Company NameTartan House Limited
DirectorsSabah Shamash and Arik Shamash
Company StatusActive
Company Number08008268
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sabah Shamash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN
Director NameMr Arik Shamash
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN
Director NameMrs Mei Hu Wang
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN

Location

Registered Address415 Centennial Park
Elstree
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

28 March 2019Delivered on: 1 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 415 centennial park centennial avenue elstree borehamwood WD6 3TN registered at the land registry under title no. HD469964.
Outstanding
11 February 2015Delivered on: 21 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor and basement premises at 39 great russell street london.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 April 2019Registration of charge 080082680003, created on 28 March 2019 (7 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2018Termination of appointment of Mei Hu Wang as a director on 7 September 2018 (1 page)
12 September 2018Appointment of Mr Arik Shamash as a director on 7 September 2018 (2 pages)
12 September 2018Director's details changed for Mr Arik Shamash on 7 September 2018 (2 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
10 March 2016Registered office address changed from 869 High Road London N12 8QA to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 10 March 2016 (1 page)
10 March 2016Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages)
10 March 2016Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages)
10 March 2016Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages)
10 March 2016Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages)
10 March 2016Registered office address changed from 869 High Road London N12 8QA to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 10 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
19 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
21 February 2015Registration of charge 080082680002, created on 11 February 2015 (9 pages)
21 February 2015Registration of charge 080082680002, created on 11 February 2015 (9 pages)
3 February 2015Registration of charge 080082680001, created on 30 January 2015 (5 pages)
3 February 2015Registration of charge 080082680001, created on 30 January 2015 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)