Company NameTaverners Group Limited
Company StatusDissolved
Company Number04276173
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesEURO Equity Operations (UK) Limited and Taverners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yik-Kin Ho
Date of BirthApril 1963 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed18 July 2008(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 27 August 2019)
RoleCpa
Country of ResidenceAustralia
Correspondence AddressLevel 31 367 Collins Street
Melbourne
Victoria 3000
Australia
Secretary NameMr Yik-Kin Ho
NationalityMalaysian
StatusClosed
Appointed18 July 2008(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 27 August 2019)
RoleCpa
Country of ResidenceAustralia
Correspondence AddressLevel 31 367 Collins Street
Melbourne
Victoria 3000
Australia
Director NameAnthony David Field
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Mc 98000
Foreign
Secretary NameDavina Coulter
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Bolton Street
London
W1J 8BN
Director NameBrady Peter Scanlon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2001(2 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address5 Belsize Park
London
NW3 4ET
Secretary NameJanece Jebb
NationalityAustralian
StatusResigned
Appointed12 May 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2007)
RoleAccountant
Correspondence AddressFlat 3
61 Greencroft Gardens
West Hampstead
NW6 3LJ
Secretary NameLouise Knapp
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monte-Carlo
Mc98000

Contact

Websitetavernersgroup.com
Email address[email protected]

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Euro Equity Operations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,148
Cash£2,052
Current Liabilities£129,200

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 July 2005Delivered on: 18 July 2005
Persons entitled: David Paul Daly

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the sums from time to time standing to the credit of the deposit account of £239,700.00.
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
20 September 2016Termination of appointment of Louise Knapp as a secretary on 16 September 2016 (1 page)
20 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
20 September 2016Termination of appointment of Louise Knapp as a secretary on 16 September 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Yik-Kin Ho on 23 August 2011 (2 pages)
19 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Yik-Kin Ho on 23 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Yik-Kin Ho on 23 August 2011 (3 pages)
19 October 2011Director's details changed for Mr Yik-Kin Ho on 23 August 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Yik-Kin Ho on 23 August 2010 (2 pages)
30 November 2010Director's details changed for Yik-Kin Ho on 23 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 September 2008Return made up to 23/08/08; full list of members (3 pages)
19 September 2008Return made up to 23/08/08; full list of members (3 pages)
22 August 2008Director and secretary appointed yik-kin ho (2 pages)
22 August 2008Director and secretary appointed yik-kin ho (2 pages)
21 August 2008Appointment terminated director brady scanlon (1 page)
21 August 2008Appointment terminated director brady scanlon (1 page)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 June 2008Registered office changed on 24/06/2008 from clarendon house 11-12 clifford street london W1S 2LL (1 page)
24 June 2008Registered office changed on 24/06/2008 from clarendon house 11-12 clifford street london W1S 2LL (1 page)
2 December 2007Return made up to 23/08/07; full list of members (6 pages)
2 December 2007Return made up to 23/08/07; full list of members (6 pages)
22 May 2007Memorandum and Articles of Association (27 pages)
22 May 2007Memorandum and Articles of Association (27 pages)
16 May 2007Company name changed taverners LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed taverners LIMITED\certificate issued on 16/05/07 (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
17 April 2007Memorandum and Articles of Association (25 pages)
17 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 April 2007Memorandum and Articles of Association (25 pages)
17 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 April 2007Company name changed euro equity operations (uk) limi ted\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed euro equity operations (uk) limi ted\certificate issued on 10/04/07 (2 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 September 2006Return made up to 23/08/06; full list of members (2 pages)
14 September 2006Return made up to 23/08/06; full list of members (2 pages)
16 September 2005Return made up to 23/08/05; full list of members (6 pages)
16 September 2005Return made up to 23/08/05; full list of members (6 pages)
1 September 2005Registered office changed on 01/09/05 from: curzon house 20 bolton street london W1J 8BN (1 page)
1 September 2005Registered office changed on 01/09/05 from: curzon house 20 bolton street london W1J 8BN (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
18 July 2005Particulars of mortgage/charge (3 pages)
18 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
21 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2003Registered office changed on 31/07/03 from: 79 grosvenor street london W1K 3JU (1 page)
31 July 2003Registered office changed on 31/07/03 from: 79 grosvenor street london W1K 3JU (1 page)
11 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 September 2002Return made up to 23/08/02; full list of members (7 pages)
5 September 2002Return made up to 23/08/02; full list of members (7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 August 2001Incorporation (34 pages)
23 August 2001Incorporation (34 pages)