London
City Of London
EC2V 7DA
Director Name | Mr Simon Edward Ian Mason |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Director Name | Mr Andrew Peter Webster |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Secretary Name | Mr Andrew Webster |
---|---|
Status | Current |
Appointed | 05 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Director Name | Mr Eliot Wallis Goodfellow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Director Name | Elliot Wallis Goodfellow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bde De Belgique Monte Carlo 98000 Monaco |
Secretary Name | Gary John Caldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Director Name | Gary John Caldon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 May 2020) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Director Name | Scott Goodfellow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor 88 Wood Street London EC2V 7DA |
Website | tavirasecurities.com |
---|---|
Telephone | 020 71005100 |
Telephone region | London |
Registered Address | 13th Floor 88 Wood Street London EC2V 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
75 at £1 | Tavira Holdings LTD 74.26% Ordinary |
---|---|
22 at £1 | Gary John Caldon 21.78% Ordinary |
1 at £1 | Alison Stott 0.99% Ordinary |
1 at £1 | Alison Stott & Tavira Holdings LTD 0.99% Ordinary |
1 at £1 | Gary John Caldon & Tavira Holdings LTD 0.99% Ordinary |
1 at £1 | Tavira Holdings Limited 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,865,201 |
Gross Profit | £9,701,530 |
Net Worth | £1,086,665 |
Cash | £98,616 |
Current Liabilities | £1,281,540 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
14 February 2013 | Delivered on: 21 February 2013 Satisfied on: 16 January 2015 Persons entitled: Morgan Stanley & Co. International PLC and Morgan Stanley Securities Limited Classification: The eligible counterparty/professional client customer documents Secured details: All monies due or to become due from the company to any associated firm on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest in all investments and all cash which has been credited to an account with morgan stanley and all sums of money held by morgan stanley the benefit of all accounts in which any such money may be held and all tavira securities limited’s rights title and interest under any trust relating to such money or to such accounts see image for full details. Fully Satisfied |
---|---|
11 May 2007 | Delivered on: 22 May 2007 Satisfied on: 6 February 2013 Persons entitled: Fortis Bank Global Clearing Nv London Branch Classification: Debenture 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: All book and other debts the proceeds of collection of all receivables. See the mortgage charge document for full details. Fully Satisfied |
13 February 2013 | Delivered on: 15 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
---|---|
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
12 May 2020 | Change of details for Elliot Wallis Goodfellow as a person with significant control on 12 May 2020 (2 pages) |
11 May 2020 | Secretary's details changed for Mr Andy Webster on 7 May 2020 (1 page) |
7 May 2020 | Appointment of Mr Eliot Wallis Goodfellow as a director on 7 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Gary John Caldon as a director on 7 May 2020 (1 page) |
6 March 2020 | Appointment of Mr Andy Webster as a secretary on 5 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Gary John Caldon as a secretary on 5 March 2020 (1 page) |
12 December 2019 | Change of details for Elliot Wallis Goodfellow as a person with significant control on 20 December 2017 (2 pages) |
2 December 2019 | Appointment of Mr Simon Edward Ian Mason as a director on 2 December 2019 (2 pages) |
7 August 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 January 2019 | Satisfaction of charge 2 in full (4 pages) |
11 December 2018 | Termination of appointment of Scott Goodfellow as a director on 1 December 2018 (1 page) |
14 November 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
5 November 2018 | Director's details changed for Director Patrick Fietje on 2 November 2018 (2 pages) |
25 October 2018 | Appointment of Director Patrick Fietje as a director on 18 October 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Gary John Caldon on 16 May 2018 (2 pages) |
9 August 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
9 August 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
8 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
8 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 October 2015 | Director's details changed for Gary John Caldon on 6 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Gary John Caldon on 6 October 2015 (2 pages) |
7 August 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 August 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 May 2015 | Second filing of AP01 previously delivered to Companies House
|
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages) |
18 May 2015 | Second filing of AP01 previously delivered to Companies House
|
1 April 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
1 April 2015 | Statement of company's objects (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of company's objects (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
1 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2011 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | All of the property or undertaking has been released from charge 3 (4 pages) |
6 January 2015 | All of the property or undertaking has been released from charge 3 (4 pages) |
15 October 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
15 October 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
11 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
11 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 January 2014 | All of the property or undertaking has been released from charge 3 (4 pages) |
9 January 2014 | All of the property or undertaking has been released from charge 3 (4 pages) |
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from , 13Th Floor, 88 Wood Street, London, EC2V 7RS, United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Gary John Caldon on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Gary John Caldon on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Gary John Caldon on 1 March 2013 (2 pages) |
13 May 2013 | Registered office address changed from , 13Th Floor, 88 Wood Street, London, EC2V 7RS, United Kingdom on 13 May 2013 (1 page) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Registered office address changed from , C/O Fortis Bank 5 Aldermanbury Square, London, EC2V 7HR on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from , C/O Fortis Bank 5 Aldermanbury Square, London, EC2V 7HR on 10 October 2012 (1 page) |
2 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders
|
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders
|
2 March 2012 | Appointment of Scott John Goodfellow as a director on 1 November 2011
|
2 March 2012 | Appointment of Scott John Goodfellow as a director on 1 November 2011
|
2 March 2012 | Appointment of Scott John Goodfellow as a director on 1 November 2011
|
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders
|
10 May 2011 | Secretary's details changed for Gary John Caldon on 9 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Gary John Caldon on 9 May 2011 (1 page) |
10 May 2011 | Director's details changed for Gary John Caldon on 9 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Gary John Caldon on 9 May 2011 (1 page) |
10 May 2011 | Director's details changed for Gary John Caldon on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Gary John Caldon on 9 May 2011 (2 pages) |
3 May 2011 | Termination of appointment of Elliot Goodfellow as a director (2 pages) |
3 May 2011 | Termination of appointment of Elliot Goodfellow as a director (2 pages) |
5 August 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
5 August 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
29 July 2010 | Auditor's resignation (1 page) |
29 July 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (2 pages) |
2 June 2010 | Auditor's resignation (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders
|
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders
|
30 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, c/o fortis bank, 5 aldermanbury square, london, EC2V 7HR (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, c/o fortis bank, 5 aldermanbury square, london, EC2V 7HR (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, 5 aldermanbury square, london, EC2V 7HR (1 page) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 5 aldermanbury square, london, EC2V 7HR (1 page) |
14 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
2 May 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: tower bridge house st katharine's way london E1W 1DD (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: tower bridge house, st katharine's way, london, E1W 1DD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 3 sheldon square, london, W2 6PS (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page) |
3 February 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
3 February 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
5 June 2007 | Return made up to 03/06/07; full list of members (4 pages) |
5 June 2007 | Return made up to 03/06/07; full list of members (4 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Accounts made up to 31 March 2006 (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Accounts made up to 31 March 2006 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (5 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (5 pages) |
6 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 1 beauchamp court victors way barnet EN5 5TZ (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 1 beauchamp court, victors way, barnet, EN5 5TZ (1 page) |
6 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 June 2005 | Incorporation (16 pages) |
3 June 2005 | Incorporation (16 pages) |