London
WC2R 0LR
Director Name | Nicola Alexandra Gottlieb |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1991(2 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Property Negotiator |
Country of Residence | England |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Ms Annette Patricia Graham-Wood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Wendy Ann Kiener |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(2 years after company formation) |
Appointment Duration | 20 years (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | Verneys Swanthorpe Crondall Surrey GU10 5HH |
Secretary Name | Wendy Ann Kiener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(2 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 January 2008) |
Role | Property Negotiator |
Correspondence Address | Verneys Swanthorpe Crondall Surrey GU10 5HH |
Director Name | Katherine Claire Gibbons |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 9 Bayford Road London NW10 5DP |
Director Name | Peter Gurney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | Stag Cottage Pheasant's Hill Hambleden Henley On Thames Oxfordshire RG9 6SN |
Director Name | Ms Caroline Ann Nicholas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Hammersmith Road West Kensington London W14 0QL |
Secretary Name | Sudhadevi Camillus Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | 17 Ethelbert Gardens Ilford Essex IG2 6UN |
Director Name | Kevin Godfrey |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Adam Webb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Website | www.tatesestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76026020 |
Telephone region | London |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £117,157 |
Cash | £159,020 |
Current Liabilities | £228,860 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
15 October 2020 | Appointment of Kevin Godfrey as a director on 14 October 2020 (2 pages) |
---|---|
15 October 2020 | Appointment of Adam Webb as a director on 14 October 2020 (2 pages) |
23 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Caroline Ann Nicholas as a director on 31 May 2020 (1 page) |
25 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Caroline Ann Nicholas on 1 March 2019 (2 pages) |
10 October 2018 | Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 April 2018 | Change of details for London & Bath Estates Group Limited as a person with significant control on 7 March 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Director's details changed for Nicola Alexandra Gottlieb on 13 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Kim Alexander Gottlieb on 13 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Nicola Alexandra Gottlieb on 13 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Kim Alexander Gottlieb on 13 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 October 2013 | Auditor's resignation (1 page) |
18 October 2013 | Auditor's resignation (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (19 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (19 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (19 pages) |
31 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered office address changed from , Suite 2 6Th Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from , Suite 2 6Th Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN on 14 March 2012 (1 page) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 July 2011 | Termination of appointment of Wendy Kiener as a director (1 page) |
25 July 2011 | Termination of appointment of Wendy Kiener as a director (1 page) |
20 July 2011 | Termination of appointment of Wendy Kiener as a director (2 pages) |
20 July 2011 | Termination of appointment of Wendy Kiener as a director (2 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
7 April 2011 | Director's details changed for Kim Alexander Gottlieb on 8 March 2010 (2 pages) |
7 April 2011 | Director's details changed for Kim Alexander Gottlieb on 8 March 2010 (2 pages) |
7 April 2011 | Director's details changed for Kim Alexander Gottlieb on 8 March 2010 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (18 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (18 pages) |
21 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (18 pages) |
15 February 2010 | Termination of appointment of Sudhadevi Andrews as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Sudhadevi Andrews as a secretary (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, 61 chandos place, london, WC2N 4HG (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, 61 chandos place, london, WC2N 4HG (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 07/03/08; full list of members (6 pages) |
26 August 2008 | Return made up to 07/03/08; full list of members (6 pages) |
19 August 2008 | Director's change of particulars / kim gottlieb / 06/03/2008 (1 page) |
19 August 2008 | Director's change of particulars / nicola gottlieb / 06/03/2008 (1 page) |
19 August 2008 | Director's change of particulars / kim gottlieb / 06/03/2008 (1 page) |
19 August 2008 | Director's change of particulars / nicola gottlieb / 06/03/2008 (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 January 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
25 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
7 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
17 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
15 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
23 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (12 pages) |
12 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
16 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
16 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 May 1999 | Return made up to 07/03/99; full list of members (7 pages) |
22 May 1999 | Return made up to 07/03/99; full list of members (7 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 December 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
6 May 1998 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (16 pages) |
17 April 1998 | Return made up to 07/03/98; full list of members (7 pages) |
17 April 1998 | Return made up to 07/03/98; full list of members (7 pages) |
28 May 1997 | Return made up to 07/03/97; full list of members (7 pages) |
28 May 1997 | Return made up to 07/03/97; full list of members (7 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 145/157 st. John street, london, EC1V 4PY (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 145/157 st. John street, london, EC1V 4PY (1 page) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 April 1996 | Return made up to 07/03/96; no change of members (5 pages) |
23 April 1996 | Return made up to 07/03/96; no change of members (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |
16 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |
1 June 1989 | Company name changed beststir LIMITED\certificate issued on 02/06/89 (2 pages) |
1 June 1989 | Company name changed beststir LIMITED\certificate issued on 02/06/89 (2 pages) |
10 May 1989 | Memorandum and Articles of Association (11 pages) |
10 May 1989 | Memorandum and Articles of Association (11 pages) |
7 March 1989 | Incorporation (9 pages) |
7 March 1989 | Incorporation (9 pages) |