Company NameTab Properties Management Limited
DirectorsAmarjit Singh Sehmi and Sukhbir Kaur Sehmi
Company StatusActive
Company Number05313332
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amarjit Singh Sehmi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Director NameMrs Sukhbir Kaur Sehmi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
London
W1K 1QW
Secretary NameMrs Sukhbir Kaur Sehmi
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW

Location

Registered Address4 Old Park Lane
Mayfair
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Amarjit Singh Sehmi
51.00%
Ordinary
34 at £1Mrs Sukhbir Kaur Sehmi
34.00%
Ordinary
15 at £1Mr Terinder Singh Sehmi
15.00%
Ordinary

Financials

Year2014
Net Worth£394,912
Cash£8,956
Current Liabilities£526,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

25 April 2019Delivered on: 8 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 kingswood road london E11 1SE.
Outstanding
14 December 2009Delivered on: 17 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £165,000 due or to become due from the company to the chargee.
Particulars: 147 grange park road, ground floor, leyton london.
Outstanding
26 May 2009Delivered on: 27 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 100A francis road london t/no egl 302226 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 August 2006Delivered on: 10 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 2 kingswood road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 August 2006Delivered on: 10 August 2006
Persons entitled: Hsbc 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

Filing History

19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 November 2019Registered office address changed from Bramley House Ground Floor Office 505-507 Cranbrook Road Gants Hill Ilford IG2 6ER England to 4 Old Park Lane Mayfair London W1K 1QW on 11 November 2019 (1 page)
11 November 2019Director's details changed for Mrs Sukhbir Kaur Sehmi on 11 November 2019 (2 pages)
11 November 2019Secretary's details changed for Mrs Sukhbir Kaur Sehmi on 11 November 2019 (1 page)
8 May 2019Registration of charge 053133320005, created on 25 April 2019 (4 pages)
24 April 2019Satisfaction of charge 3 in full (2 pages)
24 April 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Satisfaction of charge 4 in full (1 page)
24 April 2019Satisfaction of charge 2 in full (2 pages)
29 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 January 2019Change of details for Mrs Sukhbir Kaur Sehmi as a person with significant control on 10 December 2018 (2 pages)
29 January 2019Change of details for Mr Amarjit Singh Sehmi as a person with significant control on 10 December 2018 (2 pages)
11 January 2019All of the property or undertaking has been released from charge 1 (2 pages)
19 December 2018Director's details changed for Mr Amarjit Singh Sehmi on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Amarjit Singh Sehmi on 18 December 2018 (2 pages)
18 December 2018Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Bramley House Ground Floor Office 505-507 Cranbrook Road Gants Hill Ilford IG2 6ER on 18 December 2018 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 13 September 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 February 2016Annual return made up to 15 December 2015
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 15 December 2015
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 15 December 2014
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 15 December 2014
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Director's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (2 pages)
24 February 2014Director's details changed for Mr Amarjit Singh Sehmi on 16 December 2012 (2 pages)
24 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Secretary's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (1 page)
24 February 2014Director's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (2 pages)
24 February 2014Secretary's details changed for Sukhbir Kaur Sehmi on 16 December 2012 (1 page)
24 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Director's details changed for Mr Amarjit Singh Sehmi on 16 December 2012 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Registered office address changed from 6 Leicester Road Wanstead London E11 2DP on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 6 Leicester Road Wanstead London E11 2DP on 17 October 2012 (1 page)
15 December 2011Annual return made up to 15 December 2011 (5 pages)
15 December 2011Annual return made up to 15 December 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 15 December 2010 (5 pages)
5 January 2011Annual return made up to 15 December 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 15/12/07; no change of members (3 pages)
13 January 2009Return made up to 15/12/08; no change of members (3 pages)
13 January 2009Return made up to 15/12/07; no change of members (3 pages)
13 January 2009Return made up to 15/12/08; no change of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 15/12/06; full list of members (3 pages)
23 February 2007Return made up to 15/12/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Incorporation (12 pages)
15 December 2004Incorporation (12 pages)