Company NameEdward Taub & Company Limited
Company StatusActive
Company Number05395628
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Bray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Constantino Demetrios Kounnis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMatthew Alexander Taub
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Duchess Grove
Buckhurst Hill
Essex
IG9 5HA
Director NamePatricia Emily Taub
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePartner
Correspondence Address1 Nursery Close
Woodford Green
Essex
IG8 0ES
Secretary NameEdward Brian Taub
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Nursery Close
Woodford Green
Essex
IG8 0ES

Contact

Websitewww.edwardtaub.co.uk/
Email address[email protected]
Telephone020 85597474
Telephone regionLondon

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1John Bray Property Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11,882
Cash£601,189
Current Liabilities£682,388

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 17 March 2024 with updates (4 pages)
28 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
17 April 2023Termination of appointment of Philip Louis Spencer as a director on 14 April 2023 (1 page)
4 April 2023Cessation of Philip Louis Spencer as a person with significant control on 4 April 2023 (1 page)
4 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
4 April 2023Notification of John Bray Property Services Limited as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Cessation of Constantino Demetrios Kounnis as a person with significant control on 4 April 2023 (1 page)
8 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
11 April 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
12 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
21 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 101
(3 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
19 March 2018Change of details for Mr Philip Louis Spencer as a person with significant control on 15 March 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 January 2014Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 16 January 2014 (1 page)
13 January 2014Termination of appointment of Edward Taub as a secretary (1 page)
13 January 2014Termination of appointment of Patricia Taub as a director (1 page)
13 January 2014Appointment of Mr John Bray as a director (2 pages)
13 January 2014Termination of appointment of Patricia Taub as a director (1 page)
13 January 2014Termination of appointment of Matthew Taub as a director (1 page)
13 January 2014Appointment of Mr John Bray as a director (2 pages)
13 January 2014Appointment of Mr Constantino Demetrios Kounnis as a director (2 pages)
13 January 2014Appointment of Mr Philip Louis Spencer as a director (2 pages)
13 January 2014Appointment of Mr Constantino Demetrios Kounnis as a director (2 pages)
13 January 2014Appointment of Mr Philip Louis Spencer as a director (2 pages)
13 January 2014Termination of appointment of Matthew Taub as a director (1 page)
13 January 2014Termination of appointment of Edward Taub as a secretary (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
15 May 2009Return made up to 17/03/09; full list of members (4 pages)
15 May 2009Return made up to 17/03/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2008Return made up to 17/03/08; full list of members (4 pages)
28 May 2008Return made up to 17/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
3 April 2007Return made up to 17/03/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 December 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
18 December 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
2 June 2006Return made up to 17/03/06; full list of members (3 pages)
2 June 2006Return made up to 17/03/06; full list of members (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
20 March 2006Registered office changed on 20/03/06 from: bbk registrars LIMITED, 3RD floor, 311 ballards lane finchley london N12 8LY (1 page)
20 March 2006Registered office changed on 20/03/06 from: bbk registrars LIMITED, 3RD floor, 311 ballards lane finchley london N12 8LY (1 page)
19 May 2005Ad 01/05/05--------- £ si 34@1=34 £ ic 66/100 (2 pages)
19 May 2005Ad 01/05/05--------- £ si 34@1=34 £ ic 66/100 (2 pages)
17 March 2005Incorporation (18 pages)
17 March 2005Incorporation (18 pages)