Company Name48 Tachbrook Street Limited
Company StatusActive
Company Number02646392
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1991(32 years, 6 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 NameMs Rosemary Washington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RolePrincipal Hansard Assistant H
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMrs Lucy Diana Sandys
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 48 Tachbrook Street
London
Sw1
Director NameMr John Graham Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMr Duncan John Winston Sandys
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameSusan De Gonville Bromhead
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1997)
RoleHousewife
Correspondence AddressFlat 1 48 Tachbrook Street
London
Sw1
Director NameAlison Jane Faulkner
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1997)
RoleSolicitors Receptionist
Correspondence AddressFlat 2 48 Tachbrook Street
London
Sw1
Director NameMs Gloria Anne Eleanora Lindsay-Vail
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 19 May 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMiss Gabriella Covacci
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 May 1997(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 November 2011)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address24 Lismore Road
South Croydon
Surrey
CR2 7QA
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCatsec Limited (Corporation)
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TR
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2009(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2009)
Correspondence Address24 High Street
Banstead
Surrey
SM7 2LJ

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
21 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 June 2021Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 140a Tachbrook Street London SW1V 2NE on 15 June 2021 (1 page)
4 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Annual return made up to 17 September 2015 no member list (4 pages)
24 September 2015Annual return made up to 17 September 2015 no member list (4 pages)
9 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
26 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 September 2014Annual return made up to 17 September 2014 no member list (4 pages)
29 September 2014Director's details changed for Mr John Graham Williams on 16 September 2014 (2 pages)
29 September 2014Annual return made up to 17 September 2014 no member list (4 pages)
29 September 2014Director's details changed for Mr John Graham Williams on 16 September 2014 (2 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 September 2013Annual return made up to 17 September 2013 no member list (4 pages)
26 September 2013Annual return made up to 17 September 2013 no member list (4 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2012Annual return made up to 17 September 2012 no member list (4 pages)
26 September 2012Annual return made up to 17 September 2012 no member list (4 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 December 2011Appointment of Mr Duncan John Winston Sandys as a director (2 pages)
6 December 2011Appointment of Mr Duncan John Winston Sandys as a director (2 pages)
6 December 2011Termination of appointment of Gabriella Covacci as a director (1 page)
6 December 2011Termination of appointment of Gabriella Covacci as a director (1 page)
28 October 2011Appointment of Mr John Williams as a director (2 pages)
28 October 2011Appointment of Mr John Williams as a director (2 pages)
12 October 2011Annual return made up to 17 September 2011 no member list (4 pages)
12 October 2011Annual return made up to 17 September 2011 no member list (4 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 May 2011Termination of appointment of Gloria Lindsay-Vail as a director (1 page)
25 May 2011Termination of appointment of Gloria Lindsay-Vail as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Annual return made up to 17 September 2010 no member list (5 pages)
23 September 2010Annual return made up to 17 September 2010 no member list (5 pages)
23 September 2010Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Rosemary Washington on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Gabriella Covacci on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Gabriella Covacci on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Gabriella Covacci on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Lucy Diana Sandys on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Rosemary Washington on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Lucy Diana Sandys on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Rosemary Washington on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 1 July 2010 (2 pages)
23 September 2010Director's details changed for Lucy Diana Sandys on 1 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2009Termination of appointment of Willow Taxation & Secretarial Services Limited as a secretary (1 page)
22 December 2009Termination of appointment of Willow Taxation & Secretarial Services Limited as a secretary (1 page)
29 September 2009Annual return made up to 17/09/09 (3 pages)
29 September 2009Annual return made up to 17/09/09 (3 pages)
1 May 2009Secretary appointed willow taxation & secretarial services LIMITED (1 page)
1 May 2009Secretary appointed willow taxation & secretarial services LIMITED (1 page)
27 April 2009Registered office changed on 27/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
27 April 2009Registered office changed on 27/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
16 March 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
16 March 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
22 December 2008Annual return made up to 15/10/08 (7 pages)
22 December 2008Annual return made up to 15/10/08 (7 pages)
19 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2007Annual return made up to 17/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2007Annual return made up to 17/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2006Annual return made up to 17/09/06 (5 pages)
11 October 2006Annual return made up to 17/09/06 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 October 2005Annual return made up to 17/09/05 (5 pages)
3 October 2005Annual return made up to 17/09/05 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 October 2004Annual return made up to 17/09/04 (5 pages)
22 October 2004Annual return made up to 17/09/04 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 September 2003Annual return made up to 17/09/03 (5 pages)
25 September 2003Annual return made up to 17/09/03 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
10 September 2002Annual return made up to 17/09/02 (5 pages)
10 September 2002Annual return made up to 17/09/02 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
24 September 2001Annual return made up to 17/09/01 (4 pages)
24 September 2001Annual return made up to 17/09/01 (4 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
21 September 2000Annual return made up to 17/09/00 (4 pages)
21 September 2000Annual return made up to 17/09/00 (4 pages)
21 September 1999Registered office changed on 21/09/99 from: moretons 72 rochester row london SW1P 1JU (1 page)
21 September 1999Registered office changed on 21/09/99 from: moretons 72 rochester row london SW1P 1JU (1 page)
7 September 1999Annual return made up to 17/09/99
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
7 September 1999Annual return made up to 17/09/99
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (2 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
23 September 1998Annual return made up to 17/09/98 (4 pages)
23 September 1998Annual return made up to 17/09/98 (4 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: catsec LIMITED fulwood house fulwood place london WC1V 6HR (1 page)
13 January 1998Registered office changed on 13/01/98 from: catsec LIMITED fulwood house fulwood place london WC1V 6HR (1 page)
15 October 1997Annual return made up to 17/09/97 (6 pages)
15 October 1997Annual return made up to 17/09/97 (6 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996Annual return made up to 17/09/96 (5 pages)
18 September 1996Annual return made up to 17/09/96 (5 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1995Annual return made up to 17/09/95 (10 pages)
20 September 1995Annual return made up to 17/09/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 September 1991Incorporation (11 pages)
17 September 1991Incorporation (11 pages)