About

Registered Number: 02646392
Date of Incorporation: 17/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ

 

Founded in 1991, 48 Tachbrook Street Ltd are based in Epsom, Surrey. The business has 9 directors listed as Sandys, Duncan John Winston, Sandys, Lucy Diana, Washington, Rosemary, Williams, John Graham, Willow Taxation & Secretarial Services Limited, Covacci, Gabriella, De Gonville Bromhead, Susan, Faulkner, Alison Jane, Lindsay-vail, Gloria Anne Eleanora in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDYS, Duncan John Winston 09 November 2011 - 1
SANDYS, Lucy Diana 18 April 1997 - 1
WASHINGTON, Rosemary N/A - 1
WILLIAMS, John Graham 19 October 2011 - 1
COVACCI, Gabriella 19 May 1997 09 November 2011 1
DE GONVILLE BROMHEAD, Susan N/A 02 May 1997 1
FAULKNER, Alison Jane N/A 01 April 1997 1
LINDSAY-VAIL, Gloria Anne Eleanora N/A 19 May 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED 18 April 2009 22 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 03 February 2010
TM02 - Termination of appointment of secretary 22 December 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 27 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 22 December 2008
RESOLUTIONS - N/A 19 September 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 23 October 2007
RESOLUTIONS - N/A 21 February 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 12 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 21 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363a - Annual Return 15 October 1997
AA - Annual Accounts 09 September 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 15 October 1996
363a - Annual Return 18 September 1996
AA - Annual Accounts 09 October 1995
363x - Annual Return 20 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363x - Annual Return 10 October 1994
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
363x - Annual Return 27 September 1993
RESOLUTIONS - N/A 25 March 1993
AA - Annual Accounts 25 March 1993
363x - Annual Return 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.