Company NameTachbrook Street (Management) Limited
Company StatusActive
Company Number01342385
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Diana Margaret Ackerley Fletcher
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years after company formation)
Appointment Duration32 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMr Christopher Ian Burkham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(29 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMrs Doriana Luchina In Whieldon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2008(30 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleHotelier
Country of ResidenceItaly
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMr James Martin Walsh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Secretary NameMr James Walsh
StatusCurrent
Appointed23 September 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameGavin William Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 December 1992)
RoleArchitect
Correspondence Address142 Tachbrook Street
London
SW1V 2NE
Director NameMs Lucinda Mary Drury
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 1998)
RoleBook Seller
Correspondence Address142 Tachbrook Street
London
SW1V 2NE
Director NameColin Terry Shortis
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1999)
RoleFarmer
Correspondence AddressMount Stephens Farm
Luppitt
Honiton
Devon
EX14 0SU
Secretary NameColin Terry Shortis
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressSouth Farm
Blackborough
Cullompton
Devon
EX15 2JE
Director NameDeborah Theresia Counihan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1997)
RoleCompany Director
Correspondence Address142a Tachbrook Street
Pimlico
London
SW1V 2NE
Director NameGeorgina Trevelyan Clark
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2007)
RolePublishing
Correspondence Address101 Old South Lambeth Road
London
SW8 1XU
Secretary NameGeorgina Trevelyan Clark
NationalityBritish
StatusResigned
Appointed04 February 1998(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2005)
RolePublishing
Correspondence Address101 Old South Lambeth Road
London
SW8 1XU
Director NameMichael Ian Burkham
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(20 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 June 2007)
RoleRetired
Correspondence AddressAlma House 4 Alma Street
Beaumaris
Gwynedd
LL58 8BW
Wales
Director NameMr Nicholas Francis Walker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(22 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 July 2016)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressPett House Pett Road
Stockbury
Sittingbourne
Kent
ME9 7RJ
Secretary NamePeter Alexander Trevelyan Clark
NationalityBritish
StatusResigned
Appointed27 April 2005(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence Address101 Old South Lambeth Road
London
SW8 1XU
Secretary NameMrs Diana Margaret Ackerley Fletcher
NationalityBritish
StatusResigned
Appointed12 June 2008(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142c Tachbrook Street
London
SW1V 2NE

Contact

Telephone020 78287412
Telephone regionLondon

Location

Registered Address140a Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£7,695
Cash£7,010
Current Liabilities£721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Director's details changed for Mr Christopher Ian Burkham on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mrs Doriana Luchina in Whieldon on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mrs Diana Margaret Ackerley Fletcher on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mrs Doriana Luchina in Whieldon on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mr James Martin Walsh on 4 August 2022 (2 pages)
4 August 2022Secretary's details changed for Mr James Walsh on 4 August 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
26 September 2016Appointment of Mr James Walsh as a secretary on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Diana Margaret Ackerley Fletcher as a secretary on 23 September 2016 (1 page)
26 September 2016Appointment of Mr James Walsh as a secretary on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Diana Margaret Ackerley Fletcher as a secretary on 23 September 2016 (1 page)
2 August 2016Termination of appointment of Nicholas Francis Walker as a director on 22 July 2016 (1 page)
2 August 2016Termination of appointment of Nicholas Francis Walker as a director on 22 July 2016 (1 page)
2 August 2016Appointment of Mr James Martin Walsh as a director on 22 July 2016 (2 pages)
2 August 2016Appointment of Mr James Martin Walsh as a director on 22 July 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
(7 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Director's details changed for Mr Nicholas Francis Walker on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Nicholas Francis Walker on 30 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(7 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(7 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 500
(7 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 500
(7 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 500
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Registered office address changed from 142 Tachbrook Street London SW1V 2NE on 13 March 2013 (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
13 March 2013Registered office address changed from 142 Tachbrook Street London SW1V 2NE on 13 March 2013 (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Director's details changed for Christopher Ian Burkham on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Christopher Ian Burkham on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Doriana Luchina in Whieldon on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Doriana Luchina in Whieldon on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Nicholas Francis Walker on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Nicholas Francis Walker on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Nicholas Francis Walker on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Doriana Luchina in Whieldon on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Christopher Ian Burkham on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
3 March 2009Director's change of particulars / christopher burkham / 05/06/2007 (1 page)
3 March 2009Director's change of particulars / nicholas walker / 15/08/2007 (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Director's change of particulars / christopher burkham / 05/06/2007 (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Director's change of particulars / nicholas walker / 15/08/2007 (1 page)
17 June 2008Secretary appointed diana margaret ackerley fletcher (2 pages)
17 June 2008Secretary appointed diana margaret ackerley fletcher (2 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 June 2008Appointment terminated secretary peter trevelyan clark (1 page)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 June 2008Appointment terminated secretary peter trevelyan clark (1 page)
13 March 2008Return made up to 01/03/08; full list of members (5 pages)
13 March 2008Return made up to 01/03/08; full list of members (5 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
24 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
1 June 2007Return made up to 01/03/07; full list of members (3 pages)
1 June 2007Return made up to 01/03/07; full list of members (3 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Return made up to 01/03/06; full list of members (3 pages)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 01/03/06; full list of members (3 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
22 April 2005Return made up to 01/03/05; full list of members (9 pages)
22 April 2005Return made up to 01/03/05; full list of members (9 pages)
25 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
7 June 2003Return made up to 03/03/03; full list of members (9 pages)
7 June 2003Return made up to 03/03/03; full list of members (9 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2000Full accounts made up to 31 December 1999 (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 June 1999Full accounts made up to 31 December 1998 (5 pages)
29 June 1999Full accounts made up to 31 December 1998 (5 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
6 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 February 1998Full accounts made up to 31 December 1997 (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (6 pages)
10 February 1998Registered office changed on 10/02/98 from: south farm blackborough cullompton devon EX15 2JE (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: south farm blackborough cullompton devon EX15 2JE (1 page)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
2 February 1997Full accounts made up to 31 December 1996 (5 pages)
2 February 1997Full accounts made up to 31 December 1996 (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
20 December 1995Director's particulars changed (2 pages)
20 December 1995Director's particulars changed (2 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)