Company NameTara Mews Management Limited
Company StatusActive
Company Number04258781
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameAuracharm Property 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 NameMs Jennifer Truelove
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration12 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tara Mews
Edison Road
London
N8 8BT
Director NameMrs Gillian Mary Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration12 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tara Mews
Edison Road
London
N8 8BT
Director NameMrs Chandra Hoezoo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed17 March 2015(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleStaff Assistant
Country of ResidenceUnited States
Correspondence Address5 Tara Mews Edison Road
London
N8 8BT
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameDr Amanda Caroline Deirdre Hoar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat B 36 Granville Square
London
WC1X 9PD
Director NameMs Jacqueline Donna Michaelson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address42 Ringwood Avenue
London
N2 9NS
Director NameMs Sophie Bern
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(19 years, 9 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Tara Mews
London
N8 8BT
Director NameMr Jean Kessler
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleFine Dining And Hospitality Manager
Country of ResidenceEngland
Correspondence Address1 Tara Mews
London
N8 8BT
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2008)
RoleOffice Manager
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 15 October 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed02 October 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameDr Neera Kanubhai Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2015)
RoleConsultant Histopathologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Tara Mews
London
N8 8BT
Director NameMr Patrick Michael Gilmore
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2023)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Tara Mews
Edison Road
London
N8 8BT
Director NameMr George Henri Hoezoo
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2015)
RoleRetired
Country of ResidenceUnited States
Correspondence Address5 Tara Mews
Edison Road
London
N8 8BT
Director NameMr Jamie Wheeler
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(19 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Tara Mews
London
N8 8BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 March 2023Appointment of Mr Jean Kessler as a director on 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 February 2023Termination of appointment of Patrick Michael Gilmore as a director on 28 February 2023 (1 page)
5 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Jamie Wheeler as a director on 29 September 2021 (1 page)
28 June 2021Appointment of Ms Sophie Bern as a director on 21 April 2021 (2 pages)
28 June 2021Appointment of Mr Jamie Wheeler as a director on 21 April 2021 (2 pages)
8 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Appointment of Dr Amanda Caroline Deirdre Hoar as a director on 15 November 2019 (2 pages)
28 November 2019Appointment of Mrs Jacqueline Donna Michaelson as a director on 15 November 2019 (2 pages)
8 July 2019Termination of appointment of John Mirko Skok as a director on 4 July 2019 (1 page)
21 June 2019Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 (2 pages)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 7
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 7
(3 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 7
(8 pages)
16 March 2016Registered office address changed from 24-25 Edison Road Church End London N8 8AE to 1 Frederick Place London N8 8AF on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 24-25 Edison Road Church End London N8 8AE to 1 Frederick Place London N8 8AF on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 7
(8 pages)
16 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
20 August 2015Termination of appointment of Neera Kanubhai Patel as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Neera Kanubhai Patel as a director on 20 August 2015 (1 page)
27 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Termination of appointment of George Henri Hoezoo as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of George Henri Hoezoo as a director on 17 March 2015 (1 page)
25 March 2015Appointment of Mrs Chandra Hoezoo as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Mrs Chandra Hoezoo as a director on 17 March 2015 (2 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 7
(9 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 7
(9 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(9 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(9 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
14 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 May 2012Appointment of Ms Jennifer Truelove as a director (2 pages)
4 May 2012Appointment of Mrs Gillian Mary Dow as a director (2 pages)
4 May 2012Appointment of Mrs Gillian Mary Dow as a director (2 pages)
4 May 2012Appointment of Ms Jennifer Truelove as a director (2 pages)
3 May 2012Appointment of Mr George Henri Hoezoo as a director (2 pages)
3 May 2012Appointment of Mr George Henri Hoezoo as a director (2 pages)
3 May 2012Appointment of Mr Patrick Michael Gilmore as a director (2 pages)
3 May 2012Appointment of Dr Neera Kanubhai Patel as a director (2 pages)
3 May 2012Appointment of Mr Patrick Michael Gilmore as a director (2 pages)
3 May 2012Appointment of Dr Neera Kanubhai Patel as a director (2 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 October 2011Appointment of Mr John Mirko Skok as a director (2 pages)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Appointment of Mr John Mirko Skok as a director (2 pages)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
25 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
3 June 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
12 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 March 2009Return made up to 31/12/08; full list of members (5 pages)
30 March 2009Return made up to 31/12/08; full list of members (5 pages)
28 December 2008Appointment terminated director shelley granger (1 page)
28 December 2008Appointment terminated director shelley granger (1 page)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Appointment terminated secretary bridget mullarkey (1 page)
10 November 2008Appointment terminated secretary bridget mullarkey (1 page)
6 November 2008Return made up to 31/12/07; full list of members (6 pages)
6 November 2008Return made up to 31/12/07; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (10 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (10 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (10 pages)
30 December 2004Return made up to 31/12/04; full list of members (10 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 December 2003Return made up to 31/12/03; full list of members (10 pages)
19 December 2003Return made up to 31/12/03; full list of members (10 pages)
15 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 February 2003Registered office changed on 11/02/03 from: 109 gloucester place london W1U 6JW (1 page)
11 February 2003Registered office changed on 11/02/03 from: 109 gloucester place london W1U 6JW (1 page)
24 January 2003Ad 11/10/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
24 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 January 2003Ad 11/10/02--------- £ si 1@1=1 £ ic 6/7 (2 pages)
30 October 2002Return made up to 25/07/02; full list of members (7 pages)
30 October 2002Return made up to 25/07/02; full list of members (7 pages)
21 October 2002Ad 04/07/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 October 2002Ad 04/07/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 November 2001Memorandum and Articles of Association (13 pages)
15 November 2001Memorandum and Articles of Association (13 pages)
8 November 2001Company name changed auracharm property management li mited\certificate issued on 08/11/01 (2 pages)
8 November 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 November 2001Nc dec already adjusted 02/10/01 (1 page)
8 November 2001Nc dec already adjusted 02/10/01 (1 page)
8 November 2001Company name changed auracharm property management li mited\certificate issued on 08/11/01 (2 pages)
8 November 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001Incorporation (17 pages)
25 July 2001Incorporation (17 pages)