About

Registered Number: 03658640
Date of Incorporation: 29/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12, St Georges Tower, Hatley St. George, Sandy, SG19 3SH,

 

112-122 Tabernacle Street Ltd was registered on 29 October 1998, it has a status of "Active". The companies directors are Danziger, Verity Haya, Murphy, Daniel Philip, 25 City Lofts Limited, Enright, Victoria Louise, Barry, Lucyann, Jones, Emily, Norley, Kate Anna, Tooby, Graham Michael. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANZIGER, Verity Haya 14 April 2014 - 1
MURPHY, Daniel Philip 07 February 2006 - 1
BARRY, Lucyann 01 November 2017 01 May 2018 1
JONES, Emily 27 September 2005 29 September 2006 1
NORLEY, Kate Anna 10 November 2008 01 April 2016 1
TOOBY, Graham Michael 29 September 2006 17 March 2014 1
Secretary Name Appointed Resigned Total Appointments
25 CITY LOFTS LIMITED 12 March 2004 09 August 2006 1
ENRIGHT, Victoria Louise 22 October 2001 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 03 November 2017
AD01 - Change of registered office address 08 September 2017
CH04 - Change of particulars for corporate secretary 08 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 June 2015
AUD - Auditor's letter of resignation 22 April 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 June 2013
AP04 - Appointment of corporate secretary 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 06 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
RESOLUTIONS - N/A 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
225 - Change of Accounting Reference Date 10 November 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
287 - Change in situation or address of Registered Office 31 October 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.