London
N6 6JT
Director Name | Mr Kaytan Kumar Mehta |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16845 Whirley Road Lutz-33558-4828 Florida United States |
Director Name | Mrs Sharda Mehta |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fitzroy Close Highgate London N6 6JT |
Secretary Name | Mr Rajan Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 65 Sheldon Avenue Highgate London N6 4NH |
Secretary Name | Mr Kaytan Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Fitzroy Close London N6 6JT |
Secretary Name | Mrs Sharda Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fitzroy Close Highgate London N6 6JT |
Director Name | Mrs Seema Kapoor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sheldon Avenue London N6 4NH |
Telephone | 020 83485736 |
---|---|
Telephone region | London |
Registered Address | 4 Fitzroy Close Highgate London N6 6JT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.8m at £1 | Taralor Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,867,946 |
Cash | £66,126 |
Current Liabilities | £47,664 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 November 1988 | Delivered on: 18 November 1988 Persons entitled: Republic National Bank of New York Classification: Charge over deposit account & rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title & interest to the rental & other payments due and to become due to the chargor under any lease of 112 and 114 finchley road in the l/b of camden. The charged account being the interest bearing sterling deposit account no. 600932 at the bank's 30 monument street london E.C. 3. (please see doc m 395 for full details). Outstanding |
---|---|
17 November 1988 | Delivered on: 18 November 1988 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property shortly k/as 112 and 114 finchley road l/b of camden. Title nos 48197 and 124286 fixed and floating charge over all plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1988 | Delivered on: 29 October 1988 Persons entitled: Republic National Bank of New York Classification: Charge over deposit account and rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to any facility letter loan agreement or guarantee. Particulars: The right title and interest to the rental and other payments due and to become due to the chargor or under any lease of 89-91 moscow road W2 in the royal borough of kensington and chelsea (see form 395 for full details). Outstanding |
26 October 1988 | Delivered on: 29 October 1988 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to any facility letter loan agreement or guarantee. Particulars: All that property shortly k/a 89-91 moscow road in the royal borough of kensington and chelsea t/n's ln 207085 and ln 181978. by way of fixed and floating charge all fixtures and all plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1988 | Delivered on: 23 June 1988 Persons entitled: Republic National Bank of New York Classification: Charge over deposit account and rental income. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rental and other payments due and to become due to the chargor under any lease of 113 to 123 (odd no's) upper richmond road, putney, wandsworth, vested in the chargor or under any guarantee or other security for the tenant's payment obligations and including any damages for breach of a tenant's obligation under any such lease. Outstanding |
22 June 1988 | Delivered on: 23 June 1988 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property shortly k/as 113 to 123 (odd no's) upper richmond road, putney. L/B. Wandsworth t/n sgl 61850. fixed & floating charge all fixtures affixed to the property and all plant machinery, implements, utensils furniture and equipment. Outstanding |
30 May 1988 | Delivered on: 8 June 1988 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Outstanding |
21 April 2016 | Delivered on: 22 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 February 2005 | Delivered on: 17 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 1, nexus point, holford drive, perry barr, birmingham, BA42 2TU, t/n WM703467,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 March 2002 | Delivered on: 30 March 2002 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
18 October 2000 | Delivered on: 4 November 2000 Persons entitled: Hsbc Investment 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/Hold property known as 113 to 123 upper richmond rd,putney,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 July 1985 | Delivered on: 15 July 1985 Satisfied on: 15 September 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC & patmosrose limited. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 15 September 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the deposit account of the company with your treasurers department which is designated. "Barclays bank PLC & patmosrose LTD trade guarantee liabilities". Fully Satisfied |
22 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
30 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
5 September 2021 | Change of details for Mr Kaytan Mehta as a person with significant control on 1 September 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 June 2020 | Termination of appointment of Seema Kapoor as a director on 12 June 2020 (1 page) |
4 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 May 2016 | Satisfaction of charge 11 in full (1 page) |
4 May 2016 | Satisfaction of charge 11 in full (1 page) |
22 April 2016 | Registration of charge 017267420013, created on 21 April 2016 (40 pages) |
22 April 2016 | Registration of charge 017267420013, created on 21 April 2016 (40 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 November 2015 | Termination of appointment of Sharda Mehta as a secretary on 31 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Sharda Mehta as a director on 31 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Sharda Mehta as a director on 31 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Sharda Mehta as a secretary on 31 October 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 April 2015 | Director's details changed for Mr Kaytan Kumar Mehta on 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Kaytan Kumar Mehta on 31 March 2015 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
21 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 April 2010 | Director's details changed for Mr Kaytan Kumar Mehta on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Kaytan Kumar Mehta on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Mr Kaytan Kumar Mehta on 4 April 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
13 October 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 30 November 2007 (15 pages) |
28 July 2008 | Full accounts made up to 30 November 2007 (15 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
1 October 2007 | Amended full accounts made up to 30 November 2006 (14 pages) |
1 October 2007 | Amended full accounts made up to 30 November 2006 (14 pages) |
20 August 2007 | Full accounts made up to 30 November 2006 (1 page) |
20 August 2007 | Full accounts made up to 30 November 2006 (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
12 July 2006 | Full accounts made up to 30 November 2005 (13 pages) |
12 July 2006 | Full accounts made up to 30 November 2005 (13 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 November 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 November 2004 (13 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
3 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
14 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
3 May 2002 | Return made up to 31/03/02; full list of members
|
10 April 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
10 April 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members
|
17 April 2001 | Return made up to 31/03/01; full list of members
|
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members
|
22 April 1997 | Return made up to 31/03/97; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 May 1995 | Return made up to 31/03/95; full list of members
|
18 May 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 May 1983 | Incorporation (15 pages) |
26 May 1983 | Incorporation (15 pages) |