Company NameTarot Homes Limited
Company StatusDissolved
Company Number04583922
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy John Chevallier Jenkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMaria Evelyn Shiel
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

1 February 2018Delivered on: 6 February 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Werligen 33 the avenue, crowthorne, RG45 6PB. (Title number: BK380060).
Outstanding
1 February 2008Delivered on: 2 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £925,000 and all other monies due or to become due.
Particulars: 33 the avenue crowthorne berkshire. Fixed charge over all rental income and.
Outstanding
24 December 2002Delivered on: 9 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Outstanding
24 December 2002Delivered on: 9 January 2003
Satisfied on: 12 February 2008
Persons entitled: National Westminster 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: The property k/a werligen 33 the avenue crowthorne berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 December 2018Satisfaction of charge 045839220004 in full (1 page)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 February 2018Satisfaction of charge 3 in full (1 page)
6 February 2018Registration of charge 045839220004, created on 1 February 2018 (3 pages)
30 November 2017Termination of appointment of Maria Evelyn Shiel as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Maria Evelyn Shiel as a secretary on 30 November 2017 (1 page)
5 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 October 2011Secretary's details changed for Maria Evelyn Shiel on 1 February 2011 (1 page)
24 October 2011Secretary's details changed for Maria Evelyn Shiel on 1 February 2011 (1 page)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Secretary's details changed for Maria Evelyn Shiel on 1 February 2011 (1 page)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 December 2008Return made up to 18/10/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / maria shiel / 31/07/2008 (1 page)
10 December 2008Return made up to 18/10/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / maria shiel / 31/07/2008 (1 page)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
12 September 2006Return made up to 07/11/05; full list of members (2 pages)
12 September 2006Return made up to 07/11/05; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 November 2004Return made up to 07/11/04; full list of members (6 pages)
16 November 2004Return made up to 07/11/04; full list of members (6 pages)
21 July 2004Amended accounts made up to 30 November 2003 (6 pages)
21 July 2004Amended accounts made up to 30 November 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 January 2004Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
13 January 2004Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 280 grays inn road london WC1X 8EB (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 280 grays inn road london WC1X 8EB (1 page)
7 November 2002Incorporation (17 pages)
7 November 2002Incorporation (17 pages)