TAIT APARTMENTS LIMITED

TAIT APARTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTAIT APARTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04143765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TAIT APARTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIMMER FLAT MANAGEMENT LIMITED Jan 18, 2001Jan 18, 2001

    What are the latest accounts for TAIT APARTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2025
    Next Accounts Due OnDec 25, 2025
    Last Accounts
    Last Accounts Made Up ToMar 25, 2024

    What is the status of the latest confirmation statement for TAIT APARTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for TAIT APARTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 25, 2024

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 31, 2024 with updates

    10 pagesCS01

    Total exemption full accounts made up to Mar 25, 2023

    8 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 25, 2022

    7 pagesAA

    Termination of appointment of Lena Sabbagh as a director on Sep 15, 2022

    1 pagesTM01

    Appointment of Ms Janet Elizabeth Smith as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Dara Amjadi as a director on Sep 12, 2022

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Miss Sara Taheri-Panah on Feb 20, 2022

    2 pagesCH01

    Director's details changed for Lena Sabbagh on Feb 20, 2022

    2 pagesCH01

    Director's details changed for Mr Parminder Singh Kanwal on Feb 20, 2022

    2 pagesCH01

    Director's details changed for Mr Dara Amjadi on Feb 20, 2022

    2 pagesCH01

    Confirmation statement made on Jan 31, 2022 with updates

    12 pagesCS01

    Appointment of Mr Dara Amjadi as a director on Oct 27, 2021

    2 pagesAP01

    Appointment of A Dandy Wren Limited as a secretary on Nov 07, 2021

    2 pagesAP04

    Termination of appointment of Kevin John Rist as a secretary on Nov 07, 2021

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Mar 25, 2021

    7 pagesAA

    Director's details changed for Lena Sabbagh on Jun 10, 2021

    2 pagesCH01

    Director's details changed for Miss Sara Taheri-Panah on Jun 10, 2021

    2 pagesCH01

    Confirmation statement made on Jan 31, 2021 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 25, 2020

    8 pagesAA

    Who are the officers of TAIT APARTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A DANDY WREN LIMITED
    The Avenue
    BN21 3YA Eastbourne
    7-9
    England
    Secretary
    The Avenue
    BN21 3YA Eastbourne
    7-9
    England
    Identification TypeUK Limited Company
    Registration Number12601448
    288989540001
    HASAN, Mahmood Iqbal
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    England
    Director
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    England
    EnglandBritishChartered Accountant164450370001
    KANWAL, Parminder Singh
    New North Road
    N1 7BH London
    13a Building Two, Canonbury Yard
    England
    Director
    New North Road
    N1 7BH London
    13a Building Two, Canonbury Yard
    England
    EnglandBritishBuilding Surveyor72684590006
    SMITH, Janet Elizabeth
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    England
    Director
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    England
    EnglandBritishNone300035010001
    TAHERI-PANAH, Sara
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    England
    Director
    190 New North Road
    N1 7BJ London
    13a, Building Two, Canonbury Yard
    England
    EnglandBritishPublishing188348460003
    RIST, Kevin John
    28 Fir Tree Close
    Flitwick
    MK45 1NZ Bedford
    Secretary
    28 Fir Tree Close
    Flitwick
    MK45 1NZ Bedford
    British24285650003
    SHARIF, Nasir
    78 Malford Grove
    South Woodford
    E18 2DY London
    Secretary
    78 Malford Grove
    South Woodford
    E18 2DY London
    BritishCertfied Accountant95348360001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AMJADI, Dara
    190 New North Road
    N1 7BH London
    13a Building Two Canonbury Yard
    England
    Director
    190 New North Road
    N1 7BH London
    13a Building Two Canonbury Yard
    England
    EnglandBritishDirector291385370001
    BARTH, Philip Nigel
    53 Charlbert Court
    NW8 7DB London
    Director
    53 Charlbert Court
    NW8 7DB London
    BritishSolicitor35694310002
    BLACK, Stuart Aubrey
    79 Charlbert Court
    Eamont Street
    NW8 7DB St Johns Wood
    London
    Director
    79 Charlbert Court
    Eamont Street
    NW8 7DB St Johns Wood
    London
    United KingdomBritishFilm Writer & Technician75231190001
    BLACK, Stuart Aubrey
    79 Charlbert Court
    Eamont Street
    NW8 7DB St Johns Wood
    London
    Director
    79 Charlbert Court
    Eamont Street
    NW8 7DB St Johns Wood
    London
    United KingdomBritishFilm Writer And Technician75231190001
    CALVOCORESSI, George William
    Charlbert Court
    St John's Wood
    NW8 7DB London
    74
    Director
    Charlbert Court
    St John's Wood
    NW8 7DB London
    74
    United KingdomBritishSurveyor131866160001
    CONROY, Richard
    30 Charlbert Court
    Charlbert Street
    NW8 7BX London
    Director
    30 Charlbert Court
    Charlbert Street
    NW8 7BX London
    BritishSurveyor81680950001
    CULVER, Claire
    39 Charlbert Court
    Charlbert Street
    NW8 7BY London
    Director
    39 Charlbert Court
    Charlbert Street
    NW8 7BY London
    BritishAccountant84480450001
    HASAN, Mahmood Iqbal
    2a Virginia Road
    CR7 8EG Thornton Heath
    Surrey
    Director
    2a Virginia Road
    CR7 8EG Thornton Heath
    Surrey
    BritishChartered Accountant81101250001
    HUNDLE, Harinder Singh Paul
    35 Oval Road
    Camden
    NW1 7BJ London
    Flat 124 Lockhouse
    Director
    35 Oval Road
    Camden
    NW1 7BJ London
    Flat 124 Lockhouse
    EnglandBritishPrivate Banker131430190002
    KASHIS, Agathocles Michael
    Flat 24 Charlbert Court
    Charlbert Street
    NW8 7BX London
    Director
    Flat 24 Charlbert Court
    Charlbert Street
    NW8 7BX London
    BritishTrainee Solicitor102135540001
    LEWIS, Allen Michael
    28 Grove Road
    HP9 1UP Beaconsfield
    Bucks
    Director
    28 Grove Road
    HP9 1UP Beaconsfield
    Bucks
    BritishManagement Consultant111923150001
    MOSS, Deanna Gaye
    The Water Garden Lower Planation
    Loudwater Estate
    WD3 4PQ Rickmansworth
    Herts
    Director
    The Water Garden Lower Planation
    Loudwater Estate
    WD3 4PQ Rickmansworth
    Herts
    EnglandBritishDirector13681040001
    PHYLAKTIS, Alexandra
    Flat 40 Charlbert Court
    Charlbert Street
    NW8 7BY London
    Director
    Flat 40 Charlbert Court
    Charlbert Street
    NW8 7BY London
    United KingdomBritishCivil Servant103615350001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritishChief Executive And Chartered Accountant20686100001
    ROBERTSON, Joan Anne
    103 Charlbert Court
    Eamont Court
    NW8 7DA London
    Director
    103 Charlbert Court
    Eamont Court
    NW8 7DA London
    BritishPr Consultant48137970002
    SABBAGH, Lena
    New North Road
    N1 7BJ London
    13a Building Two
    England
    Director
    New North Road
    N1 7BJ London
    13a Building Two
    England
    United KingdomBritishDirector244727300001
    SHARIF, Nasir
    78 Malford Grove
    South Woodford
    E18 2DY London
    Director
    78 Malford Grove
    South Woodford
    E18 2DY London
    United KingdomBritishAccountant95348360001
    SHARIF, Nasir
    78 Malford Grove
    South Woodford
    E18 2DY London
    Director
    78 Malford Grove
    South Woodford
    E18 2DY London
    United KingdomBritishCompany Director95348360001
    SMITH, Janet Elizabeth
    44 Charlbert Court
    NW8 7BY London
    Director
    44 Charlbert Court
    NW8 7BY London
    BritishHospital Administrator73677680001
    TAYLOR, Alan Lewis
    Flat 15
    40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    Director
    Flat 15
    40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    BritishChartered Accountant4947700003
    TRUMAN, Steven Michael Alan
    48 Southway
    NW11 6SA London
    Director
    48 Southway
    NW11 6SA London
    UkBritishProperty Developer34087600003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2017The 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