About

Registered Number: 04322034
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Patsons Accountancy Ltd Suraj Chambers, 53 Islington Park Street, London, N1 1QB

 

Tara Property Management Ltd was registered on 13 November 2001 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Minai, Masoumeh, Mohammedkhani Khani Omran, Ali for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINAI, Masoumeh 13 November 2001 26 June 2006 1
MOHAMMEDKHANI KHANI OMRAN, Ali 13 November 2001 26 June 2006 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 05 August 2015
TM02 - Termination of appointment of secretary 24 February 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 18 November 2014
RP04 - N/A 18 November 2014
RP04 - N/A 18 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 28 December 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 10 July 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 19 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
SH01 - Return of Allotment of shares 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
RESOLUTIONS - N/A 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 17 February 2005
363a - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 19 April 2004
363a - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 20 November 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.