About

Registered Number: 04888261
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Tabernacle, Algernon Road, Lewisham, London, SE13 7AT

 

Having been setup in 2003, Tabernacle Developments Ltd have registered office in Lewisham, London, it's status at Companies House is "Active". The companies directors are listed as Brown, Claudette Jean, Knight, Monica, White, Genie Isabel, White, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Claudette Jean 04 September 2003 - 1
KNIGHT, Monica 04 September 2003 - 1
WHITE, Genie Isabel 04 September 2003 05 January 2015 1
WHITE, Michael 04 September 2003 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.