Company NameTarsh Lazare Williamson Ltd
DirectorAdam Jonathan Tarsh
Company StatusActive
Company Number05820224
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NameCardigan Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adam Jonathan Tarsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(5 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleRecruitment Consultant
Country of ResidenceIsrael
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameBianca Lazare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lady Place
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4FB
Director NameLouis Edward Williamson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 23 August 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Church Lane
Hampsthwaite
Harrogate
HG3 2HB
Secretary NameLouis Edward Williamson
NationalityBritish
StatusResigned
Appointed07 November 2006(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 23 August 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Church Lane
Hampsthwaite
Harrogate
HG3 2HB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.tarshlazare.com
Telephone020 78496875
Telephone regionLondon

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£117,980
Cash£110,017
Current Liabilities£109,917

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

11 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
4 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 April 2020Registered office address changed from 5 Underwood Street London N1 7LY to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 23 April 2020 (1 page)
25 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80
(5 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80
(5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 June 2015Secretary's details changed for Louis Edward Williamson on 17 May 2015 (1 page)
12 June 2015Secretary's details changed for Louis Edward Williamson on 17 May 2015 (1 page)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80
(5 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80
(5 pages)
12 June 2015Director's details changed for Louis Edward Williamson on 17 May 2015 (2 pages)
12 June 2015Director's details changed for Louis Edward Williamson on 17 May 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 80
(5 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 80
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
15 November 2012Purchase of own shares. (3 pages)
15 November 2012Purchase of own shares. (3 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 80
(4 pages)
13 November 2012Termination of appointment of Bianca Lazare as a director (2 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 80
(4 pages)
13 November 2012Termination of appointment of Bianca Lazare as a director (2 pages)
21 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Director's details changed for Bianca Lazare on 10 June 2011 (2 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Bianca Lazare on 10 June 2011 (2 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 June 2010Director's details changed for Louis Edward Williamson on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Adam Tarsh on 17 May 2010 (2 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Bianca Lazare on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Louis Edward Williamson on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Bianca Lazare on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Adam Tarsh on 17 May 2010 (2 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 July 2009Return made up to 17/05/09; full list of members (4 pages)
30 July 2009Return made up to 17/05/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 17/05/08; full list of members (4 pages)
13 October 2008Return made up to 17/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
14 June 2007Return made up to 17/05/07; full list of members (3 pages)
11 January 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
21 December 2006Ad 07/11/06--------- £ si 120@1=120 £ ic 1/121 (1 page)
21 December 2006Ad 07/11/06--------- £ si 120@1=120 £ ic 1/121 (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: room 5 7 leonard street london EC2A 4AQ (1 page)
24 November 2006Registered office changed on 24/11/06 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 November 2006Company name changed cardigan services LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed cardigan services LIMITED\certificate issued on 21/11/06 (2 pages)
17 May 2006Incorporation (13 pages)
17 May 2006Incorporation (13 pages)