Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. TAVENER & SON LIMITED
Company Information for

C. TAVENER & SON LIMITED

188 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2HL,
Company Registration Number
02086454
Private Limited Company
Active

Company Overview

About C. Tavener & Son Ltd
C. TAVENER & SON LIMITED was founded on 1986-12-31 and has its registered office in London. The organisation's status is listed as "Active". C. Tavener & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C. TAVENER & SON LIMITED
 
Legal Registered Office
188 IVERSON ROAD
WEST HAMPSTEAD
LONDON
NW6 2HL
Other companies in NW6
 
Filing Information
Company Number 02086454
Company ID Number 02086454
Date formed 1986-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. TAVENER & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. TAVENER & SON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LUCKETT
Company Secretary 1996-12-21
NIGEL JOHN CHADWICK
Director 2000-10-01
MARK JEROME TAVENER
Director 2009-01-01
SIMON CHARLES TAVENER
Director 2007-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY DICK
Director 2000-10-01 2009-06-16
ROGER ERNEST TAVENER
Director 1992-03-29 2007-12-12
RICHARD FRANCIS
Director 2000-10-01 2007-07-27
CHARLES KENNETH TAVENER
Company Secretary 1992-03-29 1996-12-21
CHARLES KENNETH TAVENER
Director 1992-03-29 1996-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LUCKETT C.T. & S. PROPERTIES (MIDDLE EAST) LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active
MICHAEL DAVID LUCKETT KENROY DECORATIONS LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active
MICHAEL DAVID LUCKETT C.T. & S. PROPERTIES LIMITED Company Secretary 1997-01-03 CURRENT 1937-10-22 Active
NIGEL JOHN CHADWICK ABBOT'S HILL SCHOOL Director 2012-08-29 CURRENT 2012-08-29 Active
NIGEL JOHN CHADWICK ABBOT'S HILL LIMITED Director 2009-09-12 CURRENT 1956-01-06 Active
NIGEL JOHN CHADWICK KENROY DECORATIONS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
NIGEL JOHN CHADWICK C.T. & S. (JOINERY) LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active
MARK JEROME TAVENER ATTOL HOLDINGS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
MARK JEROME TAVENER C.T. & S. PROPERTIES (MIDDLE EAST) LIMITED Director 2007-12-17 CURRENT 2006-03-03 Active
MARK JEROME TAVENER C.T. & S. PROPERTIES LIMITED Director 2007-12-17 CURRENT 1937-10-22 Active
MARK JEROME TAVENER ATTOL LTD Director 2000-12-18 CURRENT 2000-06-07 Active
SIMON CHARLES TAVENER C.T. & S. PROPERTIES (MIDDLE EAST) LIMITED Director 2007-12-02 CURRENT 2006-03-03 Active
SIMON CHARLES TAVENER C.T. & S. PROPERTIES LIMITED Director 2007-12-02 CURRENT 1937-10-22 Active
SIMON CHARLES TAVENER C.T. & S. (JOINERY) LIMITED Director 2007-07-02 CURRENT 1996-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-18Register inspection address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TAVENER
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TAVENER
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN CHADWICK
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL DAVID LUCKETT on 2018-04-13
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TAVENER / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEROME TAVENER / 12/03/2018
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CHADWICK / 12/03/2018
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-28CH01Director's details changed for Mr Nigel John Chadwick on 2017-03-17
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16AUDAUDITOR'S RESIGNATION
2016-06-16AUDAUDITOR'S RESIGNATION
2016-06-16AUDAUDITOR'S RESIGNATION
2016-06-16AUDAUDITOR'S RESIGNATION
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-29AD02Register inspection address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-27AD03Register(s) moved to registered inspection location
2014-01-27AD02Register inspection address has been changed
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2013-03-20CH01Director's details changed for Mark Jerome Tavener on 2012-04-04
2012-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0129/03/12 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-13AR0129/03/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-26AR0129/03/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID DICK
2009-07-03363aRETURN MADE UP TO 29/03/09; CHANGE OF MEMBERS; AMEND
2009-05-05363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MARK JEROME TAVENER
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-04-22363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-30288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-13363aRETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS
2004-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-15363aRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-28363aRETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-17363aRETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS
2001-10-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-23288cDIRECTOR'S PARTICULARS CHANGED
2001-04-20363aRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-04-21363aRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-09-09190LOCATION OF DEBENTURE REGISTER
1999-09-09353LOCATION OF REGISTER OF MEMBERS
1999-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-06363aRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-05363aRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-05-04363aRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-01-22288aNEW SECRETARY APPOINTED
1997-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-12363aRETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1995-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-05-03363xRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1994-04-26363xRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting



Licences & Regulatory approval
We could not find any licences issued to C. TAVENER & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. TAVENER & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C. TAVENER & SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Intangible Assets
Patents
We have not found any records of C. TAVENER & SON LIMITED registering or being granted any patents
Domain Names

C. TAVENER & SON LIMITED owns 4 domain names.

ctsproperties.co.uk   tavener.co.uk   richfrancis.co.uk   francisbuild.co.uk  

Trademarks
We have not found any records of C. TAVENER & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. TAVENER & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as C. TAVENER & SON LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where C. TAVENER & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. TAVENER & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. TAVENER & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.