Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMEHAVEN LIMITED
Company Information for

TAMEHAVEN LIMITED

523 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL,
Company Registration Number
03001726
Private Limited Company
Active

Company Overview

About Tamehaven Ltd
TAMEHAVEN LIMITED was founded on 1994-12-14 and has its registered office in London. The organisation's status is listed as "Active". Tamehaven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAMEHAVEN LIMITED
 
Legal Registered Office
523 HIGHGATE STUDIOS
53-79 HIGHGATE ROAD
LONDON
NW5 1TL
Other companies in NW5
 
Filing Information
Company Number 03001726
Company ID Number 03001726
Date formed 1994-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-09-09 03:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMEHAVEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMEHAVEN LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAIG
Company Secretary 2007-12-06
COLIN HAIG
Director 2013-12-20
PAUL MUSGRAVE
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GUY INDIG
Director 2012-03-16 2013-12-20
PETER JAMES CURTIS
Director 2009-10-01 2012-03-16
SIMON HOWARD WALTERS
Director 2007-12-06 2011-04-17
DIONYSIA GERMAINE KAPLAN
Company Secretary 1994-12-21 2007-12-06
DIONYSIA GERMAINE KAPLAN
Director 1994-12-21 2007-12-06
MARK HILLIARD KAPLAN
Director 1994-12-21 2007-12-06
PAMELA DUBOWITZ
Company Secretary 1994-12-21 2000-05-19
PAMELA DUBOWITZ
Director 1994-12-21 2000-05-19
STANLEY DAVID DUBOWITZ
Director 1994-12-21 2000-05-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-12-14 1994-12-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-12-14 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAIG CEDAR GARDENS CARE LTD. Company Secretary 2007-12-06 CURRENT 1998-06-17 Active
COLIN HAIG PHOENIX HEALTHCARE LIMITED Company Secretary 2007-12-06 CURRENT 1993-05-25 Active
COLIN HAIG BONNEYCOURT LIMITED Company Secretary 2007-12-06 CURRENT 1993-11-29 Active
COLIN HAIG CALVERCARE LIMITED Company Secretary 2007-12-06 CURRENT 1994-06-17 Active
COLIN HAIG PINEHURST CARE LIMITED Company Secretary 2007-12-06 CURRENT 1995-05-10 Active
COLIN HAIG DIOMARK CARE LIMITED Company Secretary 2007-12-06 CURRENT 1996-04-17 Active
COLIN HAIG GRACE MANOR CARE LIMITED Company Secretary 2007-12-06 CURRENT 1998-12-31 Active
COLIN HAIG HASSINGHAM LIMITED Company Secretary 2007-12-06 CURRENT 2005-07-15 Active
COLIN HAIG PHOENIX CARE HOLDINGS LIMITED Company Secretary 2007-12-06 CURRENT 2005-09-26 Active
COLIN HAIG FOREST ISLINGTON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST ELSTREE AND BOREHAMWOOD LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST CAMDEN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST CROWTHORNE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GREAT MISSENDEN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE ACQUISITIONS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST NEW BARNET LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST CHIGWELL LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE FINANCE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST WOKINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE OPERATIONS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GILLINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST MAIDSTONE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST ELLERN MEDE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
COLIN HAIG FOREST FARINGDON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG OAK TREE COMMON LIMITED Company Secretary 2007-07-06 CURRENT 2000-07-17 Dissolved 2016-03-01
COLIN HAIG BLACKBERRY HILL LIMITED Company Secretary 2007-07-06 CURRENT 2004-05-13 Active
COLIN HAIG FOREST HEALTHCARE LIMITED Company Secretary 2007-07-06 CURRENT 1994-06-09 Active
COLIN HAIG ASH COURT COMMUNITY LIMITED Company Secretary 2007-07-06 CURRENT 1994-06-09 Active
COLIN HAIG ASPEN VILLAGE LIMITED Company Secretary 2007-07-06 CURRENT 2002-07-31 Active
COLIN HAIG CEDAR GARDENS CARE LTD. Director 2013-12-20 CURRENT 1998-06-17 Active
COLIN HAIG BLACKBERRY HILL LIMITED Director 2013-12-20 CURRENT 2004-05-13 Active
COLIN HAIG FOREST CROWTHORNE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GREAT MISSENDEN LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE ACQUISITIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST NEW BARNET LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG PHOENIX HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1993-05-25 Active
COLIN HAIG BONNEYCOURT LIMITED Director 2013-12-20 CURRENT 1993-11-29 Active
COLIN HAIG FOREST HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
COLIN HAIG ASH COURT COMMUNITY LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
COLIN HAIG CALVERCARE LIMITED Director 2013-12-20 CURRENT 1994-06-17 Active
COLIN HAIG PINEHURST CARE LIMITED Director 2013-12-20 CURRENT 1995-05-10 Active
COLIN HAIG DIOMARK CARE LIMITED Director 2013-12-20 CURRENT 1996-04-17 Active
COLIN HAIG GRACE MANOR CARE LIMITED Director 2013-12-20 CURRENT 1998-12-31 Active
COLIN HAIG ASPEN VILLAGE LIMITED Director 2013-12-20 CURRENT 2002-07-31 Active
COLIN HAIG HASSINGHAM LIMITED Director 2013-12-20 CURRENT 2005-07-15 Active
COLIN HAIG FOREST CHIGWELL LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE FINANCE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST WOKINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE OPERATIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GILLINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST MAIDSTONE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST FARINGDON LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG PHOENIX CARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2005-09-26 Active
COLIN HAIG NEWCO B 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
COLIN HAIG NEWCO A 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
PAUL MUSGRAVE CEDAR GARDENS CARE LTD. Director 2013-12-20 CURRENT 1998-06-17 Active
PAUL MUSGRAVE BLACKBERRY HILL LIMITED Director 2013-12-20 CURRENT 2004-05-13 Active
PAUL MUSGRAVE FOREST CROWTHORNE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST GREAT MISSENDEN LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HEALTHCARE ACQUISITIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST NEW BARNET LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE PHOENIX HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1993-05-25 Active
PAUL MUSGRAVE BONNEYCOURT LIMITED Director 2013-12-20 CURRENT 1993-11-29 Active
PAUL MUSGRAVE FOREST HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
PAUL MUSGRAVE ASH COURT COMMUNITY LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
PAUL MUSGRAVE CALVERCARE LIMITED Director 2013-12-20 CURRENT 1994-06-17 Active
PAUL MUSGRAVE PINEHURST CARE LIMITED Director 2013-12-20 CURRENT 1995-05-10 Active
PAUL MUSGRAVE DIOMARK CARE LIMITED Director 2013-12-20 CURRENT 1996-04-17 Active
PAUL MUSGRAVE GRACE MANOR CARE LIMITED Director 2013-12-20 CURRENT 1998-12-31 Active
PAUL MUSGRAVE ASPEN VILLAGE LIMITED Director 2013-12-20 CURRENT 2002-07-31 Active
PAUL MUSGRAVE HASSINGHAM LIMITED Director 2013-12-20 CURRENT 2005-07-15 Active
PAUL MUSGRAVE FOREST CHIGWELL LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HEALTHCARE FINANCE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST WOKINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HEALTHCARE OPERATIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST GILLINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST MAIDSTONE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST FARINGDON LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE PHOENIX CARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2005-09-26 Active
PAUL MUSGRAVE NEWCO B 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
PAUL MUSGRAVE NEWCO A 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05REGISTERED OFFICE CHANGED ON 05/09/24 FROM 523 Highgate Studios 53-79 Highgate Road London NW5 1TL
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030017260008
2024-03-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-05Memorandum articles filed
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 030017260009
2024-03-01Termination of appointment of Colin Haig on 2024-02-29
2024-03-01APPOINTMENT TERMINATED, DIRECTOR COLIN HAIG
2024-01-30DIRECTOR APPOINTED MRS AMANDA RACHEL SCOTT
2024-01-08CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2024-01-05Notification of Forest Maidstone Limited as a person with significant control on 2016-04-06
2024-01-05CESSATION OF NEWCO A 13 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 454545
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 454545
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY INDIG
2014-01-09AP01DIRECTOR APPOINTED MR PAUL MUSGRAVE
2014-01-09AP01DIRECTOR APPOINTED MR COLIN HAIG
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 454545
2013-12-30AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030017260008
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-05DISS40Compulsory strike-off action has been discontinued
2013-01-02AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2012-03-27AP01DIRECTOR APPOINTED MR GUY INDIG
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2011-12-28AR0114/12/11 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTERS
2010-12-15AR0114/12/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0114/12/09 FULL LIST
2009-12-16AP01DIRECTOR APPOINTED MR PETER JAMES CURTIS
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-24RES01ALTER ARTICLES 18/09/2009
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-04-24225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES13LOAN AGRMNT AUTH 05/02/08
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: C/O STEPHEN STARR CHARTERED ACCOUNTANTS 4TH FLOOR THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD17 1AA
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-14288bDIRECTOR RESIGNED
2007-12-14AUDAUDITOR'S RESIGNATION
2007-12-14RES13FACILITY AGREEMET 06/12/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-22363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS; AMEND
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB
2007-04-12AUDAUDITOR'S RESIGNATION
2007-01-05363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-20244DELIVERY EXT'D 3 MTH 30/04/05
2006-01-05363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to TAMEHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against TAMEHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OR IRELAND (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
CONFIRMATORY SECURITY AGREEMENT 2009-10-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2007-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-12-13 Outstanding THE SELLERS (FOR DETAILS PLEASE REFER TO FORM 395)
LEGAL MORTGAGE 2002-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TAMEHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMEHAVEN LIMITED
Trademarks
We have not found any records of TAMEHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMEHAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as TAMEHAVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMEHAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTAMEHAVEN LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMEHAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMEHAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.