Company NameTaking Territories Limited
DirectorsTanwa Arewa and Joseph Emmanuel Emiru
Company StatusActive
Company Number06174457
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Tanwa Arewa
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleIT Engineer & Property Develop
Country of ResidenceUnited Kingdom
Correspondence Address90 Bexley Road
Erith
DA8 3SP
Director NameMr Joseph Emmanuel Emiru
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleIT Engineer & Property Develop
Country of ResidenceEngland
Correspondence Address90 Bexley Road
Erith
Kent
DA8 3SP
Secretary NameAbulo Leslie
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address90 Bexley Road
Ertih
Kent
DA8 3SP

Location

Registered Address90 Bexley Road
Erith
Kent
DA8 3SP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Tanwa Arewa & Joseph Emmanuel Emiru
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,064
Cash£6,265
Current Liabilities£575

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

6 November 2007Delivered on: 14 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 129 maidstone road chatham kent t/n K383677 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 May 2007Delivered on: 18 May 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 maidstone road chatham kent ME4 6JA.
Outstanding
2 May 2007Delivered on: 8 May 2007
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender or any member of the lender's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

12 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
3 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 June 2022Change of details for Mr. Emmanuel Emiru as a person with significant control on 28 June 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Change of details for Mr Tanwa Arewa as a person with significant control on 29 April 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
1 November 2018Director's details changed for Ms Tanwa Arewa on 1 November 2018 (2 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 April 2010Director's details changed for Tanwa Arewa on 10 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Tanwa Arewa on 10 March 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 21/03/08; full list of members (3 pages)
27 March 2008Return made up to 21/03/08; full list of members (3 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
21 March 2007Incorporation (15 pages)
21 March 2007Incorporation (15 pages)