Company NameTara Projects Limited
DirectorJohn Kiran Read Fothergill
Company StatusActive
Company Number07868564
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMs Angena Ragini Bhagwandeen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestfield West Hill
Harrow
HA2 0JQ

Location

Registered AddressCleveland House
Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£98,838
Cash£8,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

17 October 2014Delivered on: 22 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 101ROSEBANK avenue, wembley, middlesex t/no MX308769.
Outstanding
17 October 2014Delivered on: 22 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 37 aylesbury street london t/no AGL271165.
Outstanding
17 October 2014Delivered on: 22 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 58 rugby avenue wembley middlesex t/no AGL244490.
Outstanding
17 October 2014Delivered on: 22 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 68 dudley road, harrow, middlesex t/no NGL612265.
Outstanding
14 August 2014Delivered on: 20 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2023Registered office address changed from Westfield West Hill Harrow HA2 0JQ England to PO Box PO Box 19 Globe Elevator Works Hills Drive Stockton on Tees TS20 2AD on 30 September 2023 (1 page)
30 September 2023Termination of appointment of Angena Ragini Bhagwandeen as a director on 29 September 2023 (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Appointment of Mr John Kiran Read Fothergill as a director on 29 September 2023 (2 pages)
10 August 2023Satisfaction of charge 078685640002 in full (1 page)
10 August 2023Satisfaction of charge 078685640005 in full (1 page)
10 August 2023Satisfaction of charge 078685640001 in full (1 page)
10 August 2023Satisfaction of charge 078685640003 in full (1 page)
9 August 2023Satisfaction of charge 078685640004 in full (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Registered office address changed from 2 Somerset Gardens Wembley Middlesex HA0 3BP to Westfield West Hill Harrow HA2 0JQ on 30 September 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
22 October 2014Registration of charge 078685640004, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640005, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640004, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640002, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640003, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640003, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640002, created on 17 October 2014 (40 pages)
22 October 2014Registration of charge 078685640005, created on 17 October 2014 (40 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Registration of charge 078685640001, created on 14 August 2014 (44 pages)
20 August 2014Registration of charge 078685640001, created on 14 August 2014 (44 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from Westfield West Hill Harrow-on-the-Hill Middlesex HA2 0JQ England on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from Westfield West Hill Harrow-on-the-Hill Middlesex HA2 0JQ England on 16 March 2012 (2 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)