Tamares Limited


Tamares started in year 1955 as Private Limited Company with registration number 00549103. The Tamares company has been functioning successfully for 69 years now and its status is active. The firm's office is based in at 41 Dover Street. Postal code: W1S 4NS.

There is a single director in the company at the moment - Chaim Z., appointed on 6 February 1992. In addition, a secretary was appointed - Richard L., appointed on 2 July 2001. As of 31 May 2024, there were 3 ex directors - Rebecka B., Keith S. and others listed below. There were no ex secretaries.

Tamares Limited Address / Contact

Office Address 41 Dover Street
Office Address2 London
Town
Post code W1S 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549103
Date of Incorporation Thu, 12th May 1955
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Richard L.

Position: Secretary

Appointed: 02 July 2001

Chaim Z.

Position: Director

Appointed: 06 February 1992

Rebecka B.

Position: Director

Appointed: 16 September 1994

Resigned: 07 February 2005

Keith S.

Position: Director

Appointed: 06 February 1992

Resigned: 02 July 2001

Shlomo Z.

Position: Director

Appointed: 06 February 1992

Resigned: 08 August 1994

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is William C. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Fabio B. This PSC owns 75,01-100% shares. Then there is James H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

William C.

Notified on 10 March 2022
Nature of control: 75,01-100% voting rights

Fabio B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

James H.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-302020-12-30
Net Worth-104 720-104 720   
Balance Sheet
Net Assets Liabilities  104 720104 720104 720
Net Assets Liabilities Including Pension Asset Liability-104 720-104 720   
Reserves/Capital
Shareholder Funds-104 720-104 720   
Other
Average Number Employees During Period   11
Creditors  104 720104 720104 720
Net Current Assets Liabilities-104 720-104 720104 720104 720104 720
Total Assets Less Current Liabilities-104 720-104 720104 720104 720104 720
Creditors Due Within One Year104 720104 720   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements