 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Mr Robert David Gastman on 13 February 2014 (1 page) |
13 February 2014 | Secretary's details changed for Mr Robert David Gastman on 13 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
26 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 December 2012 | Accounts for a small company made up to 24 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 24 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
28 November 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
4 October 2011 | Termination of appointment of Murray Gastman as a director (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of Murray Gastman as a director (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
17 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 November 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 November 2007 | Accounts for a small company made up to 24 March 2007 (7 pages) |
28 November 2007 | Accounts for a small company made up to 24 March 2007 (7 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
28 December 2006 | Total exemption small company accounts made up to 24 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 24 March 2006 (7 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 24 March 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 24 March 2005 (7 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 24 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 24 March 2004 (7 pages) |
29 October 2004 | Return made up to 24/10/04; no change of members (5 pages) |
29 October 2004 | Return made up to 24/10/04; no change of members (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
22 November 2003 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
23 October 2003 | Return made up to 24/10/03; full list of members (5 pages) |
23 October 2003 | Return made up to 24/10/03; full list of members (5 pages) |
26 October 2002 | Return made up to 24/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 24/10/02; full list of members (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 24 March 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 24 March 2002 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 24 March 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 24 March 2001 (6 pages) |
25 October 2001 | Return made up to 24/10/01; full list of members (5 pages) |
25 October 2001 | Return made up to 24/10/01; full list of members (5 pages) |
6 November 2000 | Return made up to 24/10/00; no change of members (4 pages) |
6 November 2000 | Return made up to 24/10/00; no change of members (4 pages) |
17 August 2000 | Accounts for a small company made up to 24 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 24 March 2000 (7 pages) |
6 February 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
6 February 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: first floor treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
27 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
29 September 1999 | Ad 21/03/99--------- £ si 750@1=750 £ ic 750/1500 (2 pages) |
29 September 1999 | Ad 21/03/99--------- £ si 750@1=750 £ ic 750/1500 (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | £ nc 1000/2000 23/02/99 (1 page) |
13 March 1999 | £ nc 1000/2000 23/02/99 (1 page) |
17 December 1998 | Accounts for a small company made up to 24 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 24 March 1998 (7 pages) |
28 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 24 March 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 24 March 1997 (8 pages) |
30 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
24 October 1996 | Return made up to 24/10/96; full list of members (7 pages) |
24 October 1996 | Return made up to 24/10/96; full list of members (7 pages) |
18 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Accounts for a small company made up to 24 March 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 24 March 1996 (8 pages) |
20 December 1995 | Accounts for a small company made up to 24 March 1995 (9 pages) |
20 December 1995 | Return made up to 24/10/95; full list of members (12 pages) |
20 December 1995 | Return made up to 24/10/95; full list of members (12 pages) |
20 December 1995 | Accounts for a small company made up to 24 March 1995 (9 pages) |
16 March 1988 | Accounts for a small company made up to 5 April 1986 (4 pages) |
16 March 1988 | Accounts for a small company made up to 5 April 1986 (4 pages) |
16 March 1988 | Accounts for a small company made up to 5 April 1986 (4 pages) |
28 February 1988 | Accounts made up to 5 April 1984 (7 pages) |
28 February 1988 | Accounts made up to 5 April 1984 (7 pages) |
18 August 1987 | Return made up to 30/04/87; full list of members (4 pages) |
18 August 1987 | Return made up to 30/04/87; full list of members (4 pages) |
4 October 1984 | Annual return made up to 28/02/84 (3 pages) |
4 October 1984 | Annual return made up to 28/02/84 (3 pages) |