Download leads from Nexok and grow your business. Find out more

Taberry Limited

Documents

Total Documents283
Total Pages837

Filing History

21 June 2023Micro company accounts made up to 31 October 2022
17 February 2023Appointment of Mr Ross Brown as a director on 8 April 2022
16 February 2023Confirmation statement made on 5 February 2023 with no updates
16 February 2023Termination of appointment of Harriet Simpson as a director on 8 April 2022
5 February 2022Confirmation statement made on 5 February 2022 with no updates
5 February 2022Micro company accounts made up to 31 October 2021
30 April 2021Termination of appointment of Tanya Bhattacharyya as a director on 8 January 2021
30 April 2021Termination of appointment of Adam Peder Geleff as a director on 30 January 2021
30 April 2021Appointment of Mrs Emily Harper as a director on 1 May 2019
30 April 2021Appointment of Mr Christopher Harper as a director on 1 May 2019
30 April 2021Appointment of Mr Christopher Jarman as a director on 8 January 2021
30 April 2021Termination of appointment of Samema Begum as a director on 30 April 2019
30 April 2021Appointment of Mr Ashley Stokes as a director on 8 January 2021
30 April 2021Confirmation statement made on 14 March 2021 with updates
19 January 2021Micro company accounts made up to 31 October 2020
29 April 2020Confirmation statement made on 14 March 2020 with no updates
10 November 2019Micro company accounts made up to 31 October 2019
2 September 2019Micro company accounts made up to 31 October 2018
17 April 2019Confirmation statement made on 14 March 2019 with updates
4 July 2018Micro company accounts made up to 31 October 2017
5 June 2018Notification of a person with significant control statement
14 March 2018Confirmation statement made on 14 March 2018 with no updates
9 October 2017Appointment of Mr Nicholas George Forbes as a director on 9 October 2017
9 October 2017Appointment of Mr Nicholas George Forbes as a director on 9 October 2017
9 October 2017Cessation of David Marc Harding as a person with significant control on 31 August 2017
9 October 2017Termination of appointment of David Marc Harding as a director on 30 September 2017
9 October 2017Appointment of Ms Amy Margaret Baldwin as a director on 9 October 2017
9 October 2017Cessation of David Marc Harding as a person with significant control on 31 August 2017
9 October 2017Termination of appointment of David Marc Harding as a director on 30 September 2017
9 October 2017Appointment of Ms Amy Margaret Baldwin as a director on 9 October 2017
9 October 2017Termination of appointment of David Marc Harding as a secretary on 30 September 2017
9 October 2017Termination of appointment of David Marc Harding as a secretary on 30 September 2017
29 July 2017Micro company accounts made up to 31 October 2016
29 July 2017Micro company accounts made up to 31 October 2016
16 March 2017Confirmation statement made on 14 March 2017 with updates
16 March 2017Appointment of Mr Adam Peder Geleff as a director on 16 March 2017
16 March 2017Appointment of Mr Adam Peder Geleff as a director on 16 March 2017
16 March 2017Appointment of Miss Tanya Bhattacharyya as a director on 16 March 2017
16 March 2017Confirmation statement made on 14 March 2017 with updates
16 March 2017Appointment of Miss Tanya Bhattacharyya as a director on 16 March 2017
7 August 2016Micro company accounts made up to 31 October 2015
7 August 2016Micro company accounts made up to 31 October 2015
3 April 2016Termination of appointment of Hilary Clare Chadwick as a director on 21 October 2015
3 April 2016Termination of appointment of Rachel Anne Sullivan as a director on 21 October 2015
3 April 2016Termination of appointment of Hilary Clare Chadwick as a director on 21 October 2015
3 April 2016Termination of appointment of Hilary Clare Chadwick as a director on 21 October 2015
3 April 2016Termination of appointment of Rachel Anne Sullivan as a director on 21 October 2015
3 April 2016Termination of appointment of Hilary Clare Chadwick as a director on 21 October 2015
3 April 2016Termination of appointment of Hilary Clare Chadwick as a director on 21 October 2015
3 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
3 April 2016Termination of appointment of Hilary Clare Chadwick as a director on 21 October 2015
3 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
3 April 2016Termination of appointment of Sandra Russell as a director on 1 January 2015
3 April 2016Termination of appointment of Sandra Russell as a director on 1 January 2015
23 November 2015Appointment of My James Kenneth Barlow as a director on 20 November 2015
23 November 2015Appointment of My James Kenneth Barlow as a director on 20 November 2015
5 August 2015Total exemption small company accounts made up to 31 October 2014
5 August 2015Total exemption small company accounts made up to 31 October 2014
7 April 2015Appointment of Mr David Marc Harding as a secretary on 1 January 2015
7 April 2015Appointment of Mr David Marc Harding as a secretary on 1 January 2015
7 April 2015Appointment of Mr David Marc Harding as a secretary on 1 January 2015
2 April 2015Registered office address changed from David Harding Flat F, 80 Crystal Palace Park Road London SE26 6UN United Kingdom to 80 Crystal Palace Park Road London SE26 6UN on 2 April 2015
2 April 2015Registered office address changed from C/O Sandra Russell 80 Crystal Palace Park Road London SE26 6UN to 80 Crystal Palace Park Road London SE26 6UN on 2 April 2015
2 April 2015Registered office address changed from David Harding Flat F, 80 Crystal Palace Park Road London SE26 6UN United Kingdom to 80 Crystal Palace Park Road London SE26 6UN on 2 April 2015
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
2 April 2015Registered office address changed from David Harding Flat F, 80 Crystal Palace Park Road London SE26 6UN United Kingdom to 80 Crystal Palace Park Road London SE26 6UN on 2 April 2015
2 April 2015Registered office address changed from C/O Sandra Russell 80 Crystal Palace Park Road London SE26 6UN to 80 Crystal Palace Park Road London SE26 6UN on 2 April 2015
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
2 April 2015Registered office address changed from C/O Sandra Russell 80 Crystal Palace Park Road London SE26 6UN to 80 Crystal Palace Park Road London SE26 6UN on 2 April 2015
2 April 2015Termination of appointment of Sandra Russell as a secretary on 1 January 2015
2 April 2015Termination of appointment of Sandra Russell as a secretary on 1 January 2015
2 April 2015Termination of appointment of Sandra Russell as a secretary on 1 January 2015
16 April 2014Total exemption small company accounts made up to 31 October 2013
16 April 2014Total exemption small company accounts made up to 31 October 2013
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 7
24 March 2014Appointment of Ms Sandra Russell as a secretary
24 March 2014Registered office address changed from C/O Jeanette Atiko 80D Crystal Palace Park Road London Crystal Palace Park Road London SE26 6UN England on 24 March 2014
24 March 2014Registered office address changed from C/O Jeanette Atiko 80D Crystal Palace Park Road London Crystal Palace Park Road London SE26 6UN England on 24 March 2014
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 7
24 March 2014Appointment of Ms Sandra Russell as a secretary
6 December 2013Termination of appointment of Janet Newman as a director
6 December 2013Termination of appointment of Janet Newman as a director
15 September 2013Termination of appointment of Janet Newman as a secretary
15 September 2013Appointment of Mr David Marc Harding as a director
15 September 2013Registered office address changed from C/O Ms Janet Newman 80F Crystal Palace Park Road Sydenham London SE26 6UN United Kingdom on 15 September 2013
15 September 2013Termination of appointment of Thomas Duckett as a director
15 September 2013Termination of appointment of Janet Newman as a secretary
15 September 2013Appointment of Mr David Marc Harding as a director
15 September 2013Termination of appointment of Thomas Duckett as a director
15 September 2013Registered office address changed from C/O Ms Janet Newman 80F Crystal Palace Park Road Sydenham London SE26 6UN United Kingdom on 15 September 2013
8 July 2013Total exemption small company accounts made up to 31 October 2012
8 July 2013Total exemption small company accounts made up to 31 October 2012
23 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
23 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 October 2011
12 July 2012Total exemption small company accounts made up to 31 October 2011
3 April 2012Termination of appointment of Melda Bekir as a director
3 April 2012Appointment of Dr Samema Begum as a director
3 April 2012Appointment of Ms Harriet Simpson as a director
3 April 2012Appointment of Ms Harriet Simpson as a director
3 April 2012Appointment of Mr Thomas Duckett as a director
3 April 2012Termination of appointment of John Mcgrath as a director
3 April 2012Termination of appointment of Melda Bekir as a director
3 April 2012Termination of appointment of Jonathan Simon as a director
3 April 2012Termination of appointment of John Mcgrath as a director
3 April 2012Appointment of Dr Samema Begum as a director
3 April 2012Appointment of Mr Thomas Duckett as a director
3 April 2012Termination of appointment of Jonathan Simon as a director
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
19 April 2011Total exemption small company accounts made up to 31 October 2010
19 April 2011Total exemption small company accounts made up to 31 October 2010
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
13 April 2011Appointment of Ms Jeanette Viola Atiko as a director
13 April 2011Termination of appointment of Reyno Magat as a director
13 April 2011Termination of appointment of Reyno Magat as a director
13 April 2011Appointment of Ms Jeanette Viola Atiko as a director
13 July 2010Total exemption small company accounts made up to 31 October 2009
13 July 2010Total exemption small company accounts made up to 31 October 2009
1 June 2010Registered office address changed from 9 Whitmore Road Beckenham Kent BR3 3NU Uk on 1 June 2010
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders
1 June 2010Registered office address changed from 9 Whitmore Road Beckenham Kent BR3 3NU Uk on 1 June 2010
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders
1 June 2010Registered office address changed from 9 Whitmore Road Beckenham Kent BR3 3NU Uk on 1 June 2010
29 May 2010Director's details changed for Fitzroy Nicholas on 14 March 2010
29 May 2010Director's details changed for Sandra Russell on 14 March 2010
29 May 2010Director's details changed for Melda Bekir on 14 March 2010
29 May 2010Director's details changed for Hilary Clare Chadwick on 14 March 2010
29 May 2010Director's details changed for Jonathan Simon on 14 March 2010
29 May 2010Director's details changed for Hilary Clare Chadwick on 14 March 2010
29 May 2010Director's details changed for Sandra Russell on 14 March 2010
29 May 2010Director's details changed for John Mcgrath on 14 March 2010
29 May 2010Director's details changed for Janet Joyce Newman on 14 March 2010
29 May 2010Director's details changed for John Mcgrath on 14 March 2010
29 May 2010Director's details changed for Jonathan Simon on 14 March 2010
29 May 2010Director's details changed for Janet Joyce Newman on 14 March 2010
29 May 2010Director's details changed for Fitzroy Nicholas on 14 March 2010
29 May 2010Director's details changed for Melda Bekir on 14 March 2010
29 May 2010Director's details changed for Rachel Anne Sullivan on 14 March 2010
29 May 2010Director's details changed for Rachel Anne Sullivan on 14 March 2010
29 May 2010Director's details changed for Reyno De Leon Magat on 14 March 2010
29 May 2010Director's details changed for Reyno De Leon Magat on 14 March 2010
31 July 2009Total exemption small company accounts made up to 31 October 2008
31 July 2009Total exemption small company accounts made up to 31 October 2008
18 May 2009Return made up to 14/03/09; full list of members
18 May 2009Registered office changed on 18/05/2009 from 80F crystal palace park road sydenham london SE26 6UN
18 May 2009Registered office changed on 18/05/2009 from 80F crystal palace park road sydenham london SE26 6UN
18 May 2009Return made up to 14/03/09; full list of members
22 August 2008Total exemption small company accounts made up to 31 October 2007
22 August 2008Total exemption small company accounts made up to 31 October 2007
25 March 2008Return made up to 14/03/08; full list of members
25 March 2008Return made up to 14/03/08; full list of members
28 August 2007Total exemption small company accounts made up to 31 October 2006
28 August 2007Total exemption small company accounts made up to 31 October 2006
10 April 2007Secretary resigned
10 April 2007New secretary appointed
10 April 2007Return made up to 14/03/07; full list of members
10 April 2007Secretary resigned
10 April 2007New secretary appointed
10 April 2007Return made up to 14/03/07; full list of members
12 February 2007Director resigned
12 February 2007Director resigned
30 January 2007New director appointed
30 January 2007New director appointed
30 January 2007New director appointed
30 January 2007New director appointed
22 November 2006Registered office changed on 22/11/06 from: 80A crystal palace park road sydenham london SE26 6UN
22 November 2006Registered office changed on 22/11/06 from: 80A crystal palace park road sydenham london SE26 6UN
14 August 2006Total exemption small company accounts made up to 31 October 2005
14 August 2006Total exemption small company accounts made up to 31 October 2005
31 May 2006Director resigned
31 May 2006Director resigned
31 May 2006Return made up to 14/03/06; full list of members
31 May 2006Return made up to 14/03/06; full list of members
12 May 2006New director appointed
12 May 2006New director appointed
21 June 2005Registered office changed on 21/06/05 from: 80C crystal palace park road sydenham london SE26 6UN
21 June 2005Registered office changed on 21/06/05 from: 80C crystal palace park road sydenham london SE26 6UN
27 May 2005Director's particulars changed
27 May 2005Director's particulars changed
1 April 2005Return made up to 14/03/05; full list of members
1 April 2005Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
1 April 2005Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
6 December 2004Total exemption small company accounts made up to 31 October 2004
6 December 2004Total exemption small company accounts made up to 31 October 2004
6 December 2004Total exemption small company accounts made up to 31 October 2003
6 December 2004Total exemption small company accounts made up to 31 October 2003
29 March 2004Return made up to 14/03/04; full list of members
29 March 2004New director appointed
29 March 2004Return made up to 14/03/04; full list of members
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
14 February 2004New director appointed
14 February 2004New director appointed
14 February 2004New director appointed
14 February 2004New director appointed
29 October 2003Accounts made up to 31 October 2002
29 October 2003Accounts made up to 31 October 2002
17 September 2002Accounts made up to 31 October 2001
17 September 2002Accounts made up to 31 October 2001
19 August 2002New secretary appointed
19 August 2002New secretary appointed
17 August 2002New director appointed
17 August 2002New director appointed
17 August 2002New director appointed
17 August 2002New director appointed
1 July 2002Secretary resigned;director resigned
1 July 2002Secretary resigned;director resigned
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
2 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director resigned
2 May 2002New director appointed
2 May 2002New director appointed
22 November 2001Accounts made up to 31 October 2000
22 November 2001Accounts made up to 31 October 2000
14 August 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/08/01
14 August 2001New secretary appointed;new director appointed
14 August 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/08/01
14 August 2001New secretary appointed;new director appointed
3 November 2000Accounts made up to 31 October 1999
3 November 2000Accounts made up to 31 October 1999
2 June 2000Return made up to 14/03/00; full list of members
2 June 2000Return made up to 14/03/00; full list of members
17 September 1999Accounts for a small company made up to 31 October 1998
17 September 1999Accounts for a small company made up to 31 October 1998
6 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director resigned
6 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director resigned
6 April 1999New director appointed
6 April 1999New director appointed
2 November 1998Accounts for a small company made up to 31 October 1997
2 November 1998Accounts for a small company made up to 31 October 1997
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 October 1997Accounts made up to 31 October 1996
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 October 1997Accounts made up to 31 October 1996
29 May 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
29 May 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
4 March 1997Secretary resigned
4 March 1997Secretary resigned
3 September 1996Director resigned
3 September 1996New secretary appointed
3 September 1996Director resigned
3 September 1996New director appointed
3 September 1996Accounts made up to 31 October 1995
3 September 1996Accounts made up to 31 October 1995
3 September 1996Director resigned
3 September 1996New director appointed
3 September 1996New secretary appointed
3 September 1996Director resigned
24 March 1996Director resigned
24 March 1996New director appointed
24 March 1996Director resigned
24 March 1996New director appointed
22 March 1996Return made up to 14/03/96; full list of members
22 March 1996Return made up to 14/03/96; full list of members
14 March 1996New director appointed
14 March 1996New director appointed
8 March 1996Director resigned
8 March 1996Director resigned
7 March 1996New director appointed
7 March 1996New director appointed
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 September 1995Accounts made up to 31 October 1994
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 September 1995Accounts made up to 31 October 1994
16 May 1995Secretary resigned
16 May 1995Secretary resigned
21 April 1995Director resigned
21 April 1995Director resigned
27 March 1995Return made up to 14/03/95; full list of members
27 March 1995Return made up to 14/03/95; full list of members
16 March 1995Director resigned;new director appointed
16 March 1995Director resigned;new director appointed
1 January 1995A selection of documents registered before 1 January 1995
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 March 1994Incorporation
14 March 1994Incorporation
Sign up now to grow your client base. Plans & Pricing