Edward Taub & Company Limited

General information

Name:

Edward Taub & Company Ltd

Office Address:

Sterling House Fulbourne Road E17 4EE London

Number: 05395628

Incorporation date: 2005-03-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edward Taub & Company began its business in the year 2005 as a Private Limited Company under the following Company Registration No.: 05395628. The business has been functioning for nineteen years and the present status is active. The company's head office is based in London at Sterling House. Anyone could also locate this business by its zip code, E17 4EE. The company's principal business activity number is 68310, that means Real estate agencies. Edward Taub & Company Ltd released its account information for the period that ended on 2022-08-31. The business most recent confirmation statement was filed on 2023-03-17.

As suggested by the company's executives list, for 10 years there have been two directors: John B. and Constantino K..

The companies that control this firm include: John Bray Property Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walthamstow at Fulbourne Road, E17 4EE, London and was registered as a PSC under the registration number 08755030.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 02 January 2014

Latest update: 13 December 2023

Constantino K.

Role: Director

Appointed: 02 January 2014

Latest update: 13 December 2023

People with significant control

John Bray Property Services Limited
Address: Sterling House Fulbourne Road, Walthamstow, London, E17 4EE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08755030
Notified on 4 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Constantino K.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 January 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 April 2013
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: 2023-04-14 (TM01)
filed on: 17th, April 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2013

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
19
Company Age

Similar companies nearby

Closest companies