About

Registered Number: 04464926
Date of Incorporation: 19/06/2002 (22 years ago)
Company Status: Active
Registered Address: Colegrave House, 70 Berners Street, London, W1T 3NL

 

Taveta Investments Ltd was registered on 19 June 2002 and are based in London, it's status is listed as "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sharon 02 November 2017 20 February 2019 1
COLES, Christopher James Mckenzie 10 September 2009 24 January 2014 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Cheryl Joanne 06 February 2020 - 1
GAMMON, Michelle Jane 22 December 2016 21 November 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP03 - Appointment of secretary 25 February 2020
TM02 - Termination of appointment of secretary 06 December 2019
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 27 June 2019
SH06 - Notice of cancellation of shares 20 June 2019
RESOLUTIONS - N/A 10 June 2019
SH03 - Return of purchase of own shares 10 June 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 06 June 2017
AP03 - Appointment of secretary 23 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 08 June 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 04 June 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 May 2013
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 18 April 2011
CH03 - Change of particulars for secretary 07 April 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 04 May 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
RESOLUTIONS - N/A 02 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 10 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 October 2006
363a - Annual Return 10 October 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
363a - Annual Return 30 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
225 - Change of Accounting Reference Date 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2002
123 - Notice of increase in nominal capital 08 November 2002
395 - Particulars of a mortgage or charge 16 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
287 - Change in situation or address of Registered Office 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
CERTNM - Change of name certificate 09 August 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 10 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.