Company NameTarnbrook Court Freehold Limited
Company StatusActive
Company Number08212528
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCatherine Macclancy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Melton Court
Onslow Crescent Westminster
London
SW7 3JQ
Director NameMr John Lihou Robertson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Tarnbrook Court
9 Holbein Place Westminster
London
SW1W 8NR
Director NameMiss Gillian Margaret Anderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beauchamp Place
London
SW3 1NU
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed05 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameJohn Matthew Stephenson
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bircham Dyson Bell Solicitors 50 Broadway
Westminster
London
SW1H 0BL
Director NameMrs Harriet Jane Spencer Everett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Beauchamp Place
London
SW3 1NY

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 August 2023 (7 months ago)
Next Return Due5 September 2024 (5 months, 2 weeks from now)

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
16 June 2023Appointment of Anthony Robert Lord Rockley as a director on 31 May 2023 (2 pages)
15 June 2023Appointment of Christopher John Hasson as a director on 31 May 2023 (2 pages)
15 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 30 September 2021 (5 pages)
21 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
24 May 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
16 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
12 September 2019Withdrawal of a person with significant control statement on 12 September 2019 (2 pages)
12 September 2019Notification of Peerman Investments Limited as a person with significant control on 1 February 2019 (2 pages)
12 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
25 April 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
3 January 2019Appointment of Miss Gillian Margaret Anderson as a director on 1 June 2016 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Termination of appointment of John Matthew Stephenson as a secretary on 5 September 2016 (1 page)
8 September 2016Appointment of Broadway Secretaries Limited as a secretary on 5 September 2016 (2 pages)
8 September 2016Termination of appointment of John Matthew Stephenson as a secretary on 5 September 2016 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Appointment of Broadway Secretaries Limited as a secretary on 5 September 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
3 December 2015Termination of appointment of Harriet Jane Spencer Everett as a director on 16 November 2015 (1 page)
3 December 2015Termination of appointment of Harriet Jane Spencer Everett as a director on 16 November 2015 (1 page)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 16
(7 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 16
(7 pages)
2 October 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 16
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 16
(3 pages)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 February 2014Appointment of Harriet Everett as a director (3 pages)
10 February 2014Appointment of Harriet Everett as a director (3 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
13 September 2012Incorporation (42 pages)
13 September 2012Incorporation (42 pages)