Company Name13 Tavistock Place Limited
Company StatusActive
Company Number04849410
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 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 NameMr Roger Ledlie Cline
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 13 13 Tavistock Place
London
WC1H 9SH
Director NameKatharine Catling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RolePublishing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 13 Tavistock Place
London
WC1H 9SH
Director NameMr Christopher Paul Catling
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Tavistock Place
London
WC1H 9SH
Director NameMr James Thomas Bailey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address13 Tavistock Place
London
WC1H 9SH
Director NamePaul Henry William Cockle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(19 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Tavistock Place
London
WC1H 9SH
Director NameMr Philip Edward Nelson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 12
13 Tavistock Place
London
WC1H 9SH
Secretary NamePaul Henry William Cockle
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
13 Tavistock Place
London
WC1H 9SH
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressUnit 3 Castle Gate
Castle Street
Hertford
SG14 1HD
Director NamePaul Henry William Cockle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 05 July 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Tavistock Place
London
WC1H 9SH
Director NameLuke Dodimead
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(7 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Castle Gate
Castle Street
Hertford
SG14 1HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed23 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2023)
Correspondence Address3 Castle Gate, Castle Street
Hertford
SG14 1HD

Location

Registered Address13 Tavistock Place
London
WC1H 9SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Carolyn Jean David
7.14%
Ordinary
1 at £1Clara Angela Iris Lane
7.14%
Ordinary
1 at £1Eulogio Gutierrez & Anne J. Walsh
7.14%
Ordinary
1 at £1James Thomas Bailey
7.14%
Ordinary
1 at £1Katherine Catling & Christopher Paul Catling
7.14%
Ordinary
1 at £1Linda C. Brown
7.14%
Ordinary
1 at £1Luke Dodimead & Emma Jane Cox
7.14%
Ordinary
1 at £1Paul Henry William Cockle & Rita Maria Cockle
7.14%
Ordinary
1 at £1Philip Edward Nelson
7.14%
Ordinary
1 at £1Riaz Hussein
7.14%
Ordinary
1 at £1Roger Ledlie Cline
7.14%
Ordinary
1 at £1Shireen Mustafa & Nadia Nooshin Mustafa
7.14%
Ordinary
1 at £1Suet Yee Jennifer Lo
7.14%
Ordinary
1 at £1Tavistock Holdings LTD
7.14%
Ordinary

Financials

Year2014
Net Worth£610
Cash£5,622
Current Liabilities£26

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

14 August 2023Second filing for the appointment of Mr Paul William Henry Cockle as a director (3 pages)
31 July 2023Appointment of Mr Paul Henry William Cockle as a director on 20 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023.
(3 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
13 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
30 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 January 2022Termination of appointment of Luke Dodimead as a director on 31 December 2021 (1 page)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 October 2020Appointment of Mr James Thomas Bailey as a director on 20 October 2020 (2 pages)
31 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 July 2019Termination of appointment of Paul Henry William Cockle as a director on 5 July 2019 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 June 2019Appointment of Mr Christopher Paul Catling as a director on 9 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 November 2018Termination of appointment of Philip Edward Nelson as a director on 27 November 2018 (1 page)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Appointment of Mr Philip Edward Nelson as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Philip Edward Nelson as a director on 4 August 2017 (2 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 September 2016Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages)
23 September 2016Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Secretary's details changed for James Douglas Thornton on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for James Douglas Thornton on 21 July 2015 (1 page)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 14
(7 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 14
(7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14
(8 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Appointment of Luke Dodimead as a director (2 pages)
20 August 2012Appointment of Luke Dodimead as a director (2 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Appointment of Katharine Catling as a director (4 pages)
2 November 2010Appointment of Katharine Catling as a director (4 pages)
17 September 2010Termination of appointment of Philip Nelson as a director (1 page)
17 September 2010Termination of appointment of Philip Nelson as a director (1 page)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Paul Henry William Cockle on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Paul Henry William Cockle on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Philip Edward Nelson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Philip Edward Nelson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Philip Edward Nelson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Paul Henry William Cockle on 1 October 2009 (2 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (9 pages)
21 July 2009Return made up to 18/07/09; full list of members (9 pages)
2 July 2009Director appointed paul henry william cockle (2 pages)
2 July 2009Director appointed paul henry william cockle (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 18/07/08; full list of members (12 pages)
8 August 2008Return made up to 18/07/08; full list of members (12 pages)
2 July 2008Secretary appointed james douglas thornton (2 pages)
2 July 2008Registered office changed on 02/07/2008 from flat 3 13 tavistock place london WC1H 9SH (1 page)
2 July 2008Appointment terminated secretary paul cockle (1 page)
2 July 2008Appointment terminated secretary paul cockle (1 page)
2 July 2008Secretary appointed james douglas thornton (2 pages)
2 July 2008Registered office changed on 02/07/2008 from flat 3 13 tavistock place london WC1H 9SH (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 18/07/07; full list of members (9 pages)
9 August 2007Return made up to 18/07/07; full list of members (9 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 18/07/06; full list of members (13 pages)
31 July 2006Return made up to 18/07/06; full list of members (13 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 18/07/05; full list of members (13 pages)
3 August 2005Return made up to 18/07/05; full list of members (13 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
8 September 2004Return made up to 29/07/04; full list of members (6 pages)
8 September 2004Return made up to 29/07/04; full list of members (6 pages)
18 March 2004Ad 29/07/03-04/02/04 £ si 11@1=11 £ ic 2/13 (1 page)
18 March 2004Ad 29/07/03-04/02/04 £ si 11@1=11 £ ic 2/13 (1 page)
11 November 2003Registered office changed on 11/11/03 from: flat 13 tavistock place london WC1H 9SH (1 page)
11 November 2003Registered office changed on 11/11/03 from: flat 13 tavistock place london WC1H 9SH (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (19 pages)
29 July 2003Incorporation (19 pages)