Founded in 2014, Tavistock Bow, classified under reg no. 09122123 is an active company. Currently registered at 1st Floor 21 New Row WC2N 4LE, London the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Jul and its latest financial statement was filed on 2022-07-31.
The company has 5 directors, namely Matthew S., James R. and Richard C. and others. Of them, Richard C., Anne-Marie M., Hannah R. have been with the company the longest, being appointed on 8 July 2014 and Matthew S. has been with the company for the least time - from 6 February 2020. As of 9 June 2024, there was 1 ex director - Simon L.. There were no ex secretaries.
Office Address | 1st Floor 21 New Row |
Office Address2 | Covent Garden |
Town | London |
Post code | WC2N 4LE |
Country of origin | United Kingdom |
Registration Number | 09122123 |
Date of Incorporation | Tue, 8th Jul 2014 |
Industry | Real estate agencies |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (40 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sat, 31st Aug 2024 (2024-08-31) |
Last confirmation statement dated | Thu, 17th Aug 2023 |
The register of persons with significant control who own or control the company is made up of 7 names. As we found, there is Hannah R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anne-Marie M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Hannah R.
Notified on | 27 April 2021 |
Ceased on | 19 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
James R.
Notified on | 27 April 2021 |
Ceased on | 19 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Anne-Marie M.
Notified on | 27 April 2021 |
Ceased on | 19 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard C.
Notified on | 6 April 2016 |
Ceased on | 29 April 2021 |
Nature of control: |
50,01-75% shares 25-50% voting rights |
James R.
Notified on | 23 December 2020 |
Ceased on | 23 December 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hannah R.
Notified on | 6 April 2016 |
Ceased on | 5 December 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Anne-Marie M.
Notified on | 6 April 2016 |
Ceased on | 5 December 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 |
Net Worth | -22 431 | 3 751 |
Balance Sheet | ||
Cash Bank In Hand | 154 164 | 205 542 |
Current Assets | 205 812 | 283 158 |
Debtors | 51 648 | 77 616 |
Net Assets Liabilities Including Pension Asset Liability | -22 431 | 3 751 |
Reserves/Capital | ||
Called Up Share Capital | 10 | 10 |
Profit Loss Account Reserve | -22 441 | 3 741 |
Shareholder Funds | -22 431 | 3 751 |
Other | ||
Advances Credits Directors | 89 997 | |
Advances Credits Made In Period Directors | ||
Advances Credits Repaid In Period Directors | ||
Creditors Due After One Year | 89 997 | 89 997 |
Creditors Due Within One Year | 138 246 | 189 410 |
Net Current Assets Liabilities | 67 566 | 93 748 |
Number Shares Allotted | 333 | 333 |
Par Value Share | 0 | 0 |
Share Capital Allotted Called Up Paid | 3 | 3 |
Total Assets Less Current Liabilities | 67 566 | 93 748 |
Amount Specific Advance Or Credit Directors | 7 122 | 20 567 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2023-07-31 filed on: 21st, March 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy