Company NameTaraland Limited
DirectorJany Temime
Company StatusActive
Company Number02051268
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jany Temime
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 2005(19 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCostume Designer
Country of ResidenceEngland
Correspondence Address212 Westbourne Park Road
London
W11 1EP
Secretary NameGijsbertus Van Zwieten
NationalityDutch
StatusCurrent
Appointed16 December 2005(19 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleProducer
Correspondence Address212 Westbourne Park Road
London
W11 1EP
Director NameMr Robert Peter Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blomfield Road
London
W9 1AH
Secretary NameMargaret Taylor
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address7 Marina Drive
South Shields
Tyne And Wear
NE33 2NH
Director NameBronson Charles Albery
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
212 Westbourne Park Road
London
W11 1EP
Secretary NameCamilla Romayne Albery
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
212 Westbourne Park Road
London
W11 1EP

Location

Registered Address212 Westbourne Park Road
London
W11 1EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,455
Cash£1,010
Current Liabilities£4,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Gijsbertus Van Zwieten on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Gijsbertus Van Zwieten on 1 January 2013 (2 pages)
24 January 2013Secretary's details changed for Gijsbertus Van Zwieten on 1 January 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 23/01/06; full list of members (2 pages)
25 April 2006Return made up to 23/01/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Director resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 February 2005Return made up to 23/01/05; full list of members (5 pages)
8 February 2005Return made up to 23/01/05; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 March 2004Return made up to 23/01/04; full list of members (5 pages)
23 March 2004Return made up to 23/01/04; full list of members (5 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 March 2003Return made up to 23/01/03; full list of members (5 pages)
4 March 2003Return made up to 23/01/03; full list of members (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 April 2000Return made up to 31/01/00; full list of members (5 pages)
12 April 2000Return made up to 31/01/00; full list of members (5 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 37 warren street london W1P 5PD (1 page)
29 February 2000Registered office changed on 29/02/00 from: 37 warren street london W1P 5PD (1 page)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 February 1999Return made up to 31/01/99; full list of members (5 pages)
24 February 1999Return made up to 31/01/99; full list of members (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 February 1998Return made up to 31/01/98; full list of members (5 pages)
5 February 1998Return made up to 31/01/98; full list of members (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 February 1997Return made up to 31/01/97; full list of members (5 pages)
6 February 1997Return made up to 31/01/97; full list of members (5 pages)
27 February 1996Return made up to 31/01/96; full list of members (5 pages)
27 February 1996Return made up to 31/01/96; full list of members (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 September 1986Incorporation (13 pages)
1 September 1986Incorporation (13 pages)