TAMEVALE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04141277
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of TAMEVALE LIMITED are www.tamevale.co.uk, and www.tamevale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Tamevale Limited is a Private Limited Company. The company registration number is 04141277. Tamevale Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Tamevale Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Paul Vincent has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 02 February 2001
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 02 February 2001
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 02 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 2001
Appointed Date: 15 January 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 2001
Appointed Date: 15 January 2001

Director
TAYLOR, Paul Vincent
Resigned: 31 July 2006
Appointed Date: 26 February 2001
63 years old

Persons With Significant Control

Starlake Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAMEVALE LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Jan 2017
Full accounts made up to 31 May 2016
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

25 Jan 2016
Registration of charge 041412770003, created on 14 January 2016
...
... and 48 more events
15 Feb 2001
New director appointed
15 Feb 2001
New director appointed
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
15 Jan 2001
Incorporation

TAMEVALE LIMITED Charges

14 January 2016
Charge code 0414 1277 0003
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Damon Invest Limited
Description: Contains fixed charge…
27 February 2001
Deed of debenture
Delivered: 12 March 2001
Status: Satisfied on 19 January 2006
Persons entitled: Bayerische Landesbank Girozentrale,London Branch,as Agent and Securitytrustee for Itself and the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Legal charge
Delivered: 2 March 2001
Status: Satisfied on 27 September 2005
Persons entitled: Allied Commercial Exporters Limited
Description: F/Hold property known as woolgate house,basinghall street…