Company NameTauthome Limited
Company StatusActive
Company Number01939871
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 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 NameHon Emily Rothschild
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(7 years, 7 months after company formation)
Appointment Duration31 years
RoleFurniture/Product Designer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Xiaoye Gu
Date of BirthApril 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed17 August 2022(37 years after company formation)
Appointment Duration1 year, 8 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Pavlina Tavrioaki
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(37 years after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 January 2014(28 years, 4 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameLouise Margaret Crean
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1993)
RoleBanker
Correspondence Address34 Elgin Crescent
London
W11 2JR
Director NamePaul Raymond Fitzgerald Crean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 1993)
RoleBanker
Correspondence Address34 Elgin Crescent
London
W11 2JR
Director NameIsabelle Frances Harvie-Watt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RolePublic Relation Executive
Correspondence Address34 Elgin Crescent
London
W11 2JR
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Director NameMichael George Pfeifer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 March 1993)
RoleLawyer
Correspondence Address34 Elgin Crescent
London
W11 2JR
Director NameShirley McLane Pfeifer
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 March 1993)
RoleSecretary
Correspondence Address34 Elgin Crescent
London
W11 2JR
Secretary NameShirley McLane Pfeifer
NationalityAmerican
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address34 Elgin Crescent
London
W11 2JR
Director NameMs Ailsa Carpenter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(7 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 May 2009)
RoleStockbroker
Correspondence Address35 Mount Morris Park West
Apt 2d
New York
Ny 10027
United States
Director NameMr Arthur James Gordon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 1997)
RoleStockbroker
Correspondence AddressFlat 1
34 Elgin Crescent
London
W11 2JR
Secretary NameMs Ailsa Carpenter
NationalityBritish
StatusResigned
Appointed12 March 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 1997)
RoleStockbroker
Correspondence AddressFlat 1
34 Elgin Crescent
London
W11 2JR
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed20 May 1997(11 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 March 2009)
RoleProperty Managing
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameMs Valerie Hopkins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(13 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHopewell House Hollihurst Road
Lodsworth
West Sussex
GU28 9BT
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Anna Agnelli
40.00%
Ordinary
2 at £1The Honourable Emily Rothschild
40.00%
Ordinary
1 at £1Mrs V. Hopkins
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

20 July 2020Notification of a person with significant control statement (2 pages)
18 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
18 October 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
23 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 30 June 2018 (9 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
24 July 2017Director's details changed for The Hon Emily Rothschild on 24 July 2017 (2 pages)
24 July 2017Director's details changed for The Hon Emily Rothschild on 24 July 2017 (2 pages)
17 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(5 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(5 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(5 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(5 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
15 May 2013Director's details changed for Ms Valerie Hopkins on 15 October 2012 (2 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
15 May 2013Director's details changed for Ms Valerie Hopkins on 15 October 2012 (2 pages)
14 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
14 May 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW United Kingdom on 15 May 2012 (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 June 2011Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 3 June 2011 (1 page)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 3 June 2011 (1 page)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from London House Hunters 11 Lexham Mews London W8 6JW on 3 June 2011 (1 page)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 June 2010Director's details changed for The Hon Emily Rothschild on 13 May 2010 (2 pages)
4 June 2010Secretary's details changed for Lhh Residential Management Llp on 13 May 2010 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Lhh Residential Management Llp on 13 May 2010 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for The Hon Emily Rothschild on 13 May 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 June 2009Appointment terminated director ailsa carpenter (1 page)
5 June 2009Appointment terminated director ailsa carpenter (1 page)
18 May 2009Return made up to 13/05/09; full list of members (4 pages)
18 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
29 May 2008Return made up to 13/05/08; full list of members (4 pages)
18 February 2008Return made up to 13/05/07; no change of members (7 pages)
18 February 2008Return made up to 13/05/07; no change of members (7 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
8 May 2003Registered office changed on 08/05/03 from: 11 lexham mews london W8 6JW (1 page)
8 May 2003Registered office changed on 08/05/03 from: 11 lexham mews london W8 6JW (1 page)
8 May 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 June 2002Return made up to 13/05/02; full list of members (7 pages)
1 June 2002Return made up to 13/05/02; full list of members (7 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
16 May 2001Return made up to 13/05/01; full list of members (7 pages)
16 May 2001Return made up to 13/05/01; full list of members (7 pages)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
15 May 2000Return made up to 13/05/00; full list of members (7 pages)
15 May 2000Return made up to 13/05/00; full list of members (7 pages)
17 January 2000Full accounts made up to 30 June 1999 (11 pages)
17 January 2000Full accounts made up to 30 June 1999 (11 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1998Full accounts made up to 30 June 1998 (10 pages)
14 December 1998Full accounts made up to 30 June 1998 (10 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (10 pages)
22 January 1998Full accounts made up to 30 June 1997 (10 pages)
12 June 1997Return made up to 13/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 June 1997Director resigned (1 page)
12 June 1997Return made up to 13/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
6 March 1997Full accounts made up to 30 June 1996 (10 pages)
6 March 1997Full accounts made up to 30 June 1996 (10 pages)
17 October 1996Return made up to 13/05/96; full list of members (8 pages)
17 October 1996Return made up to 13/05/96; full list of members (8 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
23 August 1995Return made up to 13/05/95; no change of members (6 pages)
23 August 1995Return made up to 13/05/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Full accounts made up to 30 June 1993 (12 pages)
1 May 1995Full accounts made up to 30 June 1993 (12 pages)
16 August 1985Certificate of incorporation (1 page)
16 August 1985Certificate of incorporation (1 page)