London
NW1 3AD
LLP Designated Member Name | Mr Roger Gary Wills |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ward & Co 307 Euston Road London NW1 3AD |
LLP Designated Member Name | Mr Patrick Thomas Buck |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2014(1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ward & Co 307 Euston Road London NW1 3AD |
LLP Designated Member Name | James Ray Flowers Iii |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor 15 Young Street London W8 5EH |
LLP Designated Member Name | David Harold Cooke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 15 Young Street London W8 5EH |
LLP Member Name | Bane Investments Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2014(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 December 2020) |
Correspondence Address | 350 N. Orleans Street Suite 2n Chicago Illinois 60654 |
LLP Member Name | Revan Investments Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2014(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 December 2020) |
Correspondence Address | 350 N. Orleans Street Suite 2n Chicago Ilinois 60654 |
Website | www.tarisrealestate.com |
---|
Registered Address | C/O Ward & Co 307 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
24 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 January 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land being 14 and 16 strait bargate and q new street boston t/no LL56747. Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land being 10 north street sudbury t/no SK15107. Outstanding |
26 January 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land being 190/192 commercial road portsmouth t/no HP449519. Outstanding |
26 January 2015 | Delivered on: 4 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land being padarn hall great darkgate street aberystwyth t/no WA496403. Outstanding |
20 January 2015 | Delivered on: 26 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 June 2023 | Cessation of Patrick Thomas Buck as a person with significant control on 1 June 2023 (1 page) |
---|---|
2 June 2023 | Notification of Roger Gary Wills as a person with significant control on 23 September 2016 (2 pages) |
23 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 December 2020 | Termination of appointment of Bane Investments Llc as a member on 24 December 2020 (1 page) |
28 December 2020 | Termination of appointment of Revan Investments Llc as a member on 24 December 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 May 2020 | Member's details changed for Mr Roger Gary Wills on 30 May 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 July 2019 | Registered office address changed from C/O Ward & Co 307 New Bond Street London NW1 3AD United Kingdom to C/O Ward & Co 307 Euston Road London NW1 3AD on 8 July 2019 (1 page) |
5 July 2019 | Registered office address changed from First Floor 15 Young Street London W8 5EH England to C/O Ward & Co 307 New Bond Street London NW1 3AD on 5 July 2019 (1 page) |
2 July 2019 | Termination of appointment of David Harold Cooke as a member on 1 June 2019 (1 page) |
28 February 2019 | Termination of appointment of James Ray Flowers Iii as a member on 31 August 2017 (1 page) |
18 February 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to First Floor 15 Young Street London W8 5EH on 18 February 2019 (1 page) |
31 January 2019 | Registration of charge OC3954940006, created on 24 January 2019 (5 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 July 2018 | Notification of Patrick Thomas Buck as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
12 December 2017 | Member's details changed for Mr Mark Lewis Sachon on 20 January 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 October 2015 | Annual return made up to 23 September 2015 (6 pages) |
22 October 2015 | Annual return made up to 23 September 2015 (6 pages) |
4 February 2015 | Registration of charge OC3954940005, created on 26 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940003, created on 26 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940003, created on 26 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940002, created on 26 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940004, created on 27 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940002, created on 26 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940004, created on 27 January 2015 (9 pages) |
4 February 2015 | Registration of charge OC3954940005, created on 26 January 2015 (9 pages) |
26 January 2015 | Registration of charge OC3954940001, created on 20 January 2015 (8 pages) |
26 January 2015 | Registration of charge OC3954940001, created on 20 January 2015 (8 pages) |
7 January 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
7 January 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
12 December 2014 | Appointment of Revan Investments Llc as a member on 29 October 2014 (2 pages) |
12 December 2014 | Appointment of Revan Investments Llc as a member on 29 October 2014 (2 pages) |
12 December 2014 | Appointment of Bane Investments Llc as a member on 29 October 2014 (2 pages) |
12 December 2014 | Appointment of Bane Investments Llc as a member on 29 October 2014 (2 pages) |
9 December 2014 | Change of status notice (2 pages) |
9 December 2014 | Change of status notice (2 pages) |
28 November 2014 | Change of status notice (2 pages) |
28 November 2014 | Change of status notice (2 pages) |
25 November 2014 | Appointment of James Ray Flowers Iii as a member on 29 October 2014 (3 pages) |
25 November 2014 | Appointment of James Ray Flowers Iii as a member on 29 October 2014 (3 pages) |
19 November 2014 | Change of status notice (2 pages) |
19 November 2014 | Change of status notice (2 pages) |
14 November 2014 | Appointment of David Harold Cooke as a member on 29 October 2014 (3 pages) |
14 November 2014 | Appointment of Patrick Thomas Buck as a member on 29 October 2014 (3 pages) |
14 November 2014 | Appointment of Patrick Thomas Buck as a member on 29 October 2014 (3 pages) |
14 November 2014 | Appointment of David Harold Cooke as a member on 29 October 2014 (3 pages) |
24 September 2014 | Company name changed taris real estate LLP\certificate issued on 24/09/14
|
24 September 2014 | Company name changed taris real estate LLP\certificate issued on 24/09/14
|
23 September 2014 | Incorporation of a limited liability partnership (9 pages) |
23 September 2014 | Incorporation of a limited liability partnership (9 pages) |