Company NameTaris Real Estate Europe 1 Llp
Company StatusActive
Company NumberOC395494
CategoryLimited Liability Partnership
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameTaris Real Estate Llp

Directors

LLP Designated Member NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ward & Co 307 Euston Road
London
NW1 3AD
LLP Designated Member NameMr Roger Gary Wills
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ward & Co 307 Euston Road
London
NW1 3AD
LLP Designated Member NameMr Patrick Thomas Buck
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2014(1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ward & Co 307 Euston Road
London
NW1 3AD
LLP Designated Member NameJames Ray Flowers Iii
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor 15 Young Street
London
W8 5EH
LLP Designated Member NameDavid Harold Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 15 Young Street
London
W8 5EH
LLP Member NameBane Investments Llc (Corporation)
StatusResigned
Appointed29 October 2014(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 December 2020)
Correspondence Address350 N. Orleans Street
Suite 2n
Chicago
Illinois
60654
LLP Member NameRevan Investments Llc (Corporation)
StatusResigned
Appointed29 October 2014(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 December 2020)
Correspondence Address350 N. Orleans Street
Suite 2n
Chicago
Ilinois
60654

Contact

Websitewww.tarisrealestate.com

Location

Registered AddressC/O Ward & Co
307 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 January 2019Delivered on: 31 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 26 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 June 2023Cessation of Patrick Thomas Buck as a person with significant control on 1 June 2023 (1 page)
2 June 2023Notification of Roger Gary Wills as a person with significant control on 23 September 2016 (2 pages)
23 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 December 2020Termination of appointment of Bane Investments Llc as a member on 24 December 2020 (1 page)
28 December 2020Termination of appointment of Revan Investments Llc as a member on 24 December 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 May 2020Member's details changed for Mr Roger Gary Wills on 30 May 2020 (2 pages)
27 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 July 2019Registered 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 2019Registered 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 2019Termination of appointment of David Harold Cooke as a member on 1 June 2019 (1 page)
28 February 2019Termination of appointment of James Ray Flowers Iii as a member on 31 August 2017 (1 page)
18 February 2019Registered 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 2019Registration of charge OC3954940006, created on 24 January 2019 (5 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2018Notification of Patrick Thomas Buck as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
12 December 2017Member's details changed for Mr Mark Lewis Sachon on 20 January 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of a person with significant control statement (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 October 2015Annual return made up to 23 September 2015 (6 pages)
22 October 2015Annual return made up to 23 September 2015 (6 pages)
4 February 2015Registration of charge OC3954940005, created on 26 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940003, created on 26 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940003, created on 26 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940002, created on 26 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940004, created on 27 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940002, created on 26 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940004, created on 27 January 2015 (9 pages)
4 February 2015Registration of charge OC3954940005, created on 26 January 2015 (9 pages)
26 January 2015Registration of charge OC3954940001, created on 20 January 2015 (8 pages)
26 January 2015Registration of charge OC3954940001, created on 20 January 2015 (8 pages)
7 January 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
7 January 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
12 December 2014Appointment of Revan Investments Llc as a member on 29 October 2014 (2 pages)
12 December 2014Appointment of Revan Investments Llc as a member on 29 October 2014 (2 pages)
12 December 2014Appointment of Bane Investments Llc as a member on 29 October 2014 (2 pages)
12 December 2014Appointment of Bane Investments Llc as a member on 29 October 2014 (2 pages)
9 December 2014Change of status notice (2 pages)
9 December 2014Change of status notice (2 pages)
28 November 2014Change of status notice (2 pages)
28 November 2014Change of status notice (2 pages)
25 November 2014Appointment of James Ray Flowers Iii as a member on 29 October 2014 (3 pages)
25 November 2014Appointment of James Ray Flowers Iii as a member on 29 October 2014 (3 pages)
19 November 2014Change of status notice (2 pages)
19 November 2014Change of status notice (2 pages)
14 November 2014Appointment of David Harold Cooke as a member on 29 October 2014 (3 pages)
14 November 2014Appointment of Patrick Thomas Buck as a member on 29 October 2014 (3 pages)
14 November 2014Appointment of Patrick Thomas Buck as a member on 29 October 2014 (3 pages)
14 November 2014Appointment of David Harold Cooke as a member on 29 October 2014 (3 pages)
24 September 2014Company name changed taris real estate LLP\certificate issued on 24/09/14
  • LLNM01 ‐ Change of name notice
(3 pages)
24 September 2014Company name changed taris real estate LLP\certificate issued on 24/09/14
  • LLNM01 ‐ Change of name notice
(3 pages)
23 September 2014Incorporation of a limited liability partnership (9 pages)
23 September 2014Incorporation of a limited liability partnership (9 pages)