Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 47 TABERNACLE STREET (MANAGEMENT) LIMITED
Company Information for

47 TABERNACLE STREET (MANAGEMENT) LIMITED

C/O TC GROUP 6TH FLOOR, KING'S HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
Company Registration Number
04176947
Private Limited Company
Active

Company Overview

About 47 Tabernacle Street (management) Ltd
47 TABERNACLE STREET (MANAGEMENT) LIMITED was founded on 2001-03-09 and has its registered office in London. The organisation's status is listed as "Active". 47 Tabernacle Street (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
47 TABERNACLE STREET (MANAGEMENT) LIMITED
 
Legal Registered Office
C/O TC GROUP 6TH FLOOR, KING'S HOUSE
9-10 HAYMARKET
LONDON
SW1Y 4BP
Other companies in EC1Y
 
Filing Information
Company Number 04176947
Company ID Number 04176947
Date formed 2001-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 47 TABERNACLE STREET (MANAGEMENT) 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 47 TABERNACLE STREET (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN FOWLER
Company Secretary 2015-03-09
PAULA BENSON
Director 2009-05-26
JAMES PETER FAIRLIE
Director 2010-09-17
PETER CHARLES KENT
Director 2010-09-17
JOURIK EWG MIGOM
Director 2017-01-20
ALEXANDER JOHN NIGHTINGALE
Director 2006-04-28
EDWARD PAUL WEST
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MISHA KINSEY MANSON SMITH
Director 2001-12-05 2018-03-19
MISHA KINSEY MANSON SMITH
Company Secretary 2001-03-12 2015-06-18
NATALIE SIMONETTI
Director 2009-06-18 2014-01-01
QUINCY RACHEL SUZY WHITAKER
Director 2001-12-05 2010-09-17
BEN LEVINE
Director 2001-12-05 2008-11-23
JOSHUA APPIGNANESI
Director 2001-03-12 2001-12-05
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-03-09 2001-03-12
L & A REGISTRARS LIMITED
Nominated Director 2001-03-09 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PAUL WEST SHELF LIFE COLLECTIVE LIMITED Director 2004-03-02 CURRENT 2004-03-02 Dissolved 2014-03-25
EDWARD PAUL WEST FORM LIMITED Director 2000-04-18 CURRENT 2000-04-18 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
2024-03-25CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-06-1727/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1727/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM C/O Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
2023-04-21Director's details changed for Morten Siggaard on 2023-04-21
2023-04-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-17Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-20Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-20AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-09-22AP01DIRECTOR APPOINTED MORTEN SIGGAARD
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAMMARO
2022-09-21TM02Termination of appointment of Charles John Fowler on 2022-09-21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-21AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BENSON
2021-10-08AP01DIRECTOR APPOINTED HENRY CHARLES WILKS
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Stock Page Stock 83 Goswell Road London EC1V 7ER
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-02-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AP01DIRECTOR APPOINTED MR ROBERT TAMMARO
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES KENT
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MISHA KINSEY MANSON SMITH
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR JOURIK EWG MIGOM
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-20AR0109/03/16 FULL LIST
2016-04-20AR0109/03/16 FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03TM02Termination of appointment of Misha Kinsey Manson Smith on 2015-06-18
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-09AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-09AP03Appointment of Mr Charles John Fowler as company secretary on 2015-03-09
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM 9-10 Domingo Street London EC1Y 0TA
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AP01DIRECTOR APPOINTED MR EDWARD PAUL WEST
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-22AR0109/03/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SIMONETTI
2014-06-11DISS40Compulsory strike-off action has been discontinued
2014-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Clearwater House 4-7 Manchester Street London W1U 3AE
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-30DISS40Compulsory strike-off action has been discontinued
2013-07-29AR0109/03/13 ANNUAL RETURN FULL LIST
2013-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0109/03/12 FULL LIST
2012-02-02AA31/03/11 TOTAL EXEMPTION FULL
2011-05-11AR0109/03/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED PETER CHARLES KENT
2011-05-10AP01DIRECTOR APPOINTED JAMES PETER FAIRLIE
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR QUINCY WHITAKER
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0109/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE NOGUEIRA / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / QUINCY RACHEL SUZY WHITAKER / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN NIGHTINGALE / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISHA KINSEY MANSON SMITH / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BENSON / 01/01/2010
2010-03-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06288aDIRECTOR APPOINTED MISS NATALIE NOGUEIRA
2009-05-28288aDIRECTOR APPOINTED MS PAULA BENSON
2009-04-21363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR BEN LEVINE
2008-09-01363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-04-03363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-30363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/02
2002-07-04363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288aNEW DIRECTOR APPOINTED
2001-12-3188(2)RAD 05/12/01--------- £ SI 4@1=4 £ IC 1/5
2001-09-06RES04NC INC ALREADY ADJUSTED 12/03/01
2001-09-06123£ NC 2/100 12/03/01
2001-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-02288aNEW SECRETARY APPOINTED
2001-04-02288bSECRETARY RESIGNED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-04-02288bDIRECTOR RESIGNED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 47 TABERNACLE STREET (MANAGEMENT) 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 Off2014-04-01
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against 47 TABERNACLE STREET (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
47 TABERNACLE STREET (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 47 TABERNACLE STREET (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 5
Called Up Share Capital 2011-03-31 £ 5
Cash Bank In Hand 2012-03-31 £ 31,269
Cash Bank In Hand 2011-03-31 £ 7,287
Current Assets 2012-03-31 £ 36,771
Current Assets 2011-03-31 £ 12,789
Debtors 2012-03-31 £ 5,502
Debtors 2011-03-31 £ 5,502
Shareholder Funds 2012-03-31 £ 22,113
Shareholder Funds 2011-03-31 £ 9,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 47 TABERNACLE STREET (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 47 TABERNACLE STREET (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 47 TABERNACLE STREET (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 47 TABERNACLE STREET (MANAGEMENT) 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 (99999 - Dormant Company) as 47 TABERNACLE STREET (MANAGEMENT) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 47 TABERNACLE STREET (MANAGEMENT) 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 party47 TABERNACLE STREET (MANAGEMENT) LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending party47 TABERNACLE STREET (MANAGEMENT) LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 47 TABERNACLE STREET (MANAGEMENT) 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 47 TABERNACLE STREET (MANAGEMENT) 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.