About

Registered Number: 02750888
Date of Incorporation: 25/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Flat 4, 144 Tachbrook Street, London, SW1V 2NE

 

144 Tachbrook Street Owners Ltd was registered on 25 September 1992, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Michael Brian 24 September 1996 - 1
PARKER, Claire 01 January 2006 - 1
AL-HAWI, Hani 09 January 1993 01 February 1996 1
DOULTON, Flora Cameron 09 January 1993 21 June 1994 1
DOULTON, Kenneth Gordon 09 January 1993 21 June 1994 1
JEONATH, Emrith 09 January 1993 01 October 2005 1
OSBORNE, Jonathan Francis 24 September 1996 11 June 2008 1
RAMSAY, Abigail 09 January 1993 01 August 1996 1
RAMSAY, David Ian 25 September 1992 01 August 1996 1
WALKER, Henrietta 06 October 2008 09 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 09 May 2017
AAMD - Amended Accounts 17 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 11 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
AA - Annual Accounts 06 August 1996
288 - N/A 04 October 1995
288 - N/A 04 October 1995
363b - Annual Return 04 October 1995
AA - Annual Accounts 13 July 1995
AUD - Auditor's letter of resignation 14 February 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1993
288 - N/A 05 October 1992
288 - N/A 05 October 1992
NEWINC - New incorporation documents 25 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.