Company Information for TARSH LAZARE WILLIAMSON LTD
THE STANLEY BUILDING, 7 PANCRAS SQUARE, LONDON, N1C 4AG,
|
Company Registration Number
05820224
Private Limited Company
Active |
Company Name | ||
---|---|---|
TARSH LAZARE WILLIAMSON LTD | ||
Legal Registered Office | ||
THE STANLEY BUILDING 7 PANCRAS SQUARE LONDON N1C 4AG Other companies in N1 | ||
Previous Names | ||
|
Company Number | 05820224 | |
---|---|---|
Company ID Number | 05820224 | |
Date formed | 2006-05-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB894305601 |
Last Datalog update: | 2024-02-05 07:49:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUIS EDWARD WILLIAMSON |
||
ADAM JONATHAN TARSH |
||
LOUIS EDWARD WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIANCA LAZARE |
Director | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARSH WILLIAMSON LTD | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
TARSH FORTON WILLIAMSON LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active - Proposal to Strike off | |
CAREERSINAUDIT.COM LIMITED | Director | 2018-02-08 | CURRENT | 2005-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Adam Jonathan Tarsh as a person with significant control on 2023-04-26 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Adam Jonathan Tarsh as a person with significant control on 2021-08-23 | |
CH01 | Director's details changed for Mr Adam Jonathan Tarsh on 2021-08-23 | |
PSC04 | Change of details for Adam Jonathan Tarsh as a person with significant control on 2021-08-23 | |
PSC07 | CESSATION OF LOUIS EDWARD WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS EDWARD WILLIAMSON | |
TM02 | Termination of appointment of Louis Edward Williamson on 2021-08-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/20 FROM 5 Underwood Street London N1 7LY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louis Edward Williamson on 2015-05-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUIS EDWARD WILLIAMSON on 2015-05-17 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2012-11-13 GBP 80 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIANCA LAZARE | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bianca Lazare on 2011-06-10 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS EDWARD WILLIAMSON / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TARSH / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BIANCA LAZARE / 17/05/2010 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 | |
88(2)R | AD 07/11/06--------- £ SI 120@1=120 £ IC 1/121 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ | |
CERTNM | COMPANY NAME CHANGED CARDIGAN SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
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 TARSH LAZARE WILLIAMSON LTD
TARSH LAZARE WILLIAMSON LTD owns 1 domain names.
tarshlazare.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as TARSH LAZARE WILLIAMSON LTD are:
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. |