Background WavePink WaveYellow Wave

TABCREST LIMITED (02712307)

TABCREST LIMITED (02712307) is an active UK company. incorporated on 6 May 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TABCREST LIMITED has been registered for 33 years. Current directors include OST, Daniel Joshua Alexander, OST, Joseph Arnold, SANGER, Jonathan.

Company Number
02712307
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Daniel Joshua Alexander, OST, Joseph Arnold, SANGER, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABCREST LIMITED

TABCREST LIMITED is an active company incorporated on 6 May 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TABCREST LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02712307

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SANGER, Gila

Active
Yew Tree Court, LondonNW11 0RA
Secretary
Appointed 08 Jun 2000

OST, Daniel Joshua Alexander

Active
Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 06 May 1992

OST, Joseph Arnold

Active
Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed 06 May 1992

SANGER, Jonathan

Active
Yew Tree Court, LondonNW11 0RA
Born September 1962
Director
Appointed 12 Dec 1992

OST, Joseph Arnold

Resigned
10 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 06 May 1992
Resigned 01 Dec 2009

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 06 May 1992
Resigned 06 May 1992

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 06 May 1992
Resigned 06 May 1992
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Mortgage Charge Whole Cease And Release With Charge Number
29 October 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Legacy
30 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
18 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Legacy
8 January 1993
288288
Legacy
12 August 1992
88(2)R88(2)R
Legacy
12 August 1992
224224
Incorporation Company
6 May 1992
NEWINCIncorporation