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

TBAC INVESTMENTS LIMITED

74 MALHAM ROAD, LONDON, SE23 1AG,
Company Registration Number
04935164
Private Limited Company
Active

Company Overview

About Tbac Investments Ltd
TBAC INVESTMENTS LIMITED was founded on 2003-10-16 and has its registered office in London. The organisation's status is listed as "Active". Tbac Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TBAC INVESTMENTS LIMITED
 
Legal Registered Office
74 MALHAM ROAD
LONDON
SE23 1AG
Other companies in SE5
 
Filing Information
Company Number 04935164
Company ID Number 04935164
Date formed 2003-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/10/2013
Return next due 13/11/2014
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 06:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBAC INVESTMENTS 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.
Companies with same name TBAC INVESTMENTS LIMITED
The following companies were found which have the same name as TBAC INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TBAC INVESTMENTS I LTD. 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Active Company formed on the 2009-04-02
TBAC INVESTMENTS, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 2000-01-28
TBAC Investments Inc. Richibucto Road New Brunswick Active Company formed on the 2015-07-16
TBAC INVESTMENTS INC Delaware Unknown

Company Officers of TBAC INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES THOMAS
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEAL ANTHONY THOMAS
Director 2013-08-16 2014-02-18
MAXWELL ALDERMAN
Company Secretary 2006-06-19 2013-08-16
ANTHONY JAMES THOMAS
Director 2003-10-16 2013-08-16
KEVIN DUNKIN
Company Secretary 2003-10-16 2006-06-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-16 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES THOMAS GREGARIOUS LIMITED Director 2018-02-21 CURRENT 2013-02-15 Active
ANTHONY JAMES THOMAS INK TEA LIMITED Director 2017-11-22 CURRENT 2009-09-09 Active - Proposal to Strike off
ANTHONY JAMES THOMAS IODINE (WESTOW) LTD Director 2017-11-22 CURRENT 2009-09-09 Active - Proposal to Strike off
ANTHONY JAMES THOMAS PUBOLA LIMITED Director 2017-07-28 CURRENT 2012-03-23 Active
ANTHONY JAMES THOMAS NOODLUM LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
ANTHONY JAMES THOMAS REDNOTCH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Liquidation
ANTHONY JAMES THOMAS FLUTTERBY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ANTHONY JAMES THOMAS WALWORTH HOUSE PUB LIMITED Director 2016-09-30 CURRENT 2016-03-07 In Administration/Administrative Receiver
ANTHONY JAMES THOMAS AUDEN MAUDE LIMITED Director 2016-08-18 CURRENT 2016-08-18 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
2024-11-07CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-10-19CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-23Compulsory strike-off action has been discontinued
2023-09-09Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road Forest Hill London SE23 1AH
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-07AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS
2018-02-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-12-12DISS40Compulsory strike-off action has been discontinued
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL ANTHONY THOMAS
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-19RM02Notice of ceasing to act as receiver or manager
2017-06-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012
2017-06-06RM02Notice of ceasing to act as receiver or manager
2017-06-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012
2017-05-103.6Receiver abstract summary of receipts and payments brought down to 2017-03-21
2017-05-10RM02Notice of ceasing to act as receiver or manager
2017-05-10LQ01Notice of appointment of receiver or manager
2017-02-093.6Receiver abstract summary of receipts and payments brought down to 2017-01-26
2017-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016
2017-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014
2017-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2014
2017-01-12RM01Liquidation appointment of receiver
2016-11-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2016-11-10RES13Resolutions passed:
  • Increase share cap and other company business 15/12/2015
  • ALTER ARTICLES
2016-11-10RES01ALTER ARTICLES 15/12/2015
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM JUTE HOUSE 1 VALMAR ROAD CAMBERWELL LONDON SE5 9NW
2016-02-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2016
2016-02-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012
2015-08-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2015
2015-02-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2015
2014-09-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014
2014-09-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2014
2014-09-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0116/10/13 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY MAXWELL ALDERMAN
2014-02-18AR0116/10/12 FULL LIST
2014-02-17AR0116/10/11 FULL LIST
2013-05-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013
2013-02-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-02-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2012
2012-12-11LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012
2012-08-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012
2012-05-25OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2012-05-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012
2011-11-10AUDAUDITOR'S RESIGNATION
2011-11-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011
2011-10-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-09-29LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-29LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM JUTE HOUSE UNIT 1 VALMAR TRADING ESTATE, VALMAR ROAD LONDON SE5 9NW UNITED KINGDOM
2011-07-05COCOMPORDER OF COURT TO WIND UP
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-02-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-11-01AR0116/10/10 FULL LIST
2010-10-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-10-15MISC519
2010-01-29AR0116/10/08 FULL LIST AMEND
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0116/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES THOMAS / 26/10/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM VALMAR HOUSE 2 VALMAR ROAD LONDON SE5 9NW
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 18/03/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / MAXWELL ALDERMAN / 29/07/2008
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 1 LORDSHIP LANE, LONDON, SE22 8EW
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-03-13225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-11-17363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-03363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TBAC INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2011-10-07
Winding-Up Orders2011-07-01
Petitions to Wind Up (Companies)2011-06-09
Fines / Sanctions
No fines or sanctions have been issued against TBAC INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2007-12-18 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-11-08 Outstanding ZURICH BANK
LEGAL CHARGE 2007-11-08 Outstanding ZURICH BANK
FLOATING CHARGE 2007-11-08 Outstanding ZURICH BANK
LEGAL CHARGE 2004-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-07-01 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TBAC INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TBAC INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBAC INVESTMENTS LIMITED
Trademarks
We have not found any records of TBAC INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBAC INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as TBAC INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TBAC INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyTBAC INVESTMENTS LIMITEDEvent Date2011-09-20
In the High Court of Justice case number 3753 Notice is hereby given that Stephen Paul Holgate (IP No 7991) and James Money (IP No 8999) of PKF (UK) LLP , Farringdon Place, 20 Farringdon Road, London EC1M 3AP were appointed Joint Liquidators of TBAC Investments Limited on 20 September 2011 by the Secretary of State. The nature of the Companys business was Property Lettings and its registered office is at c/o PKF (UK) LLP, Farringdon Place, 20 Farringdon Road, London EC1M 3AP . James Money For the Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyTBAC INVESTMENTS LIMITEDEvent Date2011-06-22
In the High Court Of Justice case number 003753 Liquidator appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party BANK OF IRELAND (UK) PLCEvent TypePetitions to Wind Up (Companies)
Defending partyTBAC INVESTMENTS LIMITEDEvent Date2011-05-11
In the High Court of Justice case number 3753 A Petition to wind up the above-named Company of Jute House, Unit 1, Valmar Trading Estate, Valmar Road, London, SE5 9NW presented on 11 May 2011 by BANK OF IRELAND (UK) PLC of Bow Bells House, 1 Bread Street, London, EC4M 9BE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL , on 22 June 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is Phillip Smith, Boyes Turner , Abbots House, Abbey Street, Reading, RG1 3BD , telephone 0118 9527205, email psmith@boyesturner.com (Ref PJS/4591/19048.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBAC INVESTMENTS 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 TBAC INVESTMENTS 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.