Company NameTakara Trading Limited
DirectorsAlan Hakimian and Michael Hakimian
Company StatusActive
Company Number02950645
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Hakimian
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Amberden Avenue
London
N3 3BJ
Director NameMr Michael Hakimian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Amberden Avenue
London
N3 3BJ
Secretary NameDalia Hakimian
NationalityBritish
StatusCurrent
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Amberden Avenue
London
N3 3BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Michael Hakimian
55.00%
Ordinary
45 at £1Alan Hakimian
45.00%
Ordinary

Financials

Year2014
Net Worth£3,693,266
Cash£74,798
Current Liabilities£740,946

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

27 September 2016Delivered on: 28 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 26 to 29 (inclusive), st cross street. Hm land registry title number(s) NGL776926.
Outstanding
27 September 2016Delivered on: 28 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Satisfaction of charge 029506450002 in full (1 page)
18 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
18 December 2023Satisfaction of charge 029506450001 in full (1 page)
2 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
3 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 3 June 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
30 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
28 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 June 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
24 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 September 2016Registration of charge 029506450001, created on 27 September 2016 (23 pages)
28 September 2016Registration of charge 029506450001, created on 27 September 2016 (23 pages)
28 September 2016Registration of charge 029506450002, created on 27 September 2016 (6 pages)
28 September 2016Registration of charge 029506450002, created on 27 September 2016 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
15 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
15 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
13 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
13 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
19 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 31 May 2009 (7 pages)
30 September 2009Accounts for a small company made up to 31 May 2009 (7 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
2 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / michael hakimian / 22/11/2007 (1 page)
18 July 2008Director's change of particulars / michael hakimian / 22/11/2007 (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
4 November 2006Accounts for a small company made up to 31 May 2006 (7 pages)
18 October 2006Return made up to 20/07/06; full list of members (2 pages)
18 October 2006Return made up to 20/07/06; full list of members (2 pages)
10 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
10 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
18 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
18 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 July 2004Return made up to 20/07/04; full list of members (7 pages)
12 July 2004Return made up to 20/07/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
26 September 2002Return made up to 20/07/02; full list of members (7 pages)
26 September 2002Return made up to 20/07/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
18 July 2001Return made up to 20/07/01; full list of members (6 pages)
18 July 2001Return made up to 20/07/01; full list of members (6 pages)
5 December 2000Company name changed takara pearls LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Company name changed takara pearls LIMITED\certificate issued on 06/12/00 (2 pages)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
20 July 2000Return made up to 20/07/00; full list of members (6 pages)
20 July 2000Return made up to 20/07/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 August 1999Return made up to 20/07/99; no change of members (4 pages)
2 August 1999Return made up to 20/07/99; no change of members (4 pages)
23 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
23 July 1998Return made up to 20/07/98; full list of members (6 pages)
23 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
23 July 1998Return made up to 20/07/98; full list of members (6 pages)
6 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
6 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 August 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
27 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Return made up to 20/07/96; no change of members (4 pages)
25 July 1996Return made up to 20/07/96; no change of members (4 pages)
24 July 1995Return made up to 20/07/95; full list of members (6 pages)
24 July 1995Return made up to 20/07/95; full list of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
20 July 1994Incorporation (19 pages)
20 July 1994Incorporation (19 pages)