TISHMAN ASSET MANAGEMENT CO LTD
Overview
Company Name | TISHMAN ASSET MANAGEMENT CO LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05743822 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TISHMAN ASSET MANAGEMENT CO LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TISHMAN ASSET MANAGEMENT CO LTD located?
Registered Office Address | Prices Cottage Horselees Road Boughton-Under-Blean ME13 9TQ Faversham Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TISHMAN ASSET MANAGEMENT CO LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TISHMAN ASSET MANAGEMENT CO LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for TISHMAN ASSET MANAGEMENT CO LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Abby J Levy as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 13 Tankerton Terrace Mitcham Road Croydon CR0 3HJ England to Prices Cottage Horselees Road Boughton-Under-Blean Faversham Kent ME13 9TQ on Sep 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Mark Hunter as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Change of details for Mr Alan D Levy as a person with significant control on Oct 27, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Mark Hunter as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Abby J Levy as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Hunter as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Registered office address changed from 68 Ferndene Road London SE24 0AB England to 13 Tankerton Terrace Mitcham Road Croydon CR0 3HJ on Jun 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan David Levy as a director on Nov 17, 2022 | 1 pages | TM01 | ||
Notification of Alan D Levy as a person with significant control on Dec 31, 2016 | 2 pages | PSC01 | ||
Cessation of Alan D Levy as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of T I Holdings Limited as a person with significant control on Jan 01, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mark Hunter as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of TISHMAN ASSET MANAGEMENT CO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Mark | Director | Horselees Road Boughton-Under-Blean ME13 9TQ Faversham Prices Cottage England | England | British | Retired | 327374790001 | ||||
HUNTER, Mark | Secretary | Vestry Mews SE5 8NS London 1 England | 186380860001 | |||||||
RICHARDS, Caroline | Secretary | 39 Telford Drive KT12 2YG Walton-On-Thames Surrey | British | 111457220001 | ||||||
STATON, Jessica | Secretary | 50 Church Road TW10 6LN Richmond Surrey | British | Personal Assistant | 122126660001 | |||||
EDWARDS, Julian Richard | Director | Linver Road SW6 3RB London 52 United Kingdom | United Kingdom | British | Company Director | 142830880001 | ||||
HUNTER, Mark | Director | Mitcham Road CR0 3HJ Croydon 13 Tankerton Terrace England | England | British | Company Secretary/Director | 59219910001 | ||||
LEVY, Abby J | Director | 10490 Wilshire Blvd Los Angeles Suite 1606 California United States | United States | American | Director And Company Secretary | 326871940001 | ||||
LEVY, Alan David | Director | Beverley Hills California 910 N Roxbury Drive 90210 Usa | United States | American | Company Director | 103637880001 |
Who are the persons with significant control of TISHMAN ASSET MANAGEMENT CO LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Alan D Levy | Apr 01, 2020 | Ferndene Road SE24 0AB London 68 England | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Dos Amigos Investment Company Limited | Dec 29, 2017 | Castle Street St. Helier JE2 3RT Jersey 12 Channel Islands | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mrs Abby J Levy | Dec 31, 2016 | 10490 Wilshire Blvd 90024 Los Angeles Suite 1606 California United States | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
T I Holdings Limited | Apr 06, 2016 | Castle Street St. Helier JE2 3RT Jersey 12 Channel Islands | Yes | ||||
| |||||||
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