TAMEHAVEN LIMITED - LONDON
Company Profile | Company Filings |
Overview
TAMEHAVEN LIMITED is a Private Limited Company from LONDON and has the status: Active.
TAMEHAVEN LIMITED was incorporated 29 years ago on 14/12/1994 and has the registered number: 03001726. The accounts status is FULL and accounts are next due on 30/09/2024.
TAMEHAVEN LIMITED was incorporated 29 years ago on 14/12/1994 and has the registered number: 03001726. The accounts status is FULL and accounts are next due on 30/09/2024.
TAMEHAVEN LIMITED - LONDON
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
523 HIGHGATE STUDIOS
LONDON
NW5 1TL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMANDA RACHEL SCOTT | Oct 1966 | British | Director | 2024-01-30 | CURRENT |
DIONYSIA GERMAINE KAPLAN | Belgian | Secretary | 1994-12-21 UNTIL 2007-12-06 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-12-14 UNTIL 1994-12-21 | RESIGNED | ||
MR SIMON HOWARD WALTERS | Apr 1963 | British | Director | 2007-12-06 UNTIL 2011-04-17 | RESIGNED |
MR PAUL MUSGRAVE | Oct 1972 | British | Director | 2013-12-20 UNTIL 2019-02-26 | RESIGNED |
DR MARK HILLIARD KAPLAN | Aug 1958 | British | Director | 1994-12-21 UNTIL 2007-12-06 | RESIGNED |
DIONYSIA GERMAINE KAPLAN | Belgian | Director | 1994-12-21 UNTIL 2007-12-06 | RESIGNED | |
MR GUY INDIG | Jun 1972 | Belgian | Director | 2012-03-16 UNTIL 2013-12-20 | RESIGNED |
COLIN HAIG | British | Director | 2013-12-20 UNTIL 2024-02-29 | RESIGNED | |
DR STANLEY DAVID DUBOWITZ | Oct 1961 | South African | Director | 1994-12-21 UNTIL 2000-05-19 | RESIGNED |
PAMELA DUBOWITZ | May 1967 | British | Director | 1994-12-21 UNTIL 2000-05-19 | RESIGNED |
MR PETER JAMES CURTIS | Jan 1961 | British | Director | 2009-10-01 UNTIL 2012-03-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1994-12-14 UNTIL 1994-12-21 | RESIGNED | ||
COLIN HAIG | British | Secretary | 2007-12-06 UNTIL 2024-02-29 | RESIGNED | |
PAMELA DUBOWITZ | May 1967 | British | Secretary | 1994-12-21 UNTIL 2000-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newco A 13 Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Forest Maidstone Limited | 2016-04-06 | 53-79 Highgate Road London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |