Company NameTamesa Fabrics Limited
DirectorsPeter George Osborne and Peter Soar
Company StatusActive
Company Number00793936
CategoryPrivate Limited Company
Incorporation Date28 February 1964(60 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Peter George Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameMr Peter Soar
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant & Company Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Secretary NameMr Peter Soar
NationalityBritish
StatusCurrent
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameJohn Kristian Ankers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address25 Seafield Road
Christchurch
Dorset
BH23 4ET
Director NameMr Antony Rufus Little
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
55 Drayton Gardens
London
SW10 9RU
Director NameMr Charles Osburn Motley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration12 years (resigned 29 July 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Crescent Lane
London
SW4 9PL
Director NameMr Peter Worsfold
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£549,505
Cash£8,391

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

28 July 2003Delivered on: 6 August 2003
Satisfied on: 22 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
12 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
12 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
12 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages)
30 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
18 January 2023Director's details changed for Mr Peter Soar on 10 January 2023 (2 pages)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
19 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
19 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
19 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (33 pages)
19 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
2 January 2022Director's details changed for Mr Peter Soar on 18 November 2021 (2 pages)
22 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (33 pages)
22 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (31 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mr Peter Soar on 8 January 2020 (2 pages)
3 July 2020Director's details changed for Sir Peter George Osborne on 25 April 2018 (2 pages)
6 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 May 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
6 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (32 pages)
23 April 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (29 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
29 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (28 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (28 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (28 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (28 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
2 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 360,847
(5 pages)
2 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 360,847
(5 pages)
4 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
4 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
4 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
4 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
4 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
4 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 360,847
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 360,847
(5 pages)
18 June 2014Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages)
31 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (24 pages)
31 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (9 pages)
31 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
31 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
31 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
31 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (24 pages)
31 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
31 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (9 pages)
22 August 2013Satisfaction of charge 1 in full (1 page)
22 August 2013Satisfaction of charge 1 in full (1 page)
19 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
19 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
10 June 2013Termination of appointment of Peter Worsfold as a director (1 page)
10 June 2013Termination of appointment of Peter Worsfold as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
2 August 2011Secretary's details changed for Mr Peter Soar on 28 July 2011 (1 page)
2 August 2011Director's details changed for Mr Peter Worsfold on 28 July 2011 (2 pages)
2 August 2011Director's details changed for Sir Peter George Osborne on 28 July 2011 (2 pages)
2 August 2011Director's details changed for Sir Peter George Osborne on 28 July 2011 (2 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Mr Peter Worsfold on 28 July 2011 (2 pages)
2 August 2011Secretary's details changed for Mr Peter Soar on 28 July 2011 (1 page)
2 August 2011Director's details changed for Mr Peter Soar on 28 July 2011 (2 pages)
2 August 2011Director's details changed for Mr Peter Soar on 28 July 2011 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
28 July 2010Full accounts made up to 31 March 2010 (13 pages)
28 July 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Full accounts made up to 31 March 2009 (13 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Full accounts made up to 31 March 2008 (13 pages)
20 August 2007Return made up to 28/07/07; full list of members (3 pages)
20 August 2007Return made up to 28/07/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 March 2007 (13 pages)
23 July 2007Full accounts made up to 31 March 2007 (13 pages)
14 August 2006Return made up to 28/07/06; full list of members (3 pages)
14 August 2006Return made up to 28/07/06; full list of members (3 pages)
16 June 2006Declaration of assistance for shares acquisition (7 pages)
16 June 2006Full accounts made up to 31 March 2006 (14 pages)
16 June 2006Declaration of assistance for shares acquisition (7 pages)
16 June 2006Full accounts made up to 31 March 2006 (14 pages)
9 August 2005Full accounts made up to 31 March 2005 (15 pages)
9 August 2005Full accounts made up to 31 March 2005 (15 pages)
2 August 2005Registered office changed on 02/08/05 from: riverside house 26 osiers road london SW18 1NH (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
2 August 2005Return made up to 28/07/05; full list of members (3 pages)
2 August 2005Registered office changed on 02/08/05 from: riverside house 26 osiers road london SW18 1NH (1 page)
2 August 2005Location of register of members (1 page)
22 September 2004Registered office changed on 22/09/04 from: 49 temperley road london SW12 8QE (1 page)
22 September 2004Registered office changed on 22/09/04 from: 49 temperley road london SW12 8QE (1 page)
18 August 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 August 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
8 October 2003Declaration of assistance for shares acquisition (6 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Declaration of assistance for shares acquisition (6 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
1 September 2003Return made up to 01/08/03; full list of members (9 pages)
1 September 2003Return made up to 01/08/03; full list of members (9 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
8 August 2002Return made up to 01/08/02; full list of members (9 pages)
8 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 August 2002Return made up to 01/08/02; full list of members (9 pages)
8 August 2002Full accounts made up to 31 March 2002 (13 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
4 August 2000Return made up to 01/08/00; full list of members (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
4 August 2000Return made up to 01/08/00; full list of members (8 pages)
27 August 1999Return made up to 01/08/99; full list of members (8 pages)
27 August 1999Return made up to 01/08/99; full list of members (8 pages)
6 August 1999Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1998Return made up to 01/08/98; full list of members (8 pages)
27 August 1998Return made up to 01/08/98; full list of members (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
26 July 1998Auditor's resignation (2 pages)
26 July 1998Auditor's resignation (2 pages)
7 August 1997Return made up to 01/08/97; full list of members (8 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Return made up to 01/08/97; full list of members (8 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
8 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
19 May 1995Ad 01/04/95--------- £ si [email protected] (2 pages)
19 May 1995Particulars of contract relating to shares (4 pages)
19 May 1995Ad 01/04/95--------- £ si [email protected] (2 pages)
19 May 1995Particulars of contract relating to shares (4 pages)
12 April 1995Ad 01/04/95--------- £ si [email protected]=157817 £ ic 203030/360847 (2 pages)
12 April 1995Ad 01/04/95--------- £ si [email protected]=157817 £ ic 203030/360847 (2 pages)
10 April 1995£ nc 203030/360847 30/03/95 (1 page)
10 April 1995£ nc 203030/360847 30/03/95 (1 page)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 February 1964Incorporation (16 pages)
28 February 1964Incorporation (16 pages)