About

Registered Number: 06230540
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Having been setup in 2007, Taqa Bratani Lns Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Hutchinson, Alexander Burnett, Homek, Peter Edward Barker, Van-gelder, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMEK, Peter Edward Barker 01 May 2007 16 October 2009 1
VAN-GELDER, Paul 01 June 2008 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Alexander Burnett 01 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 22 August 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 31 May 2012
AR01 - Annual Return 17 May 2012
AP03 - Appointment of secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 15 July 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 25 May 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 13 May 2010
AA01 - Change of accounting reference date 28 April 2010
AA - Annual Accounts 18 February 2010
SH01 - Return of Allotment of shares 16 January 2010
RESOLUTIONS - N/A 05 January 2010
RESOLUTIONS - N/A 05 January 2010
MEM/ARTS - N/A 05 January 2010
TM01 - Termination of appointment of director 13 December 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 17 December 2008
225 - Change of Accounting Reference Date 29 August 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
225 - Change of Accounting Reference Date 20 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Trust deed 07 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.