Tait Apartments Limited LONDON


Tait Apartments started in year 2001 as Private Limited Company with registration number 04143765. The Tait Apartments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 13a Building Two. Postal code: N1 7BJ. Since 8th March 2001 Tait Apartments Limited is no longer carrying the name Shimmer Flat Management.

The firm has 4 directors, namely Janet S., Mahmood H. and Sara T. and others. Of them, Parminder K. has been with the company the longest, being appointed on 24 November 2005 and Janet S. has been with the company for the least time - from 12 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tait Apartments Limited Address / Contact

Office Address 13a Building Two
Office Address2 New North Road
Town London
Post code N1 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143765
Date of Incorporation Thu, 18th Jan 2001
Industry Residents property management
End of financial Year 25th March
Company age 23 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Janet S.

Position: Director

Appointed: 12 September 2022

A Dandy Wren Limited

Position: Corporate Secretary

Appointed: 07 November 2021

Mahmood H.

Position: Director

Appointed: 30 October 2014

Sara T.

Position: Director

Appointed: 02 June 2014

Parminder K.

Position: Director

Appointed: 24 November 2005

Dara A.

Position: Director

Appointed: 27 October 2021

Resigned: 12 September 2022

Lena S.

Position: Director

Appointed: 21 March 2018

Resigned: 15 September 2022

Robert P.

Position: Director

Appointed: 18 March 2008

Resigned: 18 June 2008

Harinder H.

Position: Director

Appointed: 18 March 2008

Resigned: 26 July 2010

Nasir S.

Position: Director

Appointed: 18 March 2008

Resigned: 17 September 2008

George C.

Position: Director

Appointed: 18 March 2008

Resigned: 02 October 2010

Allen L.

Position: Director

Appointed: 22 January 2007

Resigned: 18 June 2008

Kevin R.

Position: Secretary

Appointed: 19 January 2005

Resigned: 07 November 2021

Alexandra P.

Position: Director

Appointed: 06 December 2004

Resigned: 02 June 2014

Agathocles K.

Position: Director

Appointed: 02 December 2004

Resigned: 11 April 2006

Alan T.

Position: Director

Appointed: 14 October 2004

Resigned: 03 July 2008

Deanna M.

Position: Director

Appointed: 23 March 2004

Resigned: 06 July 2006

Stuart B.

Position: Director

Appointed: 23 March 2004

Resigned: 24 January 2018

Nasir S.

Position: Director

Appointed: 09 December 2003

Resigned: 19 January 2005

Joan R.

Position: Director

Appointed: 13 November 2003

Resigned: 27 April 2004

Claire C.

Position: Director

Appointed: 23 July 2002

Resigned: 25 May 2004

Richard C.

Position: Director

Appointed: 23 April 2002

Resigned: 13 November 2003

Mahmood H.

Position: Director

Appointed: 28 February 2002

Resigned: 13 August 2003

Steven T.

Position: Director

Appointed: 28 February 2002

Resigned: 03 July 2008

Stuart B.

Position: Director

Appointed: 05 March 2001

Resigned: 23 July 2002

Nasir S.

Position: Secretary

Appointed: 05 March 2001

Resigned: 19 January 2005

Philip B.

Position: Director

Appointed: 05 March 2001

Resigned: 07 October 2001

Janet S.

Position: Director

Appointed: 05 March 2001

Resigned: 24 February 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 January 2001

Resigned: 05 March 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 January 2001

Resigned: 05 March 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2001

Resigned: 05 March 2001

Company previous names

Shimmer Flat Management March 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Cash Bank On Hand860 101842 747
Current Assets862 958842 822
Debtors2 85775
Net Assets Liabilities495 208509 838
Other
Average Number Employees During Period45
Creditors768 364728 956
Disposals Investment Property Fair Value Model 615
Investment Property473 627468 127
Investment Property Fair Value Model473 627468 127
Net Current Assets Liabilities94 594113 866
Other Creditors768 113696 827
Other Taxation Social Security Payable2511 842
Provisions For Liabilities Balance Sheet Subtotal73 01372 155
Total Assets Less Current Liabilities568 221581 993
Trade Creditors Trade Payables 30 287
Trade Debtors Trade Receivables2 85775

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 25th March 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search