Company NameTabernacle 71 Limited
DirectorMichael Howard Goldstein
Company StatusActive
Company Number10695097
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Parkmead Gardens
London
NW7 2JW

Location

Registered Address4a Parkmead Gardens
London
NW7 2JW
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

27 January 2021Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 4a Parkmead Gardens London NW7 2JW on 27 January 2021 (1 page)
27 January 2021Registered office address changed from 4a Parkmead Gardens London NW7 2JW England to 4a Parkmead Gardens London NW7 2JW on 27 January 2021 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 February 2020Accounts for a small company made up to 31 March 2019 (12 pages)
2 September 2019Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 100
(46 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 100
(46 pages)