TBE (SOUTHERN) LIMITED
Overview
| Company Name | TBE (SOUTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01730295 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TBE (SOUTHERN) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TBE (SOUTHERN) LIMITED located?
| Registered Office Address | Bromfield Tite Hill Englefield Green TW20 0NJ Egham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TBE (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES CAPEL ASSET MANAGEMENT LIMITED | Jul 03, 1991 | Jul 03, 1991 |
| ANTONY GIBBS & SONS, LIMITED | Oct 10, 1988 | Oct 10, 1988 |
| WARDLEY GIBBS LIMITED | Aug 15, 1983 | Aug 15, 1983 |
| GRIGGHOLD LIMITED | Jun 08, 1983 | Jun 08, 1983 |
What are the latest accounts for TBE (SOUTHERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TBE (SOUTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for TBE (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 017302950007, created on Jun 10, 2025 | 16 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Registered office address changed from 2nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on Nov 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Registration of charge 017302950006, created on Feb 17, 2023 | 34 pages | MR01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Britta Adrienne Lloyd as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Bryan Kevin Meehan on Jan 05, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Marie Annick Avis as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Termination of appointment of Colin Laird Walker-Robson as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||
Who are the officers of TBE (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AVIS, Marie Annick | Secretary | Farley Green Albury GU5 9DN Guildford Barn Cottage Surrey United Kingdom | British | 91430630002 | ||||||
| AVIS, Marie Annick | Director | Tite Hill Englefield Green TW20 0NJ Egham Bromfield England | United Kingdom | British | 91430630003 | |||||
| LLOYD, Adrian Eyre | Director | Norland Square W11 4PX London 10 England | England | British | 192873430001 | |||||
| LLOYD, Jeremy William | Director | Lansdowne Road W11 3AL London 1 | England | British | 2920330001 | |||||
| MEEHAN, Bryan Kevin | Director | Belvedere Avenue CA 94920 Belvedere 450 United States | United States | Irish | 155912880002 | |||||
| SILCOCK, Antonia Gillian | Director | Highlever Road W10 6PS London 12 England | United Kingdom | British | 158496340003 | |||||
| COALES, Kenneth Henry Gordon | Secretary | 33 Brunswick Terrace BN3 1HA Hove Sussex | British | 9687510002 | ||||||
| HAAS, Richard David Walter | Secretary | 20 Concanon Road SW2 5TA London | British | 8373640001 | ||||||
| LLOYD, Jeremy William | Secretary | Lansdowne Road W11 3AL London 1 | British | 2920330001 | ||||||
| TANG, Sue Siu-Mui | Secretary | 98 Constable Court 4 Stubbs Drive SE16 3EG London | British | 40207000001 | ||||||
| WALKER ROBSON, Colin Laird | Secretary | 231 Waldegrave Road TW1 4TA Twickenham Middlesex | British | 104514780001 | ||||||
| WATKINSON, Melanie | Secretary | 66 John Gooch Drive EN2 8HG Enfield Middlesex | British | 34617240001 | ||||||
| ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | 19551760001 | |||||
| ATKINSON, Brian Francis | Director | 3 Links Road KT17 3PP Epsom Surrey | England | British | 45141880001 | |||||
| BARBER, Ralph Gordon | Director | Craster 5 South Close Green RH1 3DU Merstham Surrey | British | 21666720002 | ||||||
| BROOKS, Roy Selwyn | Director | 21 Oxshott Rise KT11 2RW Cobham Surrey | British | 7388160001 | ||||||
| COALES, Kenneth Henry Gordon | Director | 33 Brunswick Terrace BN3 1HA Hove Sussex | British | 9687510002 | ||||||
| FERGUSON, Ian Cowan | Director | 12 St Peters Road TW1 1QX Twickenham Middlesex | British | 13597620001 | ||||||
| HARRIS, Wendell Murray, Executors Of The Estate Of | Director | Riverside Cottage Micheldever SO21 3DB Winchester Hampshire | England | British | 5566320001 | |||||
| LETLEY, Peter Anthony | Director | 24 Princedale Road W11 4NJ London | United Kingdom | British | 12121710001 | |||||
| LLOYD, Britta Adrienne | Director | Lansdowne Road W11 3AL London 1 | United Kingdom | Swiss | 58488920001 | |||||
| MEEHAN, Bryan Kevin | Director | Bellevue Avenue CA94920 Belvedere 85 | United States | British | 68176860007 | |||||
| MEEHAN, Tara Corina | Director | Bellevue Avenue CA 94920 Belvedere 85 Usa | Usa | British | 77433120005 | |||||
| MOSS, Andrew John | Director | Storrers Oast Lymden Lane TN5 7EF Stonegate East Sussex | British | 73045350001 | ||||||
| O'BRIEN, Hugh Gerard | Director | 46 Waldegrave Park TW1 4TQ Twickenham Middlesex | Irish | 10528900001 | ||||||
| SPOONER, Christopher David | Director | Forest Cottage Nutley RG25 2HL Basingstoke Hampshire | British | 73061220001 | ||||||
| WALKER-ROBSON, Colin Laird | Director | 231 Waldegrave Road Strawberry Hill TW1 4TA Twickenham Middlesex | England | British | 2667400002 | |||||
| WILSON, Peter Anthony Bradshaw | Director | The Hirsel Ely Grange Frant TN3 9DY Tunbridge Wells Kent | British | 43286380002 |
Who are the persons with significant control of TBE (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jwl Property Finance Limited | Apr 06, 2016 | Lansdowne Road W11 2LS London 94 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0