Company NameTenants Flats Limited
Company StatusActive
Company Number00795828
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Zuhair Zaki Boulos
Date of BirthNovember 1936 (Born 87 years ago)
NationalityLebanese
StatusCurrent
Appointed14 September 1993(29 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 49 Princes Gate
London
SW7 2PG
Director NameMs Nasrin Moez Janmohamed
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(38 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Princes Gate
London
SW7 2PG
Secretary NameMs Nasrin Moez Janmohamed
NationalityBritish
StatusCurrent
Appointed08 November 2002(38 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Princes Gate
London
SW7 2PG
Director NameSuzan Al-Mulla
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(53 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameFelix Kelly
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 1993)
RoleArtist
Correspondence Address49 Princes Gate
London
SW7 2PG
Director NameCol Donald Glenn Waltman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address49 Princes Gate
London
SW7 2PG
Director NameVernon Russell-Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(27 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 September 1996)
RoleLandscape Gardener
Correspondence AddressFlat H 49 Princes Gate
London
SW7 2PG
Secretary NameCol Donald Glenn Waltman
NationalityAmerican
StatusResigned
Appointed07 November 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address49 Princes Gate
London
SW7 2PG
Director NameMichael Robert Williams-Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(32 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 April 2008)
RoleCEO
Correspondence Address11 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameStephen Horley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2000)
RoleBusiness Strategist
Correspondence AddressFlat H 49 Princes Gate
London
SW7 2PG
Secretary NameMarian Waltman
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressFlat 3 49 Princes Gate
London
SW7 2PG
Director NamePatrick Keith Cameron
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 May 2002)
RoleCompany Director
Correspondence Address28 Kelso Place
London
W8 5QG
Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(38 years, 2 months after company formation)
Appointment Duration17 years (resigned 07 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Director NameGeorge Odysseas Barboutis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(44 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 49 Princes Gate
London
SW7 2PG
Director NameNancy Blyth Waltman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2011(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 November 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow Business Centre 65 High Street
Egham
Surrey
TW20 9EY
Director NameMs Shereen Al-Mulla
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(49 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 November 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£27,980
Cash£104,870
Current Liabilities£91,959

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

1 February 1965Delivered on: 22 February 1965
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Flat no. 4 49, princes gate, london S.w 7.
Outstanding

Filing History

24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
19 June 2019Termination of appointment of John Francis Curry as a director on 7 June 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 January 2018Appointment of Suzan Al-Mulla as a director on 6 December 2017 (2 pages)
4 January 2018Termination of appointment of Shereen Al-Mulla as a director on 6 December 2017 (1 page)
4 January 2018Termination of appointment of Shereen Al-Mulla as a director on 6 December 2017 (1 page)
4 January 2018Appointment of Suzan Al-Mulla as a director on 6 December 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
21 August 2017Secretary's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (1 page)
21 August 2017Secretary's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (1 page)
21 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (2 pages)
21 August 2017Director's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 11
(7 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 11
(7 pages)
8 July 2015Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11
(7 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 11
(7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2013Appointment of Ms Shereen Al-Mulla as a director (2 pages)
21 November 2013Termination of appointment of Nancy Waltman as a director (1 page)
21 November 2013Termination of appointment of Nancy Waltman as a director (1 page)
21 November 2013Appointment of Ms Shereen Al-Mulla as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 11
(8 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 11
(8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
21 March 2012Termination of appointment of George Barboutis as a director (1 page)
21 March 2012Termination of appointment of George Barboutis as a director (1 page)
5 December 2011Appointment of Nancy Blyth Waltman as a director (2 pages)
5 December 2011Appointment of Nancy Blyth Waltman as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 (1 page)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
1 September 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 (1 page)
12 October 2010Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 (2 pages)
12 October 2010Director's details changed for George Odysseas Barboutis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Zuhair Zaki Boulos on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Zuhair Zaki Boulos on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Zuhair Zaki Boulos on 1 October 2009 (2 pages)
12 October 2010Director's details changed for George Odysseas Barboutis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for George Odysseas Barboutis on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Return made up to 15/08/09; full list of members (7 pages)
10 September 2009Return made up to 15/08/09; full list of members (7 pages)
15 July 2009Director appointed george odysseas barboutis (2 pages)
15 July 2009Director appointed george odysseas barboutis (2 pages)
4 November 2008Return made up to 15/08/08; full list of members (7 pages)
4 November 2008Return made up to 15/08/08; full list of members (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Appointment terminated director michael williams-jones (1 page)
17 July 2008Appointment terminated director michael williams-jones (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Return made up to 15/08/07; full list of members (5 pages)
4 September 2007Return made up to 15/08/07; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 August 2006Return made up to 15/08/06; full list of members (4 pages)
25 August 2006Return made up to 15/08/06; full list of members (4 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
15 August 2005Return made up to 15/08/05; full list of members (4 pages)
15 August 2005Return made up to 15/08/05; full list of members (4 pages)
7 October 2004Return made up to 15/08/04; full list of members (11 pages)
7 October 2004Return made up to 15/08/04; full list of members (11 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
9 September 2004Registered office changed on 09/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4PQ (1 page)
9 September 2004Registered office changed on 09/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4PQ (1 page)
18 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 August 2001Return made up to 15/08/01; full list of members (11 pages)
17 August 2001Return made up to 15/08/01; full list of members (11 pages)
26 July 2001Return made up to 15/08/00; full list of members (8 pages)
26 July 2001Return made up to 15/08/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Return made up to 15/08/99; full list of members (8 pages)
7 October 1999Return made up to 15/08/99; full list of members (8 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Secretary resigned;director resigned (1 page)
14 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 September 1997Return made up to 15/08/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1997Return made up to 15/08/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 September 1996Return made up to 15/08/96; no change of members (4 pages)
16 September 1996Return made up to 15/08/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1995Return made up to 15/08/95; full list of members (6 pages)
31 August 1995Return made up to 15/08/95; full list of members (6 pages)
24 February 1964Incorporation (16 pages)
24 February 1964Incorporation (16 pages)