Company NameTAJ Securities Ltd
Company StatusActive
Company Number09866106
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Ltd (Corporation)
StatusCurrent
Appointed10 November 2015(same day as company formation)
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

20 October 2017Delivered on: 24 October 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Unit 2 rockingham park, princewood road, earlstrees industrial estate, corby, northamptonshire, NN17 1AD. Title number NN301959.
Outstanding
4 August 2017Delivered on: 11 August 2017
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: All that leasehold land known as unit 2 rockingham park, princewood road, earlstrees industrial estate, corby, NN17 1AD comprised in a lease of even date between (1) taj securities company number two limite and (2) taj securities LTD.
Outstanding

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
5 November 2020Notification of Shamsa Van Keulen as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Notification of Shaffin Jaffer as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Notification of Shellina Jaffer as a person with significant control on 5 November 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
8 June 2020Appointment of Mr Mohmed Jetha as a director on 1 June 2020 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 October 2017Registration of charge 098661060002, created on 20 October 2017 (26 pages)
24 October 2017Registration of charge 098661060002, created on 20 October 2017 (26 pages)
21 October 2017Satisfaction of charge 098661060001 in full (4 pages)
21 October 2017Satisfaction of charge 098661060001 in full (4 pages)
11 August 2017Registration of charge 098661060001, created on 4 August 2017 (53 pages)
11 August 2017Registration of charge 098661060001, created on 4 August 2017 (53 pages)
31 July 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
31 July 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
5 June 2017Appointment of Dr Manoj Raman as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Dr Manoj Raman as a director on 5 June 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)