Company NameM Taher & Co Ltd
DirectorMaryam Taher
Company StatusActive
Company Number09273006
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Previous NameM Taher & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMs Maryam Taher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB

Contact

Websitemtaher.com/
Email address[email protected]
Telephone07 860930059
Telephone regionMobile

Location

Registered AddressLevel 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

2 March 2021Delivered on: 3 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
5 October 2021Change of details for Ms Maryam Taher as a person with significant control on 5 October 2021 (2 pages)
5 October 2021Director's details changed for Ms Maryam Taher on 5 October 2021 (2 pages)
30 July 2021Registered office address changed from Suite 811 Lloyds Building One Lime Street London EC3M 7DQ to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 July 2021 (1 page)
7 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
3 March 2021Registration of charge 092730060001, created on 2 March 2021 (10 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 September 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
25 September 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Ms Maryam Taher on 24 August 2016 (2 pages)
24 October 2016Director's details changed for Ms Maryam Taher on 24 August 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
4 December 2014Company name changed m taher & company LIMITED\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-11-21
(2 pages)
4 December 2014Change of name notice (2 pages)
4 December 2014Change of name notice (2 pages)
4 December 2014Company name changed m taher & company LIMITED\certificate issued on 04/12/14 (2 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)