TAVISTOCK INVESTMENT 1 LIMITED

7 Dacre Street, London, SW1H 0DJ, England
StatusACTIVE
Company No.11683110
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TAVISTOCK INVESTMENT 1 LIMITED is an active private limited company with number 11683110. It was incorporated 5 years, 5 months, 28 days ago, on 19 November 2018. The company address is 7 Dacre Street, London, SW1H 0DJ, England.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Millgate

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Owen Van Reyk

Change date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-28

Psc name: Philip Owen Van Reyk

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-28

Psc name: Kitewood Investment Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stephen Faith

Cessation date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-27

Old address: 85 Gracechurch Street London EC3V 0AA England

New address: 7 Dacre Street London SW1H 0DJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116831100001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116831100002

Charge creation date: 2022-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Theresa Nicklin

Change date: 2019-07-15

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116831100001

Charge creation date: 2019-05-28

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

800 LIMITED

CRANBORNE ROAD,HERTS,EN6 3JN

Number:05070981
Status:ACTIVE
Category:Private Limited Company

HS ASIA LIMITED

6TH FLOOR,MANCHESTER,M2 4EW

Number:10474879
Status:ACTIVE
Category:Private Limited Company

K SONARA LTD

25 GREENLEIGH CLOSE,BOLTON,BL1 7BQ

Number:10622089
Status:ACTIVE
Category:Private Limited Company

LRM PROPERTY LIMITED

117 WEY HOUSE,WEYBRIDGE,KT13 8NA

Number:10944519
Status:ACTIVE
Category:Private Limited Company

N D FUTURE LIMITED

NORTH DALTON MANOR,,EAST YORKSHIRE,YO25 9UX

Number:01034847
Status:ACTIVE
Category:Private Limited Company

PERSONNEL CONTRACTS UGE LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11269687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source