Taberry Limited LONDON


Founded in 1994, Taberry, classified under reg no. 02908345 is an active company. Currently registered at 80 Crystal Palace Park Road SE26 6UN, London the company has been in the business for 30 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 10 directors, namely Ross B., Ashley S. and Christopher J. and others. Of them, Fitzroy N. has been with the company the longest, being appointed on 17 September 2002 and Ross B. has been with the company for the least time - from 8 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taberry Limited Address / Contact

Office Address 80 Crystal Palace Park Road
Town London
Post code SE26 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908345
Date of Incorporation Mon, 14th Mar 1994
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Ross B.

Position: Director

Appointed: 08 April 2022

Ashley S.

Position: Director

Appointed: 08 January 2021

Christopher J.

Position: Director

Appointed: 08 January 2021

Christopher H.

Position: Director

Appointed: 01 May 2019

Emily H.

Position: Director

Appointed: 01 May 2019

Nicholas F.

Position: Director

Appointed: 09 October 2017

Amy B.

Position: Director

Appointed: 09 October 2017

James B.

Position: Director

Appointed: 20 November 2015

Jeanette A.

Position: Director

Appointed: 14 December 2010

Fitzroy N.

Position: Director

Appointed: 17 September 2002

Tanya B.

Position: Director

Appointed: 16 March 2017

Resigned: 08 January 2021

Adam G.

Position: Director

Appointed: 16 March 2017

Resigned: 30 January 2021

David H.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 September 2017

Sandra R.

Position: Secretary

Appointed: 19 January 2014

Resigned: 01 January 2015

David H.

Position: Director

Appointed: 15 June 2013

Resigned: 30 September 2017

Samema B.

Position: Director

Appointed: 12 September 2011

Resigned: 30 April 2019

Thomas D.

Position: Director

Appointed: 03 June 2011

Resigned: 01 June 2013

Harriet S.

Position: Director

Appointed: 03 June 2011

Resigned: 08 April 2022

Jonathan S.

Position: Director

Appointed: 15 December 2006

Resigned: 12 September 2011

Janet N.

Position: Secretary

Appointed: 15 December 2006

Resigned: 15 June 2013

Melda B.

Position: Director

Appointed: 15 December 2006

Resigned: 12 September 2011

Sandra R.

Position: Director

Appointed: 04 January 2006

Resigned: 01 January 2015

Shelley M.

Position: Director

Appointed: 19 January 2003

Resigned: 04 January 2006

Zoe D.

Position: Secretary

Appointed: 08 July 2002

Resigned: 15 December 2006

Rachel S.

Position: Director

Appointed: 08 July 2002

Resigned: 21 October 2015

Hilary C.

Position: Director

Appointed: 08 July 2002

Resigned: 21 October 2015

Lian P.

Position: Director

Appointed: 09 September 2001

Resigned: 19 January 2003

Zoe D.

Position: Director

Appointed: 01 July 2001

Resigned: 15 December 2006

Nicola C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 01 July 2002

Nicola C.

Position: Director

Appointed: 01 March 2001

Resigned: 01 July 2002

Susan R.

Position: Director

Appointed: 29 October 1998

Resigned: 01 July 2001

John M.

Position: Secretary

Appointed: 01 March 1998

Resigned: 01 February 2001

Mark J.

Position: Director

Appointed: 27 February 1998

Resigned: 15 July 2000

Reyno M.

Position: Director

Appointed: 01 February 1997

Resigned: 20 December 2010

Diane W.

Position: Secretary

Appointed: 20 August 1996

Resigned: 01 March 1998

Janet N.

Position: Director

Appointed: 20 August 1996

Resigned: 01 June 2013

Barry M.

Position: Secretary

Appointed: 14 March 1996

Resigned: 31 January 1997

John M.

Position: Director

Appointed: 07 March 1996

Resigned: 03 June 2011

Juliette R.

Position: Director

Appointed: 31 January 1996

Resigned: 27 February 1998

Belinda C.

Position: Director

Appointed: 31 January 1996

Resigned: 29 October 1998

Victoria P.

Position: Director

Appointed: 01 January 1995

Resigned: 17 September 2002

Diane W.

Position: Director

Appointed: 17 March 1994

Resigned: 17 September 2002

Marie F.

Position: Director

Appointed: 17 March 1994

Resigned: 09 September 2001

Victoria B.

Position: Director

Appointed: 17 March 1994

Resigned: 20 August 1996

Robin M.

Position: Director

Appointed: 17 March 1994

Resigned: 31 January 1996

Christopher M.

Position: Director

Appointed: 17 March 1994

Resigned: 07 March 1996

Matthew W.

Position: Director

Appointed: 17 March 1994

Resigned: 31 December 1994

Barry M.

Position: Director

Appointed: 17 March 1994

Resigned: 20 August 1996

Dorothy J.

Position: Secretary

Appointed: 17 March 1994

Resigned: 01 April 1995

Dorothy J.

Position: Director

Appointed: 17 March 1994

Resigned: 01 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 17 March 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 14 March 1994

Resigned: 17 March 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 17 March 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is David H. This PSC.

David H.

Notified on 1 March 2017
Ceased on 31 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth772 5551 761      
Balance Sheet
Current Assets3 6887202 5411 7471 2323 4042 1992 8408922 581
Net Assets Liabilities   1 7541 2323 4112 2062 8478922 581
Net Assets Liabilities Including Pension Asset Liability772 5551 761      
Reserves/Capital
Called Up Share Capital 77       
Profit Loss Account Reserve  2 548       
Shareholder Funds772 5551 761      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  777777  
Net Current Assets Liabilities  2 5411 7471 2323 4042 1992 8408922 581
Total Assets Less Current Liabilities772 5551 7611 2393 4112 2062 8478922 581
Creditors Due Within One Year3 688720        
Fixed Assets7777      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 3rd, March 2024
Free Download (3 pages)

Company search

Advertisements