Company NameR.C. Tait Properties Limited
DirectorsIan John Tait and Neil Robert Tait
Company StatusActive
Company Number01941944
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian John Tait
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor 3 Grace House Harrovian Business Vill
Harrow
HA1 3EX
Director NameMr Neil Robert Tait
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address110 Hallowell Road
Northwood
HA6 1DU
Director NameChristine Tait
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 June 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressKarenza House
27 West Street
Harrow On The Hill
Middlesex
HA1 3ED
Director NameMr Robert Charles Tait
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 June 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKarenza House
27 West Street
Harrow On The Hill
Middlesex
HA1 3ED
Secretary NameChristine Tait
NationalityBritish
StatusResigned
Appointed09 August 1992(6 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 June 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressKarenza House
27 West Street
Harrow On The Hill
Middlesex
HA1 3ED

Contact

Websitewww.taitk.net

Location

Registered AddressGround Floor 3 Grace House
Harrovian Business Village, Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

6 October 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

16 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 June 2017Termination of appointment of Christine Tait as a secretary on 20 June 2017 (1 page)
20 June 2017Appointment of Mr Ian John Tait as a director on 20 June 2017 (2 pages)
20 June 2017Registered 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 2017Registered 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 2017Appointment of Mr Neil Robert Tait as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Neil Robert Tait as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Ian John Tait as a director on 20 June 2017 (2 pages)
20 June 2017Termination of appointment of Robert Charles Tait as a director on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Robert Charles Tait as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Christine Tait as a secretary on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Christine Tait as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Christine Tait as a director on 20 June 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Registered 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 2008Registered 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 2008Registered office changed on 28/07/2008 from karenza house 27 west street harrow on the hill middlesex HA1 3ED (1 page)
28 July 2008Registered office changed on 28/07/2008 from karenza house 27 west street harrow on the hill middlesex HA1 3ED (1 page)
31 August 2007Return made up to 31/07/07; no change of members (7 pages)
31 August 2007Return made up to 31/07/07; no change of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2005Return made up to 31/07/05; full list of members (5 pages)
2 November 2005Return made up to 31/07/05; full list of members (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 August 2004Return made up to 31/07/04; full list of members (5 pages)
16 August 2004Return made up to 31/07/04; full list of members (5 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Return made up to 31/07/03; full list of members (5 pages)
25 September 2003Return made up to 31/07/03; full list of members (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 August 2002Return made up to 31/07/02; full list of members (5 pages)
2 August 2002Return made up to 31/07/02; full list of members (5 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Return made up to 31/07/01; no change of members (4 pages)
16 August 2001Return made up to 31/07/01; no change of members (4 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (6 pages)
19 August 1999Return made up to 31/07/99; full list of members (11 pages)
19 August 1999Return made up to 31/07/99; full list of members (11 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 August 1998Return made up to 31/07/98; full list of members (7 pages)
18 August 1998Return made up to 31/07/98; full list of members (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 July 1997Return made up to 31/07/97; full list of members (7 pages)
20 July 1997Return made up to 31/07/97; full list of members (7 pages)
7 August 1996Return made up to 31/07/96; full list of members (7 pages)
7 August 1996Return made up to 31/07/96; full list of members (7 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Full accounts made up to 31 October 1995 (10 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Full accounts made up to 31 October 1995 (10 pages)
9 February 1996Registered 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 1996Registered 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 1995Particulars of mortgage/charge (8 pages)
18 October 1995Particulars of mortgage/charge (8 pages)
18 October 1995Particulars of mortgage/charge (8 pages)
18 October 1995Particulars of mortgage/charge (8 pages)