TAVERNERS GROUP LIMITED
LONDON TAVERNERS LIMITED EURO EQUITY OPERATIONS (UK) LIMITED

Hellopages » Greater London » Islington » EC1R 5HL

Company number 04276173
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address 3 COLDBATH SQUARE, LONDON, EC1R 5HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Louise Knapp as a secretary on 16 September 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of TAVERNERS GROUP LIMITED are www.tavernersgroup.co.uk, and www.taverners-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taverners Group Limited is a Private Limited Company. The company registration number is 04276173. Taverners Group Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Taverners Group Limited is 3 Coldbath Square London Ec1r 5hl. . HO, Yik-Kin is a Secretary of the company. HO, Yik-Kin is a Director of the company. Secretary COULTER, Davina has been resigned. Secretary JEBB, Janece has been resigned. Secretary KNAPP, Louise has been resigned. Director FIELD, Anthony David has been resigned. Director SCANLON, Brady Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HO, Yik-Kin
Appointed Date: 18 July 2008

Director
HO, Yik-Kin
Appointed Date: 18 July 2008
62 years old

Resigned Directors

Secretary
COULTER, Davina
Resigned: 29 June 2005
Appointed Date: 23 August 2001

Secretary
JEBB, Janece
Resigned: 02 April 2007
Appointed Date: 12 May 2005

Secretary
KNAPP, Louise
Resigned: 16 September 2016
Appointed Date: 02 April 2007

Director
FIELD, Anthony David
Resigned: 11 July 2005
Appointed Date: 23 August 2001
67 years old

Director
SCANLON, Brady Peter
Resigned: 18 July 2008
Appointed Date: 20 November 2001
54 years old

Persons With Significant Control

Mr Yik-Kin Ho
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Taverners A Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAVERNERS GROUP LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Termination of appointment of Louise Knapp as a secretary on 16 September 2016
20 Sep 2016
Confirmation statement made on 23 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

...
... and 41 more events
11 Feb 2003
Total exemption full accounts made up to 31 December 2002
05 Sep 2002
Return made up to 23/08/02; full list of members
05 Dec 2001
New director appointed
05 Sep 2001
Accounting reference date extended from 31/08/02 to 31/12/02
23 Aug 2001
Incorporation

TAVERNERS GROUP LIMITED Charges

18 July 2005
Rent deposit deed
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: David Paul Daly
Description: The company's interest in the sums from time to time…