TABERNACLE HOUSE LIMITED
Other letting and operating of own or leased real estate
TABERNACLE HOUSE LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
147 Stamford Hill London N16 5LG
Full company profile for TABERNACLE HOUSE LIMITED (09022407), an active company based in London, United Kingdom. Incorporated 2 May 2014. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£5.00
Net Assets
£3.87M
Total Liabilities
£15.28M
Turnover
N/A
Employees
N/A
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rifka Niederman | Secretary | Unknown | Unknown | 2 Jun 2015 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Pointview Investments Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Midosltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Wf Estates Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
James David Hassan
Ceased 23 Mar 2017
Adrian Olivero
Ceased 23 Mar 2017
Subash Malkani
Ceased 23 Mar 2017
Maurice Perera
Ceased 17 Mar 2017
Charna Weinfeld
Ceased 17 Mar 2017
David Cuby
Ceased 23 Mar 2017
William Cid De La Paz
Ceased 23 Mar 2017
Mordechai Yehuda Wosner
Ceased 1 Oct 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Transformer Chamber on the south side of Platina Street ISLINGTON | Freehold | - | 3 Oct 2025 |
36-44 Tabernacle Street, London (EC2A 4DT) ISLINGTON | Freehold | - | 18 Sept 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Oct 2025 | Confirmation Statement | Confirmation statement made on 8 Oct 2025 with no updates | |
| 23 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Jul 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 14 Oct 2024 | Confirmation Statement | Confirmation statement made on 8 Oct 2024 with no updates | |
| 31 Jul 2024 | Accounts | Annual accounts made up to 31 Oct 2023 |
Confirmation statement made on 8 Oct 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Oct 2024
Confirmation statement made on 8 Oct 2024 with no updates
Annual accounts made up to 31 Oct 2023
Recent Activity
Latest Activity
Confirmation statement made on 8 Oct 2025 with no updates
6 months ago on 20 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 23 Sept 2025
Annual accounts made up to 31 Oct 2024
9 months ago on 22 Jul 2025
Confirmation statement made on 8 Oct 2024 with no updates
1 years ago on 14 Oct 2024
Annual accounts made up to 31 Oct 2023
1 years ago on 31 Jul 2024
