London
W8 6BD
Secretary Name | Dr Shahenaz Farouk Walji |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Mr Farhaan Farouk Walji |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Attorney At Law (Ny State) |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Dr Shahenaz Farouk Walji |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Miss Naheema Farouk Walji |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(37 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Mr Rajabali Walji |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 August 1991(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 24 Tring Avenue Ealing London W5 3QA |
Website | pestlemortar.co.uk |
---|---|
Telephone | 020 79379154 |
Telephone region | London |
Registered Address | 213 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Tara Associates LTD 66.67% Ordinary |
---|---|
1000 at £1 | Dr Shahenaz Walji 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,688,696 |
Gross Profit | £910,295 |
Net Worth | £2,728,686 |
Cash | £48,039 |
Current Liabilities | £1,329,125 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
10 September 1999 | Delivered on: 15 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 chiswick high road chiswick l/b of hounslow t/n NGL273278. Outstanding |
---|---|
9 July 1997 | Delivered on: 15 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 388 uxbridge road london borough of hammersmith and fulham title number LN96740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 May 1995 | Delivered on: 5 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 chiswick high road l/b of hounslow t/no: NGL273278 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 June 1991 | Delivered on: 9 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 glenddon road, streatham l/b of lambeth title no:- sgl 71916. Outstanding |
13 April 1992 | Delivered on: 1 May 1992 Satisfied on: 22 November 1995 Persons entitled: G.M. Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 high road, chiswick, london W4; 388 uxbridge road, london W12 and 213 kensington high street, london W8 and see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 1991 | Delivered on: 2 March 1991 Satisfied on: 22 November 1995 Persons entitled: Genmed Commercial Finance Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 10 high road, chiswick, london W.4. no. 388 uxbridge road, london W.12. no. 213 kensington high street, london W8. Floating security over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 October 2020 | Satisfaction of charge 4 in full (2 pages) |
---|---|
19 October 2020 | Satisfaction of charge 5 in full (2 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (17 pages) |
11 December 2019 | Cessation of Shahenaz Farouk Walji as a person with significant control on 11 December 2019 (1 page) |
11 December 2019 | Cessation of Tara Associates Ltd (Guernsey) as a person with significant control on 11 December 2019 (1 page) |
11 December 2019 | Notification of a person with significant control statement (2 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 31 May 2018 (17 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
2 March 2016 | Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page) |
1 February 2016 | Full accounts made up to 31 May 2015 (16 pages) |
1 February 2016 | Full accounts made up to 31 May 2015 (16 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 March 2015 | Full accounts made up to 31 May 2014 (16 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (16 pages) |
3 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
16 October 2013 | Section 519 (1 page) |
16 October 2013 | Section 519 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
27 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
19 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Miss Naheema Farouk Walji as a director (2 pages) |
7 March 2012 | Appointment of Miss Naheema Farouk Walji as a director (2 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
15 November 2011 | Appointment of Mr Farhaan Farouk Walji as a director (2 pages) |
15 November 2011 | Appointment of Mr Farhaan Farouk Walji as a director (2 pages) |
14 November 2011 | Appointment of Dr Shahenaz Farouk Walji as a director (2 pages) |
14 November 2011 | Appointment of Dr Shahenaz Farouk Walji as a director (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
18 March 2010 | Full accounts made up to 31 May 2009 (12 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 June 2009 | Accounting reference date extended from 26/02/2009 to 31/05/2009 (1 page) |
7 June 2009 | Accounting reference date extended from 26/02/2009 to 31/05/2009 (1 page) |
16 December 2008 | Full accounts made up to 26 February 2008 (12 pages) |
16 December 2008 | Full accounts made up to 26 February 2008 (12 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 26 February 2007 (11 pages) |
18 December 2007 | Full accounts made up to 26 February 2007 (11 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 26 February 2006 (11 pages) |
19 January 2007 | Full accounts made up to 26 February 2006 (11 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 26 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 26 February 2005 (6 pages) |
12 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 January 2005 | Accounts for a small company made up to 26 February 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 26 February 2004 (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 December 2003 | Accounts for a small company made up to 26 February 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 26 February 2003 (7 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
23 December 2002 | Accounts for a small company made up to 26 February 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 26 February 2002 (7 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 26 February 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 26 February 2001 (7 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 26 February 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 26 February 2000 (7 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 26 February 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 26 February 1999 (7 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 26 February 1998 (8 pages) |
26 March 1999 | Accounts for a small company made up to 26 February 1998 (8 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 300 kingston road london SW20 8LX (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 300 kingston road london SW20 8LX (1 page) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
9 March 1998 | Return made up to 15/08/97; no change of members
|
9 March 1998 | Return made up to 15/08/97; no change of members
|
5 January 1998 | Accounts for a small company made up to 26 February 1997 (9 pages) |
5 January 1998 | Accounts for a small company made up to 26 February 1997 (9 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Accounts for a small company made up to 26 February 1996 (9 pages) |
27 February 1997 | Accounts for a small company made up to 26 February 1996 (9 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 26 February 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 26 February 1995 (8 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 26 February 1994 (10 pages) |
28 March 1995 | Accounts for a small company made up to 26 February 1994 (10 pages) |