TBE (SOUTHERN) LIMITED

TBE (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTBE (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01730295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TBE (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES CAPEL ASSET MANAGEMENT LIMITEDJul 03, 1991Jul 03, 1991
    ANTONY GIBBS & SONS, LIMITEDOct 10, 1988Oct 10, 1988
    WARDLEY GIBBS LIMITEDAug 15, 1983Aug 15, 1983
    GRIGGHOLD LIMITEDJun 08, 1983Jun 08, 1983

    What are the latest accounts for TBE (SOUTHERN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TBE (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for TBE (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Registration of charge 017302950006, created on Feb 17, 2023

    34 pagesMR01

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Britta Adrienne Lloyd as a director on Jul 12, 2022

    1 pagesTM01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Director's details changed for Mr Bryan Kevin Meehan on Jan 05, 2020

    2 pagesCH01

    Appointment of Mrs Marie Annick Avis as a director on Jul 01, 2020

    2 pagesAP01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Colin Laird Walker-Robson as a director on Apr 03, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of TBE (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    Secretary
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    BritishAccountant91430630002
    AVIS, Marie Annick
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Bromfield
    England
    Director
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Bromfield
    England
    United KingdomBritishAccountant91430630003
    LLOYD, Adrian Eyre
    Norland Square
    W11 4PX London
    10
    England
    Director
    Norland Square
    W11 4PX London
    10
    England
    EnglandBritishDirector192873430001
    LLOYD, Jeremy William
    Lansdowne Road
    W11 3AL London
    1
    Director
    Lansdowne Road
    W11 3AL London
    1
    EnglandBritishBanker2920330001
    MEEHAN, Bryan Kevin
    Belvedere Avenue
    CA 94920 Belvedere
    450
    United States
    Director
    Belvedere Avenue
    CA 94920 Belvedere
    450
    United States
    United StatesIrishEntrepreneur155912880002
    SILCOCK, Antonia Gillian
    Highlever Road
    W10 6PS London
    12
    England
    Director
    Highlever Road
    W10 6PS London
    12
    England
    United KingdomBritishDirector158496340003
    COALES, Kenneth Henry Gordon
    33 Brunswick Terrace
    BN3 1HA Hove
    Sussex
    Secretary
    33 Brunswick Terrace
    BN3 1HA Hove
    Sussex
    British9687510002
    HAAS, Richard David Walter
    20 Concanon Road
    SW2 5TA London
    Secretary
    20 Concanon Road
    SW2 5TA London
    British8373640001
    LLOYD, Jeremy William
    Lansdowne Road
    W11 3AL London
    1
    Secretary
    Lansdowne Road
    W11 3AL London
    1
    BritishBanker2920330001
    TANG, Sue Siu-Mui
    98 Constable Court
    4 Stubbs Drive
    SE16 3EG London
    Secretary
    98 Constable Court
    4 Stubbs Drive
    SE16 3EG London
    British40207000001
    WALKER ROBSON, Colin Laird
    231 Waldegrave Road
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    TW1 4TA Twickenham
    Middlesex
    British104514780001
    WATKINSON, Melanie
    66 John Gooch Drive
    EN2 8HG Enfield
    Middlesex
    Secretary
    66 John Gooch Drive
    EN2 8HG Enfield
    Middlesex
    BritishChartered Accountant34617240001
    ASHER, Bernard Harry
    3 Montpelier Square
    SW7 1JT London
    Director
    3 Montpelier Square
    SW7 1JT London
    United KingdomBritishBanker19551760001
    ATKINSON, Brian Francis
    3 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    3 Links Road
    KT17 3PP Epsom
    Surrey
    EnglandBritishChartered Accountant45141880001
    BARBER, Ralph Gordon
    Craster
    5 South Close Green
    RH1 3DU Merstham
    Surrey
    Director
    Craster
    5 South Close Green
    RH1 3DU Merstham
    Surrey
    BritishCompany Secretary21666720002
    BROOKS, Roy Selwyn
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishChartered Accountant7388160001
    COALES, Kenneth Henry Gordon
    33 Brunswick Terrace
    BN3 1HA Hove
    Sussex
    Director
    33 Brunswick Terrace
    BN3 1HA Hove
    Sussex
    BritishCompany Secretary9687510002
    FERGUSON, Ian Cowan
    12 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    12 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    BritishInvestment Banker13597620001
    HARRIS, Wendell Murray, Executors Of The Estate Of
    Riverside Cottage
    Micheldever
    SO21 3DB Winchester
    Hampshire
    Director
    Riverside Cottage
    Micheldever
    SO21 3DB Winchester
    Hampshire
    EnglandBritishBanker5566320001
    LETLEY, Peter Anthony
    24 Princedale Road
    W11 4NJ London
    Director
    24 Princedale Road
    W11 4NJ London
    United KingdomBritishBanker12121710001
    LLOYD, Britta Adrienne
    Lansdowne Road
    W11 3AL London
    1
    Director
    Lansdowne Road
    W11 3AL London
    1
    United KingdomSwissPsychotherapist58488920001
    MEEHAN, Bryan Kevin
    Bellevue Avenue
    CA94920 Belvedere
    85
    Director
    Bellevue Avenue
    CA94920 Belvedere
    85
    United StatesBritishEntrepreneur68176860007
    MEEHAN, Tara Corina
    Bellevue Avenue
    CA 94920 Belvedere
    85
    Usa
    Director
    Bellevue Avenue
    CA 94920 Belvedere
    85
    Usa
    UsaBritishMother77433120005
    MOSS, Andrew John
    Storrers Oast
    Lymden Lane
    TN5 7EF Stonegate
    East Sussex
    Director
    Storrers Oast
    Lymden Lane
    TN5 7EF Stonegate
    East Sussex
    BritishChartered Accountant73045350001
    O'BRIEN, Hugh Gerard
    46 Waldegrave Park
    TW1 4TQ Twickenham
    Middlesex
    Director
    46 Waldegrave Park
    TW1 4TQ Twickenham
    Middlesex
    IrishCorporate Treasurer10528900001
    SPOONER, Christopher David
    Forest Cottage
    Nutley
    RG25 2HL Basingstoke
    Hampshire
    Director
    Forest Cottage
    Nutley
    RG25 2HL Basingstoke
    Hampshire
    BritishGroup Tax Adviser73061220001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritishChartered Accountant2667400002
    WILSON, Peter Anthony Bradshaw
    The Hirsel Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Kent
    Director
    The Hirsel Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Kent
    BritishMerchant Banker43286380002

    Who are the persons with significant control of TBE (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jwl Property Finance Limited
    Lansdowne Road
    W11 2LS London
    94
    England
    Apr 06, 2016
    Lansdowne Road
    W11 2LS London
    94
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01548759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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