48 TACHBROOK STREET LIMITED

Register to unlock more data on OkredoRegister

48 TACHBROOK STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02646392

Incorporation date

17/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bunn & Co, 18 Churton Street, London SW1V 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1991)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon09/08/2024
Appointment of Bunn & Co (London) Limited as a secretary on 2024-08-08
dot icon09/08/2024
Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2024-08-09
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to 140a Tachbrook Street London SW1V 2NE on 2021-06-15
dot icon04/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-17 no member list
dot icon09/09/2015
Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2015-09-09
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-17 no member list
dot icon29/09/2014
Director's details changed for Mr John Graham Williams on 2014-09-16
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-17 no member list
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-17 no member list
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Appointment of Mr Duncan John Winston Sandys as a director
dot icon06/12/2011
Termination of appointment of Gabriella Covacci as a director
dot icon28/10/2011
Appointment of Mr John Williams as a director
dot icon12/10/2011
Annual return made up to 2011-09-17 no member list
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Gloria Lindsay-Vail as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-17 no member list
dot icon23/09/2010
Director's details changed for Gabriella Covacci on 2010-09-01
dot icon23/09/2010
Director's details changed for Rosemary Washington on 2010-09-01
dot icon23/09/2010
Director's details changed for Lucy Diana Sandys on 2010-09-01
dot icon23/09/2010
Director's details changed for Gloria Anne Eleanora Lindsay-Vail on 2010-07-01
dot icon03/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2009
Termination of appointment of Willow Taxation & Secretarial Services Limited as a secretary
dot icon29/09/2009
Annual return made up to 17/09/09
dot icon01/05/2009
Secretary appointed willow taxation & secretarial services LIMITED
dot icon27/04/2009
Registered office changed on 27/04/2009 from marlborough house 298 regents park road london N3 2UU
dot icon16/03/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon27/01/2009
Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU
dot icon22/12/2008
Annual return made up to 15/10/08
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Resolutions
dot icon23/10/2007
Annual return made up to 17/09/07
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Annual return made up to 17/09/06
dot icon01/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2005
Annual return made up to 17/09/05
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/10/2004
Annual return made up to 17/09/04
dot icon27/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon11/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/09/2003
Annual return made up to 17/09/03
dot icon04/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/09/2002
Annual return made up to 17/09/02
dot icon20/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2001
Annual return made up to 17/09/01
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/2000
Annual return made up to 17/09/00
dot icon21/09/1999
Registered office changed on 21/09/99 from: moretons 72 rochester row london SW1P 1JU
dot icon07/09/1999
Annual return made up to 17/09/99
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Accounts for a dormant company made up to 1997-12-31
dot icon23/09/1998
Annual return made up to 17/09/98
dot icon06/05/1998
New secretary appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: catsec LIMITED fulwood house fulwood place london WC1V 6HR
dot icon13/01/1998
Secretary resigned
dot icon15/10/1997
Annual return made up to 17/09/97
dot icon09/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/05/1997
New director appointed
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon15/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/09/1996
Annual return made up to 17/09/96
dot icon09/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/09/1995
Annual return made up to 17/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/10/1994
Annual return made up to 17/09/94
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon27/09/1993
Annual return made up to 17/09/93
dot icon25/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/03/1993
Resolutions
dot icon30/09/1992
Annual return made up to 17/09/92
dot icon13/05/1992
Accounting reference date notified as 31/12
dot icon21/04/1992
New director appointed
dot icon21/04/1992
New director appointed
dot icon10/04/1992
Director resigned;new director appointed
dot icon10/04/1992
New director appointed
dot icon17/09/1991
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
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUNN & CO (LONDON) LIMITED
Corporate Secretary
08/08/2024 - Present
16
MORETONS CORPORATE SERVICES LIMITED
Corporate Secretary
30/04/2004 - 28/02/2008
51
Mr John Graham Williams
Director
19/10/2011 - Present
1
Mrs Lucy Diana Sandys
Director
18/04/1997 - Present
-
Sandys, Duncan John Winston
Director
09/11/2011 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48 TACHBROOK STREET LIMITED

48 TACHBROOK STREET LIMITED is an(a) Active company incorporated on 17/09/1991 with the registered office located at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL. There are currently 4 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 48 TACHBROOK STREET LIMITED?

toggle

48 TACHBROOK STREET LIMITED is currently Active. It was registered on 17/09/1991 .

Where is 48 TACHBROOK STREET LIMITED located?

toggle

48 TACHBROOK STREET LIMITED is registered at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL.

What does 48 TACHBROOK STREET LIMITED do?

toggle

48 TACHBROOK STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 TACHBROOK STREET LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.