112-122 TABERNACLE STREET LIMITED

Register to unlock more data on OkredoRegister

112-122 TABERNACLE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658640

Incorporation date

29/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon15/01/2026
Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to 349 Royal College Street London NW1 9QS on 2026-01-15
dot icon15/01/2026
Termination of appointment of Warmans Property Management Limited as a secretary on 2025-12-08
dot icon15/01/2026
Appointment of Ringley Limited as a secretary on 2025-12-08
dot icon31/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/01/2025
Appointment of Mr Saehwan Park as a director on 2025-01-30
dot icon29/01/2025
Appointment of Mr Yian Xu as a director on 2025-01-29
dot icon29/01/2025
Appointment of Mr Sam Faulkner as a director on 2025-01-29
dot icon23/12/2024
Appointment of Mr Gael Lledo as a director on 2024-12-20
dot icon28/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon24/08/2023
Amended micro company accounts made up to 2021-09-30
dot icon24/08/2023
Amended micro company accounts made up to 2022-09-30
dot icon14/11/2022
Micro company accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon03/04/2021
Secretary's details changed for Warmans Property Management Limited on 2021-03-25
dot icon03/04/2021
Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-04-03
dot icon23/11/2020
Termination of appointment of Verity Haya Danziger as a director on 2020-11-23
dot icon30/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/05/2018
Termination of appointment of Lucyann Barry as a director on 2018-05-01
dot icon03/11/2017
Appointment of Miss Lucyann Barry as a director on 2017-11-01
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon08/09/2017
Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 2017-09-08
dot icon08/09/2017
Secretary's details changed for Warmans Property Management Ltd on 2017-09-01
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2016
Termination of appointment of Kate Anna Norley as a director on 2016-04-01
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon22/04/2015
Auditor's resignation
dot icon31/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon30/05/2014
Appointment of Ms Verity Haya Danziger as a director
dot icon17/03/2014
Termination of appointment of Graham Tooby as a director
dot icon01/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon08/03/2013
Appointment of Warmans Property Management Ltd as a secretary
dot icon08/03/2013
Termination of appointment of Eamon Mc Court as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 65B High Street Sawston Cambridge CB22 3BG United Kingdom on 2012-10-30
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Eamon Mc Court on 2010-01-01
dot icon01/11/2010
Director's details changed for Graham Michael Tooby on 2010-01-01
dot icon01/11/2010
Registered office address changed from 53 Islington Park Street Islington London N1 1QB on 2010-11-01
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon03/12/2008
Director appointed kate anna norley
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon10/06/2008
Full accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 29/10/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon23/11/2006
Return made up to 29/10/06; full list of members
dot icon18/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon15/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
Registered office changed on 05/09/06 from: unit 1 nightingale house 5 garrett street london EC1Y 0TT
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon01/03/2006
Return made up to 29/10/05; change of members
dot icon15/02/2006
New director appointed
dot icon17/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon22/04/2005
Full accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 29/10/04; change of members
dot icon13/10/2004
New director appointed
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon29/03/2004
New secretary appointed
dot icon15/03/2004
New secretary appointed
dot icon12/11/2003
Return made up to 29/10/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon23/06/2003
Registered office changed on 23/06/03 from: 112 tabernacle street london EC2A 4LE
dot icon16/12/2002
Return made up to 29/10/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon22/11/2001
Return made up to 29/10/01; full list of members
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
New secretary appointed
dot icon16/10/2001
Director resigned
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon08/12/2000
Return made up to 29/10/00; change of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon15/11/1999
Return made up to 29/10/99; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: 1 st john street london EC1M 4AA
dot icon15/12/1998
Resolutions
dot icon16/11/1998
Ad 05/11/98--------- £ si 31@1=31 £ ic 2/33
dot icon10/11/1998
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon31/10/1998
New secretary appointed;new director appointed
dot icon31/10/1998
New director appointed
dot icon31/10/1998
Registered office changed on 31/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/1998
Secretary resigned
dot icon31/10/1998
Director resigned
dot icon29/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
398.00
-
0.00
-
-
2022
0
657.00
-
0.00
-
-
2022
0
657.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

657.00 £Ascended65.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
08/12/2025 - Present
354
WARMANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2013 - 08/12/2025
36
Xu, Yian
Director
29/01/2025 - Present
-
Faulkner, Sam
Director
29/01/2025 - Present
-
Lledo, Gael
Director
20/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 112-122 TABERNACLE STREET LIMITED

112-122 TABERNACLE STREET LIMITED is an(a) Active company incorporated on 29/10/1998 with the registered office located at 349 Royal College Street, London NW1 9QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 112-122 TABERNACLE STREET LIMITED?

toggle

112-122 TABERNACLE STREET LIMITED is currently Active. It was registered on 29/10/1998 .

Where is 112-122 TABERNACLE STREET LIMITED located?

toggle

112-122 TABERNACLE STREET LIMITED is registered at 349 Royal College Street, London NW1 9QS.

What does 112-122 TABERNACLE STREET LIMITED do?

toggle

112-122 TABERNACLE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 112-122 TABERNACLE STREET LIMITED?

toggle

The latest filing was on 15/01/2026: Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to 349 Royal College Street London NW1 9QS on 2026-01-15.