TATEVILLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTATEVILLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03408319
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TATEVILLE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TATEVILLE LIMITED located?

    Registered Office Address
    03408319 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TATEVILLE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for TATEVILLE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 24, 2016
    Next Confirmation Statement DueAug 07, 2016
    OverdueYes

    What is the status of the latest annual return for TATEVILLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TATEVILLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 03408319 - Companies House Default Address, Cardiff, CF14 8LH on Jul 08, 2024

    1 pagesRP05

    Termination of appointment of Christopher Polan as a director on Feb 21, 2024

    1 pagesTM01

    Termination of appointment of Kingsley Secretaries Limited as a secretary on Feb 21, 2024

    1 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital on Jul 25, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Fourth Floor 31 Davies Street Mayfair London W1K 4LP* on Jan 03, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 24, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jul 24, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Kingsley Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Mr Christopher Polan on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from * Fourth Floor 31 Davies Street Mayfair London W1K 4LP* on Jan 08, 2010

    1 pagesAD01

    Registered office address changed from * 21 Bedford Square London WC1B 3HH* on Jan 08, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Who are the officers of TATEVILLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULDRIDGE, Simon Ashley
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    Secretary
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    British34245900001
    LEWIS, Miriam Elizabeth Patricia
    42 Eyre Court
    Finchley Road
    NW8 9TU London
    Secretary
    42 Eyre Court
    Finchley Road
    NW8 9TU London
    British36369830005
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4933369
    103863840002
    COULDRIDGE, Caragh Anntoinette
    The Old Forge
    Plaisance
    GY9 0SD Sark
    Director
    The Old Forge
    Plaisance
    GY9 0SD Sark
    Irish34191000001
    COULDRIDGE, Simon Ashley
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    Director
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    British34245900001
    HOGAN, Sean Lee
    Block B, Christine Complex
    Amathountas Avenue
    Limassol
    Flat 34,
    4531
    Cyprus
    Director
    Block B, Christine Complex
    Amathountas Avenue
    Limassol
    Flat 34,
    4531
    Cyprus
    CyprusBritish160184690001
    LEWIS, Miriam Elizabeth Patricia
    42 Eyre Court
    Finchley Road
    NW8 9TU London
    Director
    42 Eyre Court
    Finchley Road
    NW8 9TU London
    United KingdomBritish36369830005
    MARSHALL, Rebecca Jane
    Suite 201 Efstathoiu Court
    365 St Andrews Street
    Limassol
    3505
    Cyprus
    Director
    Suite 201 Efstathoiu Court
    365 St Andrews Street
    Limassol
    3505
    Cyprus
    British89079540001
    MORTON, Jillian
    15 Motzart Street
    FOREIGN Limassol
    3096
    Cyprus
    Director
    15 Motzart Street
    FOREIGN Limassol
    3096
    Cyprus
    British95561590001
    NORTON, Gerard Wilfred
    Residence De L'Annonciade
    17 Avenue De L'Annonciade
    Mc 98000
    Monaco
    Director
    Residence De L'Annonciade
    17 Avenue De L'Annonciade
    Mc 98000
    Monaco
    Great BritainBritish62099710001
    POLAN, Christopher
    Floor, De Burgh House
    Market Road
    SS12 0BB Wickford
    2nd
    Essex
    United Kingdom
    Director
    Floor, De Burgh House
    Market Road
    SS12 0BB Wickford
    2nd
    Essex
    United Kingdom
    United KingdomBritish119118930001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    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