Company Name124 And 126 Tachbrook Street London Sw1 Limited
Company StatusActive
Company Number04933529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2003(20 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 NameMr Christopher Justin Robert Morris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Montagu Square
London
W1H 2LD
Director NameNirmala Devi Rajagopal Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 Montagu Square
London
W1H 2LD
Secretary NameMr Christopher Justin Robert Morris
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Montagu Square
London
W1H 2LD
Director NameMrs Sarah Mary Kathryn Moncrieff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address23 Charlwood Street
London
SW1V 2EA
Director NameNeil McLeod Campbell Colquhoun
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 25 March 2015)
RoleRetired
Country of ResidenceSpain
Correspondence AddressAvda Lolaflores S/N Urb
Medina Gardens 4 62
Marbella
Puerto Banus 29660
Spain
Director NameSegolaine Paxman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(7 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2007)
RoleCompany Director
Correspondence AddressFlat 2
124 Tachbrook Street
London
SW1V 2ND
Director NameTimothy Giles Paxman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(7 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2007)
RoleDiplomat
Correspondence AddressFlat 2
124 Tachbrook Street
London
SW1V 2ND
Director NameMr Thomas Karl Alberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2018)
RoleKnowledge Management
Country of ResidenceEngland
Correspondence Address126 Tachbrook Street
First Floor Flat
London
SW1V 2ND
Director NameMs Anna Catherine Campbell-Colquhoun
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2018)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address126 Tachbrook Street
First Flooor Flat
London
SW1V 2ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 1
14 Montagu Square
London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£12,864
Current Liabilities£12,864

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
22 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Thomas Karl Alberts as a director on 27 April 2018 (1 page)
30 April 2018Termination of appointment of Anna Catherine Campbell-Colquhoun as a director on 27 April 2018 (1 page)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 October 2015Annual return made up to 15 October 2015 no member list (7 pages)
25 October 2015Annual return made up to 15 October 2015 no member list (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 March 2015Appointment of Mr Thomas Karl Alberts as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Neil Mcleod Campbell Colquhoun as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Ms Anna Catherine Campbell-Colquhoun as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Neil Mcleod Campbell Colquhoun as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Ms Anna Catherine Campbell-Colquhoun as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Thomas Karl Alberts as a director on 25 March 2015 (2 pages)
20 October 2014Annual return made up to 15 October 2014 no member list (6 pages)
20 October 2014Annual return made up to 15 October 2014 no member list (6 pages)
12 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
12 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 October 2013Annual return made up to 15 October 2013 no member list (6 pages)
20 October 2013Annual return made up to 15 October 2013 no member list (6 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 15 October 2012 no member list (6 pages)
26 October 2012Annual return made up to 15 October 2012 no member list (6 pages)
19 April 2012Resolutions
  • RES13 ‐ Company business 13/04/2012
(1 page)
19 April 2012Resolutions
  • RES13 ‐ Company business 13/04/2012
(1 page)
19 April 2012Amended accounts made up to 31 December 2011 (5 pages)
19 April 2012Amended accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
29 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
17 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
17 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 April 2010Resolutions
  • RES13 ‐ No dividend-financial statements approved. 26/03/2010
(1 page)
7 April 2010Resolutions
  • RES13 ‐ No dividend-financial statements approved. 26/03/2010
(1 page)
22 October 2009Director's details changed for Neil Mcleod Campbell Colquhoun on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Neil Mcleod Campbell Colquhoun on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Justin Robert Morris on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Mary Kathryn Moncrieff on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Mcleod Campbell Colquhoun on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Nirmala Devi Rajagopal Morris on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Nirmala Devi Rajagopal Morris on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Nirmala Devi Rajagopal Morris on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Mary Kathryn Moncrieff on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Justin Robert Morris on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Mary Kathryn Moncrieff on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Justin Robert Morris on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 15 October 2009 no member list (5 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 November 2008Annual return made up to 15/10/08 (3 pages)
10 November 2008Annual return made up to 15/10/08 (3 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 November 2007Annual return made up to 15/10/07 (2 pages)
21 November 2007Annual return made up to 15/10/07 (2 pages)
28 August 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
28 August 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 May 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
22 May 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
19 December 2006Annual return made up to 15/10/06 (2 pages)
19 December 2006Annual return made up to 15/10/06 (2 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
29 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 November 2005Annual return made up to 15/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 November 2005Annual return made up to 15/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 June 2005Registered office changed on 29/06/05 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
29 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 June 2005Registered office changed on 29/06/05 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
29 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 November 2004Annual return made up to 15/10/04 (6 pages)
30 November 2004Annual return made up to 15/10/04 (6 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
15 October 2003Incorporation (31 pages)
15 October 2003Incorporation (31 pages)