Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALLY HO 3 LIMITED
Company Information for

TALLY HO 3 LIMITED

7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW,
Company Registration Number
04467098
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tally Ho 3 Ltd
TALLY HO 3 LIMITED was founded on 2002-06-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tally Ho 3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TALLY HO 3 LIMITED
 
Legal Registered Office
7TH FLOOR
9 BERKELEY STREET
LONDON
W1J 8DW
Other companies in W1S
 
Filing Information
Company Number 04467098
Company ID Number 04467098
Date formed 2002-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-05 08:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALLY HO 3 LIMITED
The accountancy firm based at this address is JTC ADMINISTRATION (UK) 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 TALLY HO 3 LIMITED

Current Directors
Officer Role Date Appointed
JTC (JERSEY) LIMITED
Company Secretary 2014-10-03
CASTLE DIRECTORS LIMITED
Director 2014-10-03
JTC DIRECTORS LIMITED
Director 2014-10-03
SAILESH KANTILAL NAVSARIA
Director 2010-09-09
STEPHEN WHALE
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MINERVA TRUST COMPANY LIMITED
Company Secretary 2004-03-31 2014-10-03
CORPORATE OFFICER (JERSEY) LIMITED
Director 2012-09-18 2014-10-03
MINERVA OFFICER LIMITED
Director 2010-06-01 2014-10-03
PETER JAMES NICOLLE
Director 2010-09-09 2013-02-13
CORPORATE OFFICER LIMITED
Director 2010-06-01 2012-09-18
ANDREW ROBERT PLATTS
Director 2004-03-31 2012-06-20
DEREK JAMES LIVINGSTONE
Director 2004-03-31 2010-06-01
SAILESH KANTILAL NAVSARIA
Director 2006-07-28 2010-06-01
JOHN MENZIES SCARBOROUGH
Director 2004-04-07 2006-07-28
HOWARD THOMAS
Nominated Secretary 2002-06-21 2004-03-31
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-06-21 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAILESH KANTILAL NAVSARIA TALLY HO 1 LIMITED Director 2010-09-09 CURRENT 2002-06-21 Active - Proposal to Strike off
SAILESH KANTILAL NAVSARIA TALLY HO 2 LIMITED Director 2010-09-09 CURRENT 2002-06-21 Active - Proposal to Strike off
STEPHEN WHALE MEMPHIS CONSTRUCTION LTD Director 2017-07-19 CURRENT 2016-02-29 Active - Proposal to Strike off
STEPHEN WHALE TALLY HO 1 LIMITED Director 2014-10-03 CURRENT 2002-06-21 Active - Proposal to Strike off
STEPHEN WHALE TALLY HO 2 LIMITED Director 2014-10-03 CURRENT 2002-06-21 Active - Proposal to Strike off
STEPHEN WHALE INVERFOLD LIMITED Director 2011-03-03 CURRENT 1997-01-15 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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-07DS01Application to strike the company off the register
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SAILESH KANTILAL NAVSARIA
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Suite 2 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Suite 2, 1st Floor Building 3500 Solent Centre, Parkway Whiteley Fareham Hampshire PO15 7AL England
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM C/O Cvs Solicitors 17 Albemarle Street London W1S 4HP
2015-08-26AP01DIRECTOR APPOINTED MR STEPHEN WHALE
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER (JERSEY) LIMITED
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MINERVA OFFICER LIMITED
2015-08-25AP04Appointment of Jtc (Jersey) Limited as company secretary on 2014-10-03
2015-08-25TM02Termination of appointment of Minerva Trust Company Limited on 2014-10-03
2015-08-25AP02CORPORATE DIRECTOR APPOINTED JTC DIRECTORS LIMITED
2015-08-25AP02CORPORATE DIRECTOR APPOINTED CASTLE DIRECTORS LIMITED
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0121/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICOLLE
2012-09-26AP02CORPORATE DIRECTOR APPOINTED CORPORATE OFFICER (JERSEY) LIMITED
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OFFICER LIMITED
2012-07-20AR0121/06/12 FULL LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLATTS
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-14AR0121/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT PLATTS / 14/07/2011
2011-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MINERVA TRUST COMPANY LIMITED / 14/07/2011
2011-04-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01RES01ALTER ARTICLES 01/11/2010
2010-12-01RES13RE DEBENTURE 01/11/2010
2010-09-15AP01DIRECTOR APPOINTED SAILESH KANTILAL NAVSARIA
2010-09-15AP01DIRECTOR APPOINTED PETER JAMES NICOLLE
2010-09-07AR0121/06/10 FULL LIST
2010-08-20AD02SAIL ADDRESS CREATED
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LIVINGSTONE
2010-08-20AP02CORPORATE DIRECTOR APPOINTED MINERVA OFFICER LIMITED
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SAILESH NAVSARIA
2010-08-20AP02CORPORATE DIRECTOR APPOINTED CORPORATE OFFICER LIMITED
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / MINERVA SECRETARIES LIMITED / 01/01/2008
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-07-21363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-16363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bSECRETARY RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2003-08-23363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to TALLY HO 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALLY HO 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-07 Outstanding ABN AMRO BANK NV
DEBENTURE 2010-12-06 Outstanding ALLIED IRISH BANKS, P.L.C.
THIRD PARTY LEGAL CHARGE 2004-11-26 Outstanding ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TALLY HO 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALLY HO 3 LIMITED
Trademarks
We have not found any records of TALLY HO 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALLY HO 3 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 (68100 - Buying and selling of own real estate) as TALLY HO 3 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TALLY HO 3 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALLY HO 3 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 TALLY HO 3 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.