Company NameTarby Limited
DirectorsJoseph Harry Lawrence Weston and W.K. Trustees Limited
Company StatusActive - Proposal to Strike off
Company Number05697575
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Previous NameLonpall Property Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Harry Lawrence Weston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameW.K. Trustees Limited (Corporation)
StatusCurrent
Appointed03 February 2006(same day as company formation)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Wk Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
18 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
30 March 2023Termination of appointment of W.K. Trustees Limited as a director on 28 March 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
10 February 2021Cessation of W.K. Trustees Limited as a person with significant control on 6 April 2016 (1 page)
10 February 2021Change of details for Joseph Harry Lawrence Weston as a person with significant control on 6 April 2016 (2 pages)
10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
16 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
4 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
29 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 29 January 2014 (1 page)
29 January 2014Director's details changed for W.K. Trustees Limited on 29 January 2014 (1 page)
29 January 2014Director's details changed for W.K. Trustees Limited on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 29 January 2014 (1 page)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
8 September 2010Appointment of Joseph Harry Lawrence Weston as a director (2 pages)
8 September 2010Appointment of Joseph Harry Lawrence Weston as a director (2 pages)
7 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 February 2010Director's details changed for W K Trustees Limited on 1 October 2009 (2 pages)
6 February 2010Director's details changed for W K Trustees Limited on 1 October 2009 (2 pages)
6 February 2010Director's details changed for W K Trustees Limited on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 February 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 5 February 2010 (1 page)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
4 February 2009Registered office changed on 04/02/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
19 April 2008Appointment terminated secretary w k nominees LIMITED (1 page)
19 April 2008Appointment terminated secretary w k nominees LIMITED (1 page)
5 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
13 February 2006Company name changed lonpall property company LIMITED\certificate issued on 13/02/06 (3 pages)
13 February 2006Company name changed lonpall property company LIMITED\certificate issued on 13/02/06 (3 pages)
10 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Incorporation (19 pages)
3 February 2006Incorporation (19 pages)