-
TABERNACLE HOUSE LIMITED - 147 Stamford Hill, London, N16 5LG, United Kingdom
Company Information
- Company registration number
- 09022407
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 147 Stamford Hill
- London
- N16 5LG 147 Stamford Hill, London, N16 5LG UK
Management
- Managing Directors
- NIEDERMAN, Rifka
- SCHREIBER, Jacob
- Company secretaries
- NIEDERMAN, Rifka
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-02
- Age Of Company 2014-05-02 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Maurice Perera
- Mr David Cuby
- William Cid De La Paz
- Subash Malkani
- Adrian Olivero
- Charna Weinfeld
- -
- -
- -
- -
- -
- -
- -
- Midos Ms Ltd
- Pointview Investments Ltd
- Wf Estates Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-10-22
- Last Date: 2022-10-08
-
TABERNACLE HOUSE LIMITED Company Description
- TABERNACLE HOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 09022407. Its current trading status is "live". It was registered 2014-05-02. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary.It can be contacted at 147 Stamford Hill .
Get TABERNACLE HOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tabernacle House Limited - 147 Stamford Hill, London, N16 5LG, United Kingdom
- 2014-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TABERNACLE HOUSE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-07-24) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2023-07-27) - AA
-
resolution (2023-09-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-28) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA
-
confirmation-statement-with-no-updates (2022-10-31) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-22) - AA
-
cessation-of-a-person-with-significant-control (2021-02-01) - PSC07
-
change-to-a-person-with-significant-control (2021-02-01) - PSC04
-
change-to-a-person-with-significant-control (2021-01-07) - PSC05
-
notification-of-a-person-with-significant-control (2021-10-08) - PSC02
-
cessation-of-a-person-with-significant-control (2021-10-08) - PSC07
-
confirmation-statement-with-updates (2021-10-08) - CS01
-
confirmation-statement-with-no-updates (2021-05-28) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-28) - AA
-
confirmation-statement-with-no-updates (2019-05-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-01-13) - AA01
-
change-account-reference-date-company-previous-shortened (2016-01-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-15) - AA
-
change-person-secretary-company-with-change-date (2016-05-06) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-06-03) - SH01
-
capital-name-of-class-of-shares (2015-06-15) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
appoint-person-secretary-company-with-name-date (2015-06-03) - AP03
keyboard_arrow_right 2014
-
capital-name-of-class-of-shares (2014-08-01) - SH08
-
capital-variation-of-rights-attached-to-shares (2014-08-01) - SH10
-
mortgage-create-with-deed-with-charge-number (2014-09-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-16) - AD01
-
incorporation-company (2014-05-02) - NEWINC
-
appoint-person-director-company-with-name-date (2014-06-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-06-13) - AD01
-
termination-director-company-with-name-termination-date (2014-06-13) - TM01
-
termination-director-company-with-name-termination-date (2014-09-16) - TM01
-
appoint-person-director-company-with-name-date (2014-09-22) - AP01
-
resolution (2014-08-01) - RESOLUTIONS
-
capital-allotment-shares (2014-08-01) - SH01