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

LORD'S TAVERNERS ENTERPRISES LIMITED

8-10 FIVEFIELDS, GROSVENOR GARDENS, LONDON, SW1W 0DH,
Company Registration Number
03602725
Private Limited Company
Active

Company Overview

About Lord's Taverners Enterprises Ltd
LORD'S TAVERNERS ENTERPRISES LIMITED was founded on 1998-07-23 and has its registered office in London. The organisation's status is listed as "Active". Lord's Taverners Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LORD'S TAVERNERS ENTERPRISES LIMITED
 
Legal Registered Office
8-10 FIVEFIELDS
GROSVENOR GARDENS
LONDON
SW1W 0DH
Other companies in SW1E
 
Filing Information
Company Number 03602725
Company ID Number 03602725
Date formed 1998-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORD'S TAVERNERS ENTERPRISES 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 LORD'S TAVERNERS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WHITE
Company Secretary 2014-10-09
TIMOTHY EDWARD BERG
Director 2017-08-16
PAUL ADAM ROBIN
Director 2017-08-16
RICHARD WHITE
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN NIGEL HUGH RICE
Director 2006-04-24 2017-08-16
JOHN TERRY BARNES
Company Secretary 2006-04-24 2014-10-09
JOHN TERRY BARNES
Director 2006-04-24 2014-10-09
JONATHAN HUGO HOFFMAN
Company Secretary 2000-04-17 2006-04-25
RICHARD JOHN GROOM
Director 2004-04-26 2006-04-25
JONATHAN HUGO HOFFMAN
Director 2000-07-20 2006-04-25
JOHN VERNON AYLING
Director 2002-04-29 2004-04-26
ROGER JOHN SMITH
Director 1998-09-09 2002-04-29
JOHN BROMLEY
Director 1998-09-09 2000-07-20
ROGER JOHN SMITH
Company Secretary 1999-06-08 2000-04-17
DAVID STICKELS
Company Secretary 1998-09-09 1999-02-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-23 1998-09-09
MATTHEW RUSSELL AUCOTT
Director 1998-07-23 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADAM ROBIN LORD'S TAVERNERS KIT RECYCLING LIMITED Director 2015-06-02 CURRENT 2011-04-06 Active
PAUL ADAM ROBIN CRICKET UNITED LIMITED Director 2013-10-18 CURRENT 2013-09-27 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
2023-07-31DIRECTOR APPOINTED MR FRANCIS SAVIO D'SOUZA
2023-07-31APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE
2023-07-31Termination of appointment of Richard White on 2023-05-18
2023-07-31Appointment of Mr Francis Savio D'souza as company secretary on 2023-05-18
2023-07-31CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-14Director's details changed for Mr William Gogerty on 2022-12-13
2022-08-30CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM ROBIN
2022-06-21DIRECTOR APPOINTED MR MARK DANIEL CURTIN
2022-06-21AP01DIRECTOR APPOINTED MR MARK DANIEL CURTIN
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM ROBIN
2022-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-16AP01DIRECTOR APPOINTED MR RICHARD WHITE
2017-08-16AP01DIRECTOR APPOINTED MR PAUL ROBIN
2017-08-16AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD BERG
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIGEL HUGH RICE
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-26DISS40Compulsory strike-off action has been discontinued
2014-11-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-20AP03Appointment of Mr Richard White as company secretary on 2014-10-09
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0123/07/14 ANNUAL RETURN FULL LIST
2014-11-19TM02Termination of appointment of John Terry Barnes on 2014-10-09
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY BARNES
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 90 CHANCERY LANE LONDON WC2A 1EU ENGLAND
2014-11-19AD02Register inspection address changed from C/O the Lords Taverners 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 10 BUCKINGHAM PLACE LONDON SW1E 6HX
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-02LATEST SOC02/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-02AR0123/07/13 ANNUAL RETURN FULL LIST
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-04AR0123/07/12 FULL LIST
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-25AR0123/07/11 FULL LIST
2011-07-25AD02SAIL ADDRESS CHANGED FROM: 10 BUCKINGHAM PLACE LONDON SW1E 6HX ENGLAND
2011-07-22AR0123/07/10 FULL LIST
2011-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-30AD02SAIL ADDRESS CREATED
2010-07-01AUDAUDITOR'S RESIGNATION
2010-04-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-27122GBP SR 1900000@1
2008-07-25363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01225CURRSHO FROM 31/12/2008 TO 30/09/2008
2007-07-23363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-08363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-04363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-07363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-10363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-14363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-1288(2)RAD 22/03/01--------- £ SI 1900000@1=1900000 £ IC 2/1900002
2001-04-11RES04£ NC 1000/10001000 22/
2001-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-11123NC INC ALREADY ADJUSTED 22/03/01
2000-08-24363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-08-21288aNEW DIRECTOR APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-03288bSECRETARY RESIGNED
2000-07-03288aNEW SECRETARY APPOINTED
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-20363(288)SECRETARY RESIGNED
1999-07-20363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-06-28288aNEW SECRETARY APPOINTED
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 22 QUEEN ANNES GATE LONDON SW1H 9AA
1998-12-10395PARTICULARS OF MORTGAGE/CHARGE
1998-11-18225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-09288bSECRETARY RESIGNED
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LORD'S TAVERNERS ENTERPRISES 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 LORD'S TAVERNERS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LORD'S TAVERNERS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORD'S TAVERNERS ENTERPRISES LIMITED
Trademarks
We have not found any records of LORD'S TAVERNERS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORD'S TAVERNERS ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as LORD'S TAVERNERS ENTERPRISES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 LORD'S TAVERNERS ENTERPRISES 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 LORD'S TAVERNERS ENTERPRISES 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 LORD'S TAVERNERS ENTERPRISES 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.