TAIT APARTMENTS LIMITED
Overview
Company Name | TAIT APARTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04143765 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TAIT APARTMENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TAIT APARTMENTS LIMITED located?
Registered Office Address | 13a, Building Two, Canonbury Yard 190 New North Road N1 7BJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TAIT APARTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SHIMMER FLAT MANAGEMENT LIMITED | Jan 18, 2001 | Jan 18, 2001 |
What are the latest accounts for TAIT APARTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for TAIT APARTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for TAIT APARTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2024 | 8 pages | AA | ||
Registered office address changed from 13a Building Two New North Road London N1 7BJ England to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on Aug 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2022 | 7 pages | AA | ||
Termination of appointment of Lena Sabbagh as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Appointment of Ms Janet Elizabeth Smith as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dara Amjadi as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Registered office address changed from 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England to 13a Building Two New North Road London N1 7BJ on Apr 28, 2022 | 1 pages | AD01 | ||
Director's details changed for Miss Sara Taheri-Panah on Feb 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Lena Sabbagh on Feb 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Parminder Singh Kanwal on Feb 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Dara Amjadi on Feb 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2022 with updates | 12 pages | CS01 | ||
Appointment of Mr Dara Amjadi as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Appointment of A Dandy Wren Limited as a secretary on Nov 07, 2021 | 2 pages | AP04 | ||
Termination of appointment of Kevin John Rist as a secretary on Nov 07, 2021 | 1 pages | TM02 | ||
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 13a Building Two Canonbury Yard 190 New North Road London N1 7BH on Nov 07, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 25, 2021 | 7 pages | AA | ||
Director's details changed for Lena Sabbagh on Jun 10, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Sara Taheri-Panah on Jun 10, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2021 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 25, 2020 | 8 pages | AA | ||
Who are the officers of TAIT APARTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A DANDY WREN LIMITED | Secretary | The Avenue BN21 3YA Eastbourne 7-9 England |
| 288989540001 | ||||||||||
HASAN, Mahmood Iqbal | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | Chartered Accountant | 164450370001 | ||||||||
KANWAL, Parminder Singh | Director | New North Road N1 7BH London 13a Building Two, Canonbury Yard England | England | British | Building Surveyor | 72684590006 | ||||||||
SMITH, Janet Elizabeth | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | None | 300035010001 | ||||||||
TAHERI-PANAH, Sara | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | Publishing | 188348460003 | ||||||||
RIST, Kevin John | Secretary | 28 Fir Tree Close Flitwick MK45 1NZ Bedford | British | 24285650003 | ||||||||||
SHARIF, Nasir | Secretary | 78 Malford Grove South Woodford E18 2DY London | British | Certfied Accountant | 95348360001 | |||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
AMJADI, Dara | Director | 190 New North Road N1 7BH London 13a Building Two Canonbury Yard England | England | British | Director | 291385370001 | ||||||||
BARTH, Philip Nigel | Director | 53 Charlbert Court NW8 7DB London | British | Solicitor | 35694310002 | |||||||||
BLACK, Stuart Aubrey | Director | 79 Charlbert Court Eamont Street NW8 7DB St Johns Wood London | United Kingdom | British | Film Writer & Technician | 75231190001 | ||||||||
BLACK, Stuart Aubrey | Director | 79 Charlbert Court Eamont Street NW8 7DB St Johns Wood London | United Kingdom | British | Film Writer And Technician | 75231190001 | ||||||||
CALVOCORESSI, George William | Director | Charlbert Court St John's Wood NW8 7DB London 74 | United Kingdom | British | Surveyor | 131866160001 | ||||||||
CONROY, Richard | Director | 30 Charlbert Court Charlbert Street NW8 7BX London | British | Surveyor | 81680950001 | |||||||||
CULVER, Claire | Director | 39 Charlbert Court Charlbert Street NW8 7BY London | British | Accountant | 84480450001 | |||||||||
HASAN, Mahmood Iqbal | Director | 2a Virginia Road CR7 8EG Thornton Heath Surrey | British | Chartered Accountant | 81101250001 | |||||||||
HUNDLE, Harinder Singh Paul | Director | 35 Oval Road Camden NW1 7BJ London Flat 124 Lockhouse | England | British | Private Banker | 131430190002 | ||||||||
KASHIS, Agathocles Michael | Director | Flat 24 Charlbert Court Charlbert Street NW8 7BX London | British | Trainee Solicitor | 102135540001 | |||||||||
LEWIS, Allen Michael | Director | 28 Grove Road HP9 1UP Beaconsfield Bucks | British | Management Consultant | 111923150001 | |||||||||
MOSS, Deanna Gaye | Director | The Water Garden Lower Planation Loudwater Estate WD3 4PQ Rickmansworth Herts | England | British | Director | 13681040001 | ||||||||
PHYLAKTIS, Alexandra | Director | Flat 40 Charlbert Court Charlbert Street NW8 7BY London | United Kingdom | British | Civil Servant | 103615350001 | ||||||||
PLUMB, Robert Henry Charles | Director | Uplands Cottage Whitchurch On Thames RG8 7HH Reading | England | British | Chief Executive And Chartered Accountant | 20686100001 | ||||||||
ROBERTSON, Joan Anne | Director | 103 Charlbert Court Eamont Court NW8 7DA London | British | Pr Consultant | 48137970002 | |||||||||
SABBAGH, Lena | Director | New North Road N1 7BJ London 13a Building Two England | United Kingdom | British | Director | 244727300001 | ||||||||
SHARIF, Nasir | Director | 78 Malford Grove South Woodford E18 2DY London | United Kingdom | British | Accountant | 95348360001 | ||||||||
SHARIF, Nasir | Director | 78 Malford Grove South Woodford E18 2DY London | United Kingdom | British | Company Director | 95348360001 | ||||||||
SMITH, Janet Elizabeth | Director | 44 Charlbert Court NW8 7BY London | British | Hospital Administrator | 73677680001 | |||||||||
TAYLOR, Alan Lewis | Director | Flat 15 40 Eastcote Road HA5 1DH Pinner Middlesex | British | Chartered Accountant | 4947700003 | |||||||||
TRUMAN, Steven Michael Alan | Director | 48 Southway NW11 6SA London | Uk | British | Property Developer | 34087600003 | ||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for TAIT APARTMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0