Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 144 TACHBROOK STREET OWNERS LIMITED
Company Information for

144 TACHBROOK STREET OWNERS LIMITED

FLAT 4, 144 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02750888
Private Limited Company
Active

Company Overview

About 144 Tachbrook Street Owners Ltd
144 TACHBROOK STREET OWNERS LIMITED was founded on 1992-09-25 and has its registered office in London. The organisation's status is listed as "Active". 144 Tachbrook Street Owners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
144 TACHBROOK STREET OWNERS LIMITED
 
Legal Registered Office
FLAT 4
144 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02750888
Company ID Number 02750888
Date formed 1992-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-06-05 17:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 144 TACHBROOK STREET OWNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 144 TACHBROOK STREET OWNERS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE PARKER
Company Secretary 2008-06-11
THOMAS HUGH CUNLIFFE BEEVOR
Director 2013-10-09
GRAEME DAVID BARRY CARRUTHERS
Director 1995-09-01
MICHAEL BRIAN CURRAN
Director 1996-09-24
CLAIRE PARKER
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA WALKER
Director 2008-10-06 2013-10-09
JONATHAN FRANCIS OSBORNE
Company Secretary 1996-09-24 2008-06-11
JONATHAN FRANCIS OSBORNE
Director 1996-09-24 2008-06-11
EMRITH JEONATH
Director 1993-01-09 2005-10-01
DAVID IAN RAMSAY
Company Secretary 1995-07-01 1996-08-01
ABIGAIL RAMSAY
Director 1993-01-09 1996-08-01
DAVID IAN RAMSAY
Director 1992-09-25 1996-08-01
HANI AL-HAWI
Director 1993-01-09 1996-02-01
FLORA CAMERON DOULTON
Company Secretary 1992-09-25 1994-06-21
FLORA CAMERON DOULTON
Director 1993-01-09 1994-06-21
KENNETH GORDON DOULTON
Director 1993-01-09 1994-06-21
CCS SECRETARIES LIMITED
Nominated Secretary 1992-09-25 1992-09-25
CCS DIRECTORS LIMITED
Nominated Director 1992-09-25 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HUGH CUNLIFFE BEEVOR HALL FARM NURSERY SCHOOL LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
THOMAS HUGH CUNLIFFE BEEVOR ORCHARD TOYS LIMITED Director 2004-06-16 CURRENT 1979-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-09-15CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-16CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17AAMDAmended account full exemption
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-21LATEST SOC21/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-21AR0115/09/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-09AP01DIRECTOR APPOINTED MR THOMAS HUGH CUNLIFFE BEEVOR
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA WALKER
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0115/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-19AR0115/09/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-19AR0115/09/11 ANNUAL RETURN FULL LIST
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-29AR0115/09/10 ANNUAL RETURN FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA WALKER / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE PARKER / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN CURRAN / 15/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID BARRY CARRUTHERS / 15/09/2010
2010-06-16AA30/09/09 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-07-07AA30/09/08 TOTAL EXEMPTION FULL
2008-10-07288aDIRECTOR APPOINTED HENRIETTA WALKER
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN OSBORNE
2008-07-10AA30/09/07 TOTAL EXEMPTION FULL
2008-06-11288aSECRETARY APPOINTED MISS CLAIRE ALISON PARKER
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY JONATHAN OSBORNE
2007-09-20363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-27353LOCATION OF REGISTER OF MEMBERS
2005-09-27363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-27363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-09363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-20363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-14363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-25363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-11363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-10-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-02288NEW DIRECTOR APPOINTED
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-04288NEW DIRECTOR APPOINTED
1995-10-04363bRETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS
1995-10-04288NEW SECRETARY APPOINTED
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-14AUDAUDITOR'S RESIGNATION
1994-08-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-08-23363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-07-19AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 144 TACHBROOK STREET OWNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 144 TACHBROOK STREET OWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
144 TACHBROOK STREET OWNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 144 TACHBROOK STREET OWNERS LIMITED

Intangible Assets
Patents
We have not found any records of 144 TACHBROOK STREET OWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 144 TACHBROOK STREET OWNERS LIMITED
Trademarks
We have not found any records of 144 TACHBROOK STREET OWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 144 TACHBROOK STREET OWNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 144 TACHBROOK STREET OWNERS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 144 TACHBROOK STREET OWNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 144 TACHBROOK STREET OWNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 144 TACHBROOK STREET OWNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.