Tablebook Nominees Limited

General information

Name:

Tablebook Nominees Ltd

Office Address:

2 Upper Tachbrook Street London SW1V 1SH

Number: 05325387

Incorporation date: 2005-01-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Vauxhall Bridge registered with number: 05325387. It was registered in the year 2005. The headquarters of the company is situated at 2 Upper Tachbrook Street London. The post code for this address is SW1V 1SH. Tablebook Nominees Limited was listed 19 years ago under the name of Tablebook. This firm's SIC code is 68209 meaning Other letting and operating of own or leased real estate. The firm's most recent accounts were submitted for the period up to March 31, 2022 and the latest confirmation statement was released on January 6, 2023.

Up until now, this firm has only been guided by 1 managing director: Mark L. who has been administering it for fourteen years. Another limited company has been appointed as one of the secretaries of this company: Peachtree Services Limited.

Executives who control the firm include: Sarah M. has substantial control or influence over the company. Christopher C. has substantial control or influence over the company.

  • Previous company's names
  • Tablebook Nominees Limited 2005-05-10
  • Tablebook Limited 2005-01-06

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 07 January 2010

Latest update: 12 April 2024

Cedartree Management Ltd

Role: Corporate Director

Appointed: 19 June 2006

Address: Sea Meadow House PO BOX 116, Blackburn Highway Road Town, Tortola, Britishvirginislands

Latest update: 12 April 2024

Role: Corporate Secretary

Appointed: 21 April 2005

Address: Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

Latest update: 12 April 2024

People with significant control

Sarah M.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher C.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher L.
Notified on 6 January 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares
Martin P.
Notified on 6 January 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies