About

Registered Number: 01939871
Date of Incorporation: 16/08/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Tauthome Ltd was founded on 16 August 1985, it has a status of "Active". This company has 7 directors listed as Rothschild, Emily, The Hon, Carpenter, Ailsa, Crean, Paul Raymond Fitzgerald, Gordon, Arthur James, Harvie-watt, Isabelle Frances, Pfeifer, Michael George, Pfeifer, Shirley Mclane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHSCHILD, Emily, The Hon 01 April 1993 - 1
CARPENTER, Ailsa 12 March 1993 01 May 2009 1
CREAN, Paul Raymond Fitzgerald N/A 01 April 1993 1
GORDON, Arthur James 12 March 1993 19 May 1997 1
HARVIE-WATT, Isabelle Frances N/A 30 November 1998 1
PFEIFER, Michael George N/A 12 March 1993 1
PFEIFER, Shirley Mclane N/A 12 March 1993 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 February 2018
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 March 2014
TM02 - Termination of appointment of secretary 23 January 2014
AP04 - Appointment of corporate secretary 23 January 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH04 - Change of particulars for corporate secretary 14 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 15 March 2010
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 29 May 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 13 November 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 01 May 1995
AA - Annual Accounts 01 May 1995
DISS40 - Notice of striking-off action discontinued 21 February 1995
363s - Annual Return 15 February 1995
GAZ1 - First notification of strike-off action in London Gazette 01 November 1994
363s - Annual Return 07 September 1993
288 - N/A 23 July 1993
AA - Annual Accounts 05 May 1993
287 - Change in situation or address of Registered Office 29 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
363b - Annual Return 20 May 1992
AA - Annual Accounts 07 May 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 11 July 1990
363 - Annual Return 11 September 1989
288 - N/A 24 August 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 26 July 1989
288 - N/A 17 January 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
288 - N/A 11 March 1987
288 - N/A 19 December 1986
MISC - Miscellaneous document 16 August 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.