About

Registered Number: 02086454
Date of Incorporation: 31/12/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 188 Iverson Road, West Hampstead, London, NW6 2HL

 

C. Tavener & Son Ltd was registered on 31 December 1986 with its registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Dick, David Geoffrey, Francis, Richard, Tavener, Charles Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, David Geoffrey 01 October 2000 16 June 2009 1
FRANCIS, Richard 01 October 2000 27 July 2007 1
TAVENER, Charles Kenneth N/A 21 December 1996 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 October 2018
CH03 - Change of particulars for secretary 13 April 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 06 October 2016
AUD - Auditor's letter of resignation 16 June 2016
AUD - Auditor's letter of resignation 16 June 2016
AR01 - Annual Return 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 16 April 2004
363a - Annual Return 15 April 2004
AA - Annual Accounts 19 June 2003
363a - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
AA - Annual Accounts 13 May 2002
363a - Annual Return 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
AA - Annual Accounts 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
363a - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 27 September 2000
363a - Annual Return 21 April 2000
353 - Register of members 09 September 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 1999
AA - Annual Accounts 18 August 1999
363a - Annual Return 06 April 1999
AA - Annual Accounts 10 June 1998
363a - Annual Return 05 May 1998
AA - Annual Accounts 22 May 1997
363a - Annual Return 04 May 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
AA - Annual Accounts 19 October 1996
363a - Annual Return 12 May 1996
AA - Annual Accounts 25 September 1995
363x - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363x - Annual Return 26 April 1994
AA - Annual Accounts 11 May 1993
363x - Annual Return 20 April 1993
AA - Annual Accounts 11 May 1992
363x - Annual Return 06 May 1992
AA - Annual Accounts 16 May 1991
363x - Annual Return 30 April 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
CERTNM - Change of name certificate 22 April 1987
288 - N/A 06 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1987
CERTINC - N/A 31 December 1986
NEWINC - New incorporation documents 31 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.