Company NameThompson Taraz Nrls Agents Limited
DirectorsMartin Michael Heffernan and Afshin Taraz
Company StatusActive
Company Number04661591
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameDavid Henry Noakes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleTax Consultant
Correspondence Address19 Bracknell Walk
Bewbush
Crawley
West Sussex
RH11 6EG
Secretary NameMr Andrew David Grieve
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethompsontaraz.co.uk

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (3 months, 1 week ago)
Next Return Due24 February 2025 (9 months, 1 week from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
7 November 2018Change of details for Thompson Taraz Group Limited as a person with significant control on 28 November 2017 (2 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
18 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Andrew Grieve as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
28 February 2012Director's details changed for Mr Andrew David Grieve on 10 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Andrew David Grieve on 10 February 2012 (1 page)
28 February 2012Director's details changed for Mr Afshin Taraz on 10 February 2012 (2 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr Martin Michael Heffernan on 10 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Andrew David Grieve on 10 February 2012 (1 page)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr Andrew David Grieve on 10 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Afshin Taraz on 10 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Martin Michael Heffernan on 10 February 2012 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
17 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 17 December 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Appointment terminated director david noakes (1 page)
12 March 2009Appointment terminated director david noakes (1 page)
12 March 2009Return made up to 10/02/09; full list of members (4 pages)
12 March 2009Return made up to 10/02/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 10/02/06; full list of members (3 pages)
15 February 2006Return made up to 10/02/06; full list of members (3 pages)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 February 2005Return made up to 10/02/05; full list of members (8 pages)
11 February 2005Return made up to 10/02/05; full list of members (8 pages)
31 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
31 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 April 2004Return made up to 10/02/04; full list of members (8 pages)
19 April 2004Return made up to 10/02/04; full list of members (8 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)