Tabernacle House Limited

General information

Name:

Tabernacle House Ltd

Office Address:

147 Stamford Hill N16 5LG London

Number: 09022407

Incorporation date: 2014-05-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tabernacle House Limited may be found at 147 Stamford Hill, in London. The firm post code is N16 5LG. Tabernacle House has existed on the British market since the firm was registered in 2014. The firm registration number is 09022407. This company's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Its latest accounts were submitted for the period up to 2022-10-31 and the most current confirmation statement was filed on 2023-10-08.

There is a number of two directors running this limited company at the current moment, including Rifka N. and Jacob S. who have been doing the directors responsibilities for 4 years.

The companies with significant control over this firm include: Midos Ms Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Stamford Hill, N16 5LG and was registered as a PSC under the reg no 09127870. Wf Estates Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 1075 Finchley Road, NW11 0PU and was registered as a PSC under the reg no 10748220. Pointview Investments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 1075 Finchley Road, NW11 0PU and was registered as a PSC under the reg no 08783815.

Financial data based on annual reports

Company staff

Rifka N.

Role: Director

Appointed: 14 October 2020

Latest update: 24 March 2024

Rifka N.

Role: Secretary

Appointed: 02 June 2015

Latest update: 24 March 2024

Jacob S.

Role: Director

Appointed: 15 September 2014

Latest update: 24 March 2024

People with significant control

Midos Ms Ltd
Address: 147 Stamford Hill, London, N16 5LG, England
Legal authority Comapnies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09127870
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wf Estates Ltd
Address: New Burlington House 1075 Finchley Road, London, NW11 0PU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10748220
Notified on 1 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pointview Investments Ltd
Address: New Burlington House 1075 Finchley Road, London, NW11 0PU, England
Legal authority Companie Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08783815
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mordechai W.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
James H.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
David C.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
Subash M.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
Adrian O.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
William C.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
substantial control or influence
Charna W.
Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control:
substantial control or influence
Maurice P.
Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 02 May 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 April 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 8th October 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies