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

TABFERN LIMITED

7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
Company Registration Number
03273819
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tabfern Ltd
TABFERN LIMITED was founded on 1996-11-05 and has its registered office in Eastbourne. The organisation's status is listed as "Active - Proposal to Strike off". Tabfern Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
TABFERN LIMITED
 
Legal Registered Office
7-9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
Other companies in BN21
 
Filing Information
Company Number 03273819
Company ID Number 03273819
Date formed 1996-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts 
Last Datalog update: 2021-04-17 05:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TABFERN 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 TABFERN LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK HOWARD BIRD
Company Secretary 2000-02-16
FREDERICK HOWARD BIRD
Director 1999-04-16
PAUL THREADGOLD SMITH
Director 1996-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ELLEN SMITH
Company Secretary 1996-11-19 2000-02-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-11-05 1996-11-19
LONDON LAW SERVICES LIMITED
Nominated Director 1996-11-05 1996-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK HOWARD BIRD FRISTON DEVELOPMENTS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
FREDERICK HOWARD BIRD AAP PROPERTY LIMITED Director 2015-08-14 CURRENT 2011-07-27 Active
FREDERICK HOWARD BIRD APR PROJECTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
FREDERICK HOWARD BIRD SEABOUND LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
FREDERICK HOWARD BIRD EVERGREENE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
FREDERICK HOWARD BIRD 5 CHATSWORTH GARDENS (EASTBOURNE) LIMITED Director 2008-08-08 CURRENT 2006-09-29 Active
FREDERICK HOWARD BIRD FREDERICK BIRD INVESTMENTS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
FREDERICK HOWARD BIRD COUNTRIVAL LIMITED Director 1990-12-31 CURRENT 1987-04-06 Active
PAUL THREADGOLD SMITH FRISTON DEVELOPMENTS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
PAUL THREADGOLD SMITH APR PROJECTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
PAUL THREADGOLD SMITH SEABOUND LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
PAUL THREADGOLD SMITH EVERGREENE LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
PAUL THREADGOLD SMITH STARGLADE HEALTHCARE LTD Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2016-05-10
PAUL THREADGOLD SMITH WESTHAM LAND LIMITED Director 2003-03-04 CURRENT 2003-03-04 Active - Proposal to Strike off
PAUL THREADGOLD SMITH CLINTON DEVELOPMENT COMPANY LIMITED Director 2001-04-11 CURRENT 1998-04-09 Active
PAUL THREADGOLD SMITH B.G.W. LIMITED Director 1991-12-15 CURRENT 1988-06-03 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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-24DS01Application to strike the company off the register
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-24CH01Director's details changed for Mr Frederick Howard Bird on 2019-07-24
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0104/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0104/11/13 ANNUAL RETURN FULL LIST
2013-07-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0104/11/12 ANNUAL RETURN FULL LIST
2012-08-09AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERICK HOWARD BIRD on 2012-05-01
2012-06-29CH01Director's details changed for Mr Frederick Howard Bird on 2012-05-01
2011-11-09AR0104/11/11 ANNUAL RETURN FULL LIST
2011-11-08AD03Register(s) moved to registered inspection location
2011-11-08AD02Register inspection address has been changed
2011-11-07CH01Director's details changed for Mr Paul Threadgold Smith on 2011-11-07
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0104/11/10 ANNUAL RETURN FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 01/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 01/10/2010
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK HOWARD BIRD / 01/02/2009
2009-11-18AR0104/11/09 FULL LIST
2009-09-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK BIRD / 01/01/2009
2009-09-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK BIRD / 01/01/2009
2009-05-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2008-11-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK BIRD / 10/04/2008
2008-07-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-08363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 132 COAST ROAD PEVENSEY BAY EASTBOURNE EAST SUSSEX BN24 6NJ
2005-02-2388(2)RAD 27/01/05--------- £ SI 98@1=98 £ IC 2/100
2004-11-16363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-07363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-11363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-09363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-11-09363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-22288bSECRETARY RESIGNED
2000-02-22288aNEW SECRETARY APPOINTED
1999-11-10363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-04-24288aNEW DIRECTOR APPOINTED
1999-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-11-18363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1997-11-24363sRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 84-88 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JG
1996-12-10288bSECRETARY RESIGNED
1996-12-10287REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-12-10288bDIRECTOR RESIGNED
1996-12-10288aNEW DIRECTOR APPOINTED
1996-12-10288aNEW SECRETARY APPOINTED
1996-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to TABFERN 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 TABFERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TABFERN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 TABFERN LIMITED

Intangible Assets
Patents
We have not found any records of TABFERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TABFERN LIMITED
Trademarks
We have not found any records of TABFERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TABFERN 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 (41100 - Development of building projects) as TABFERN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TABFERN 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 TABFERN 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 TABFERN 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.