Company NameTabor Flat Management Company Limited
DirectorRajat Khanna
Company StatusActive
Company Number01590326
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1981(42 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rajat Khanna
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2006(24 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameMr Stefan Arthur Clayton
StatusCurrent
Appointed01 April 2015(33 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMrs Wendy Blackmoore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleBank Clerk
Correspondence Address98 Archery Close
Harrow
Middlesex
HA3 7RX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed23 May 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameKeith Reeves
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 1998)
RoleMaterials Controller
Correspondence Address92 Archery Close
Wealdstone
Harrow
Middlesex
HA3 7RX
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 May 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMartin David Brody
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2009)
RolePharmacist
Correspondence Address33 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3NE
Director NameKenneth Anderson Miller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(24 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 January 2007)
RoleIT Consultant
Correspondence Address90 Archery Close
Harrow
Middlesex
HA3 7RY
Secretary NameDivyesh Gajjar
NationalityBritish
StatusResigned
Appointed28 February 2006(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 March 2007)
RoleCivil Engineer
Correspondence Address88 Archery Close
Harrow
Middlesex
HA3 7RX
Secretary NameJohnson Cooper
NationalityBritish
StatusResigned
Appointed05 June 2007(25 years, 8 months after company formation)
Appointment Duration12 months (resigned 02 June 2008)
RoleProperty Management
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameProf Poopathy Kathirgamanathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(33 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(24 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address64 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,362
Cash£7,007
Current Liabilities£2,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 August 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
23 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Poopathy Kathirgamanathan as a director on 12 April 2020 (1 page)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
26 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
1 October 2015Appointment of Professor Poopathy Kathirgamanathan as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Professor Poopathy Kathirgamanathan as a director on 28 September 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Appointment of Mr Stefan Arthur Clayton as a secretary on 1 April 2015 (2 pages)
11 June 2015Annual return made up to 23 May 2015 no member list (2 pages)
11 June 2015Appointment of Mr Stefan Arthur Clayton as a secretary on 1 April 2015 (2 pages)
11 June 2015Appointment of Mr Stefan Arthur Clayton as a secretary on 1 April 2015 (2 pages)
11 June 2015Annual return made up to 23 May 2015 no member list (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 23 May 2014 no member list (2 pages)
28 May 2014Annual return made up to 23 May 2014 no member list (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 23 May 2013 no member list (2 pages)
28 May 2013Annual return made up to 23 May 2013 no member list (2 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (2 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (2 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 23 May 2011 no member list (2 pages)
25 May 2011Annual return made up to 23 May 2011 no member list (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 23 May 2010 no member list (2 pages)
21 June 2010Director's details changed for Rajat Khanna on 23 May 2010 (2 pages)
21 June 2010Annual return made up to 23 May 2010 no member list (2 pages)
21 June 2010Director's details changed for Rajat Khanna on 23 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 January 2010 (1 page)
29 September 2009Appointment terminated director martin brody (1 page)
29 September 2009Appointment terminated director martin brody (1 page)
27 May 2009Annual return made up to 23/05/09 (2 pages)
27 May 2009Annual return made up to 23/05/09 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 May 2009Registered office changed on 26/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Annual return made up to 23/05/08 (2 pages)
3 June 2008Annual return made up to 23/05/08 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
2 June 2008Appointment terminated secretary johnson cooper (1 page)
2 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
2 June 2008Appointment terminated secretary johnson cooper (1 page)
2 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2007Annual return made up to 23/05/07 (2 pages)
13 June 2007Annual return made up to 23/05/07 (2 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 June 2006Annual return made up to 23/05/06
  • 363(287) ‐ Registered office changed on 07/06/06
(4 pages)
7 June 2006Annual return made up to 23/05/06
  • 363(287) ‐ Registered office changed on 07/06/06
(4 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
27 July 2005Annual return made up to 23/05/05 (3 pages)
27 July 2005Annual return made up to 23/05/05 (3 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Annual return made up to 23/05/04 (3 pages)
22 June 2004Annual return made up to 23/05/04 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Annual return made up to 23/05/03 (3 pages)
22 May 2003Annual return made up to 23/05/03 (3 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 June 2002Annual return made up to 23/05/02 (3 pages)
6 June 2002Annual return made up to 23/05/02 (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
27 June 2001Annual return made up to 23/05/01 (3 pages)
27 June 2001Annual return made up to 23/05/01 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Annual return made up to 23/05/00 (3 pages)
10 July 2000Annual return made up to 23/05/00 (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
3 June 1999Annual return made up to 23/05/99 (4 pages)
3 June 1999Annual return made up to 23/05/99 (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2JH (1 page)
16 March 1999Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2JH (1 page)
3 February 1999Registered office changed on 03/02/99 from: 22A.st.andrews road, shoeburyness, essex. SS3 9HK (1 page)
3 February 1999Registered office changed on 03/02/99 from: 22A.st.andrews road, shoeburyness, essex. SS3 9HK (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Annual return made up to 23/05/97 (4 pages)
9 June 1997Annual return made up to 23/05/97 (4 pages)
11 June 1996Annual return made up to 23/05/96 (4 pages)
11 June 1996Annual return made up to 23/05/96 (4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1981Incorporation (19 pages)
9 October 1981Incorporation (19 pages)