TAVERN STREET PROPERTIES (IPSWICH) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9PG
Company number 00555229
Status Active
Incorporation Date 29 September 1955
Company Type Private Limited Company
Address ALL SEASONS HOUSE CHURCH ROAD, COOKHAM, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 9PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Portavo Management Limited on 1 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 8,063,010 . The most likely internet sites of TAVERN STREET PROPERTIES (IPSWICH) LIMITED are www.tavernstreetpropertiesipswich.co.uk, and www.tavern-street-properties-ipswich.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy years and five months. Tavern Street Properties Ipswich Limited is a Private Limited Company. The company registration number is 00555229. Tavern Street Properties Ipswich Limited has been working since 29 September 1955. The present status of the company is Active. The registered address of Tavern Street Properties Ipswich Limited is All Seasons House Church Road Cookham Maidenhead Berkshire England Sl6 9pg. The company`s financial liabilities are £0k. It is £-1477.37k against last year. And the total assets are £1006.57k, which is £-1477.37k against last year. TUGHAN, Frederick David is a Director of the company. PORTAVO MANAGEMENT LIMITED is a Director of the company. Secretary ANDERSON, Samuel Kenneth has been resigned. Secretary ROBINSON, Jill Louise has been resigned. Director ANDERSON, Samuel Kenneth has been resigned. Director ROBINSON, Jill Louise has been resigned. Director TUGHAN, Frederick Derek has been resigned. Director WOODS, Ronald Ernest has been resigned. The company operates in "Dormant Company".


tavern street properties (ipswich) Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £1006.57k
-60%
All Financial Figures

Current Directors

Director
TUGHAN, Frederick David
Appointed Date: 08 May 2015
84 years old

Director
PORTAVO MANAGEMENT LIMITED
Appointed Date: 14 January 2016

Resigned Directors

Secretary
ANDERSON, Samuel Kenneth
Resigned: 18 May 2007

Secretary
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 18 May 2007

Director
ANDERSON, Samuel Kenneth
Resigned: 18 May 2007
85 years old

Director
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 18 May 2007
52 years old

Director
TUGHAN, Frederick Derek
Resigned: 31 March 2010
84 years old

Director
WOODS, Ronald Ernest
Resigned: 09 December 2015
Appointed Date: 02 March 2010
83 years old

TAVERN STREET PROPERTIES (IPSWICH) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Director's details changed for Portavo Management Limited on 1 June 2016
26 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 8,063,010

28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2016
Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons House Church Road Cookham Maidenhead Berkshire SL6 9PG on 27 April 2016
...
... and 85 more events
11 Nov 1986
Director resigned

04 Nov 1986
Return made up to 25/09/86; full list of members

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: saxon house 1 franciscan way ipswich

15 Aug 1986
Accounts for a small company made up to 31 December 1985

TAVERN STREET PROPERTIES (IPSWICH) LIMITED Charges

4 July 1978
Legal mortgage
Delivered: 13 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 50,52,54 and 56, tavern street, ipswich, suffolk as…
11 August 1977
Equitable charge by deposit of deeds
Delivered: 22 August 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 33 cornhill, bury-st edmunds suffolk.
4 August 1977
Equitable charge by deposit of deeds
Delivered: 22 August 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H prop 34 cornhill, bury st, edmunds, suffolk.
27 May 1971
Legal charge
Delivered: 16 June 1971
Status: Outstanding
Persons entitled: Ipswich and Suffolk Buiding Society
Description: 158 king street, great yarmouth norfolk.