Harrow
HA1 3EX
Director Name | Mr Neil Robert Tait |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 110 Hallowell Road Northwood HA6 1DU |
Director Name | Christine Tait |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 June 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Karenza House 27 West Street Harrow On The Hill Middlesex HA1 3ED |
Director Name | Mr Robert Charles Tait |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 June 2017) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Karenza House 27 West Street Harrow On The Hill Middlesex HA1 3ED |
Secretary Name | Christine Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 June 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Karenza House 27 West Street Harrow On The Hill Middlesex HA1 3ED |
Website | www.taitk.net |
---|
Registered Address | Ground Floor 3 Grace House Harrovian Business Village, Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
6 October 1997 | Delivered on: 23 October 1997 Persons entitled: Consolidated Credits Bank 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: .. 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 October 1997 | Delivered on: 17 October 1997 Persons entitled: Consolidated Credits Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 2 wellesley avenue northwood and the f/h land k/a land to the rear of 4 wellesley avenue northwood. See the mortgage charge document for full details. Outstanding |
16 October 1995 | Delivered on: 18 October 1995 Satisfied on: 29 March 1996 Persons entitled: Consolidated Credits Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings situate thereon and on some part thereof k/a 32 elmwood road croydon surrey t/n-SGL217825. All buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. See the mortgage charge document for full details. Fully Satisfied |
16 October 1995 | Delivered on: 18 October 1995 Satisfied on: 29 March 1996 Persons entitled: Consolidated Credits Bank 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: 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 |
26 July 1990 | Delivered on: 7 August 1990 Satisfied on: 13 October 1994 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: 54. bucknalls drive brickett wood st. Albans hertfordshire title no. Hd 152273 and f/hold property k/as. Land at rear of 56,60,62 and 66 bucknalls drive. Brickett wood st. Albans, hertfordshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1987 | Delivered on: 14 May 1987 Satisfied on: 13 October 1994 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: Holly lodge, 58 brooke avenue. South harrow l/b of harrow T.no.:- Mx 215860. Fully Satisfied |
16 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
16 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
6 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 June 2017 | Termination of appointment of Christine Tait as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Ian John Tait as a director on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Ground Floor 3 Grace House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Ground Floor 3 Grace House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 20 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Neil Robert Tait as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Neil Robert Tait as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Ian John Tait as a director on 20 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Robert Charles Tait as a director on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Termination of appointment of Robert Charles Tait as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Christine Tait as a secretary on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Termination of appointment of Christine Tait as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Christine Tait as a director on 20 June 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from ground floor 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from ground floor 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from karenza house 27 west street harrow on the hill middlesex HA1 3ED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from karenza house 27 west street harrow on the hill middlesex HA1 3ED (1 page) |
31 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 November 2005 | Return made up to 31/07/05; full list of members (5 pages) |
2 November 2005 | Return made up to 31/07/05; full list of members (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
25 September 2003 | Return made up to 31/07/03; full list of members (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
16 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (11 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (11 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 July 1997 | Return made up to 31/07/97; full list of members (7 pages) |
20 July 1997 | Return made up to 31/07/97; full list of members (7 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: c/o nunn crick & bussell barclays house 13 st john`s road, harrow middlesex. HA1 2DF (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: c/o nunn crick & bussell barclays house 13 st john`s road, harrow middlesex. HA1 2DF (1 page) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |