Background WavePink WaveYellow Wave

TAVERN ESTATES LTD (10330014)

TAVERN ESTATES LTD (10330014) is an active UK company. incorporated on 15 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. TAVERN ESTATES LTD has been registered for 9 years. Current directors include FRIEDMAN, Jacob.

Company Number
10330014
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
16c Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
FRIEDMAN, Jacob
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVERN ESTATES LTD

TAVERN ESTATES LTD is an active company incorporated on 15 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. TAVERN ESTATES LTD was registered 9 years ago.(SIC: 64306)

Status

active

Active since 9 years ago

Company No

10330014

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

16c Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

Martin & Heller 5 North End Road London NW11 7RJ United Kingdom
From: 15 August 2016To: 17 November 2020
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Feb 23
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRIEDMAN, Jacob

Active
5 North End Road, LondonNW11 7RJ
Secretary
Appointed 15 Aug 2016

FRIEDMAN, Jacob

Active
5 North End Road, LondonNW11 7RJ
Born January 1975
Director
Appointed 15 Aug 2016

Persons with significant control

1

Mr Jacob Friedman

Active
5 North End Road, LondonNW11 7RJ
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Incorporation Company
15 August 2016
NEWINCIncorporation