Company NameTAIT Apartments Limited
Company StatusActive
Company Number04143765
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameShimmer Flat Management Limited

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 NameStuart Aubrey Black
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleFilm Writer & Technician
Country of ResidenceUnited Kingdom
Correspondence Address79 Charlbert Court
Eamont Street
St Johns Wood
London
NW8 7DB
Director NameMr Parminder Singh Kanwal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address13a Building Two, Canonbury Yard New North Road
London
N1 7BH
Director NameMiss Sara Taheri-Panah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RolePublishing
Country of ResidenceEngland
Correspondence Address13a Building Two New North Road
London
N1 7BJ
Director NameMahmood Iqbal Hasan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13a Building Two New North Road
London
N1 7BJ
Director NameMs Janet Elizabeth Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a, Building Two, Canonbury Yard 190 New North Ro
London
N1 7BJ
Secretary NameA Dandy Wren Limited (Corporation)
StatusCurrent
Appointed07 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address7-9 The Avenue
Eastbourne
BN21 3YA
Director NameStuart Aubrey Black
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2002)
RoleFilm Writer And Technician
Country of ResidenceUnited Kingdom
Correspondence Address79 Charlbert Court
Eamont Street
St Johns Wood
London
NW8 7DB
Director NameMr Philip Nigel Barth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 07 October 2001)
RoleSolicitor
Correspondence Address53 Charlbert Court
London
NW8 7DB
Director NameJanet Elizabeth Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2004)
RoleHospital Administrator
Correspondence Address44 Charlbert Court
London
NW8 7BY
Secretary NameNasir Sharif
NationalityBritish
StatusResigned
Appointed05 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2005)
RoleCertfied Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Malford Grove
South Woodford
London
E18 2DY
Director NameMahmood Iqbal Hasan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2003)
RoleChartered Accountant
Correspondence Address2a Virginia Road
Thornton Heath
Surrey
CR7 8EG
Director NameSteven Michael Alan Truman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 Southway
London
NW11 6SA
Director NameRichard Conroy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2003)
RoleSurveyor
Correspondence Address30 Charlbert Court
Charlbert Street
London
NW8 7BX
Director NameClaire Culver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2004)
RoleAccountant
Correspondence Address39 Charlbert Court
Charlbert Street
London
NW8 7BY
Director NameJoan Anne Robertson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 2004)
RolePR Consultant
Correspondence Address103 Charlbert Court
Eamont Court
London
NW8 7DA
Director NameMrs Deanna Gaye Moss
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Water Garden Lower Planation
Loudwater Estate
Rickmansworth
Herts
WD3 4PQ
Director NameMr Alan Lewis Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2008)
RoleChartered Accountant
Correspondence AddressFlat 15
40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameAgathocles Michael Kashis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2006)
RoleTrainee Solicitor
Correspondence AddressFlat 24 Charlbert Court
Charlbert Street
London
NW8 7BX
Director NameAlexandra Phylaktis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 June 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Charlbert Court
Charlbert Street
London
NW8 7BY
Secretary NameMr Kevin John Rist
NationalityBritish
StatusResigned
Appointed19 January 2005(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 07 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fir Tree Close
Flitwick
Bedford
MK45 1NZ
Director NameAllen Michael Lewis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2008)
RoleManagement Consultant
Correspondence Address28 Grove Road
Beaconsfield
Bucks
HP9 1UP
Director NameGeorge William Calvocoressi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Charlbert Court
St John's Wood
London
NW8 7DB
Director NameNasir Sharif
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Malford Grove
South Woodford
London
E18 2DY
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 June 2008)
RoleChief Executive And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameMr Harinder Singh Paul Hundle
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2010)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124 Lockhouse 35 Oval Road
Camden
London
NW1 7BJ
Director NameLena Sabbagh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Building Two New North Road
London
N1 7BJ
Director NameMr Dara Amjadi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Building Two Canonbury Yard 190 New North Road
London
N1 7BH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address13a Building Two New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£462,063
Cash£676,076
Current Liabilities£537,552

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
9 February 2023Confirmation statement made on 31 January 2023 with updates (12 pages)
24 November 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
16 September 2022Termination of appointment of Lena Sabbagh as a director on 15 September 2022 (1 page)
13 September 2022Appointment of Ms Janet Elizabeth Smith as a director on 12 September 2022 (2 pages)
13 September 2022Termination of appointment of Dara Amjadi as a director on 12 September 2022 (1 page)
28 April 2022Registered office address changed from 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England to 13a Building Two New North Road London N1 7BJ on 28 April 2022 (1 page)
23 February 2022Director's details changed for Miss Sara Taheri-Panah on 20 February 2022 (2 pages)
23 February 2022Director's details changed for Lena Sabbagh on 20 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Parminder Singh Kanwal on 20 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Dara Amjadi on 20 February 2022 (2 pages)
11 February 2022Confirmation statement made on 31 January 2022 with updates (12 pages)
13 January 2022Appointment of Mr Dara Amjadi as a director on 27 October 2021 (2 pages)
7 November 2021Appointment of A Dandy Wren Limited as a secretary on 7 November 2021 (2 pages)
7 November 2021Termination of appointment of Kevin John Rist as a secretary on 7 November 2021 (1 page)
7 November 2021Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 13a Building Two Canonbury Yard 190 New North Road London N1 7BH on 7 November 2021 (1 page)
3 November 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
10 June 2021Director's details changed for Lena Sabbagh on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Miss Sara Taheri-Panah on 10 June 2021 (2 pages)
11 March 2021Confirmation statement made on 31 January 2021 with updates (12 pages)
28 October 2020Total exemption full accounts made up to 25 March 2020 (8 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (12 pages)
20 September 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (13 pages)
8 October 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
28 March 2018Appointment of Lena Sabbagh as a director on 21 March 2018 (2 pages)
1 February 2018Termination of appointment of Stuart Aubrey Black as a director on 24 January 2018 (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with updates (12 pages)
7 October 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
7 October 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (13 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (13 pages)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
15 February 2016Director's details changed for Stuart Aubrey Black on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 106
(16 pages)
15 February 2016Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 15 February 2016 (1 page)
15 February 2016Director's details changed for Stuart Aubrey Black on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 15 February 2016 (1 page)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 106
(16 pages)
3 September 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
17 July 2015Memorandum and Articles of Association (7 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2015Memorandum and Articles of Association (7 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 106
(16 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 106
(16 pages)
17 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 105
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 105
(5 pages)
6 November 2014Appointment of Mahmood Iqbal Hasan as a director on 30 October 2014 (2 pages)
6 November 2014Appointment of Mahmood Iqbal Hasan as a director on 30 October 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
6 June 2014Termination of appointment of Alexandra Phylaktis as a director (1 page)
6 June 2014Appointment of Miss Sara Taheri-Panah as a director (2 pages)
6 June 2014Appointment of Miss Sara Taheri-Panah as a director (2 pages)
6 June 2014Termination of appointment of Alexandra Phylaktis as a director (1 page)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 105
(15 pages)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 105
(15 pages)
4 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
16 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (15 pages)
16 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (15 pages)
7 August 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
1 March 2012Memorandum and Articles of Association (16 pages)
1 March 2012Memorandum and Articles of Association (16 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (15 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (15 pages)
10 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (15 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (15 pages)
15 February 2011Director's details changed for Parminder Singh Kanwal on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Parminder Singh Kanwal on 15 February 2011 (2 pages)
29 November 2010Termination of appointment of George Calvocoressi as a director (3 pages)
29 November 2010Termination of appointment of George Calvocoressi as a director (3 pages)
6 October 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
13 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 105
(4 pages)
13 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 105
(4 pages)
13 August 2010Termination of appointment of Harinder Hundle as a director (2 pages)
13 August 2010Director's details changed for Parminder Singh Kanwal on 26 July 2010 (3 pages)
13 August 2010Director's details changed for Parminder Singh Kanwal on 26 July 2010 (3 pages)
13 August 2010Termination of appointment of Harinder Hundle as a director (2 pages)
15 February 2010Director's details changed for George William Calvocoressi on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Alexandra Phylaktis on 14 February 2010 (2 pages)
15 February 2010Director's details changed for George William Calvocoressi on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Harinder Hundle on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Harinder Hundle on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (50 pages)
15 February 2010Director's details changed for Alexandra Phylaktis on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Parminder Singh Kanwal on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (50 pages)
15 February 2010Director's details changed for Parminder Singh Kanwal on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Stuart Aubrey Black on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Stuart Aubrey Black on 14 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
16 February 2009Return made up to 18/01/09; full list of members (21 pages)
16 February 2009Return made up to 18/01/09; full list of members (21 pages)
5 November 2008Appointment terminated director nasir sharif (1 page)
5 November 2008Director's change of particulars / harinder hundle / 03/11/2008 (1 page)
5 November 2008Appointment terminated director nasir sharif (1 page)
5 November 2008Director's change of particulars / harinder hundle / 03/11/2008 (1 page)
22 September 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
21 July 2008Appointment terminated director robert plumb (1 page)
21 July 2008Appointment terminated director robert plumb (1 page)
16 July 2008Director appointed robert henry charles plumb (2 pages)
16 July 2008Appointment terminated director allen lewis (1 page)
16 July 2008Appointment terminated director allen lewis (1 page)
16 July 2008Director appointed robert henry charles plumb (2 pages)
15 July 2008Director appointed george william calvocoressi (2 pages)
15 July 2008Director appointed george william calvocoressi (2 pages)
14 July 2008Appointment terminated director alan taylor (1 page)
14 July 2008Appointment terminated director alan taylor (1 page)
11 July 2008Appointment terminated director steven truman (1 page)
11 July 2008Appointment terminated director steven truman (1 page)
25 June 2008Director appointed harinder hundle (2 pages)
25 June 2008Director appointed harinder hundle (2 pages)
25 June 2008Director appointed nasir sharif (2 pages)
25 June 2008Director appointed nasir sharif (2 pages)
23 June 2008Return made up to 18/01/08; change of members (11 pages)
23 June 2008Return made up to 18/01/08; change of members (11 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
13 November 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
15 February 2007Return made up to 18/01/07; change of members (11 pages)
15 February 2007Return made up to 18/01/07; change of members (11 pages)
10 December 2006Accounts for a small company made up to 25 March 2006 (5 pages)
10 December 2006Accounts for a small company made up to 25 March 2006 (5 pages)
16 August 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 103/104 (2 pages)
16 August 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 103/104 (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
17 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(38 pages)
17 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(38 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
14 September 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Return made up to 18/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 February 2005Return made up to 18/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
17 February 2005Registered office changed on 17/02/05 from: nigel wilson & co chartered acco angel place 191 fore street edmonton london N18 2UD (1 page)
17 February 2005Registered office changed on 17/02/05 from: nigel wilson & co chartered acco angel place 191 fore street edmonton london N18 2UD (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
28 September 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
20 February 2004Return made up to 18/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 February 2004Return made up to 18/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
23 January 2004£ nc 10000/112 13/11/03 (1 page)
23 January 2004£ nc 10000/112 13/11/03 (1 page)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
25 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
11 September 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
19 May 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
19 May 2003Ad 29/04/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
18 February 2003Return made up to 18/01/03; full list of members (32 pages)
18 February 2003Return made up to 18/01/03; full list of members (32 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
20 August 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 98/99 (2 pages)
20 August 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 97/98 (2 pages)
20 August 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 98/99 (2 pages)
20 August 2002Ad 15/08/02--------- £ si 1@1=1 £ ic 97/98 (2 pages)
18 July 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
18 July 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
20 June 2002Ad 04/06/02--------- £ si 1@1=1 £ ic 96/97 (2 pages)
20 June 2002Ad 04/06/02--------- £ si 1@1=1 £ ic 96/97 (2 pages)
14 May 2002Accounting reference date extended from 31/01/02 to 25/03/02 (1 page)
14 May 2002Accounting reference date extended from 31/01/02 to 25/03/02 (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
25 February 2002Return made up to 18/01/02; full list of members (33 pages)
25 February 2002Return made up to 18/01/02; full list of members (33 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New director appointed (2 pages)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Nc inc already adjusted 05/03/01 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Nc inc already adjusted 05/03/01 (1 page)
8 March 2001Company name changed shimmer flat management LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed shimmer flat management LIMITED\certificate issued on 08/03/01 (2 pages)
18 January 2001Incorporation (14 pages)
18 January 2001Incorporation (14 pages)