Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAKELEASE LIMITED
Company Information for

TAKELEASE LIMITED

91 WIMPOLE STREET, WIMPOLE STREET, LONDON, W1G 0EF,
Company Registration Number
02604523
Private Limited Company
Active

Company Overview

About Takelease Ltd
TAKELEASE LIMITED was founded on 1991-04-24 and has its registered office in London. The organisation's status is listed as "Active". Takelease Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAKELEASE LIMITED
 
Legal Registered Office
91 WIMPOLE STREET
WIMPOLE STREET
LONDON
W1G 0EF
Other companies in KT10
 
Filing Information
Company Number 02604523
Company ID Number 02604523
Date formed 1991-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB523402292  
Last Datalog update: 2024-03-05 22:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAKELEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAKELEASE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ADELE SCHARFER
Company Secretary 2013-01-01
TIMOTHY HOWDEN DARWALL-SMITH
Director 2005-09-21
ISRAEL DAVID SCHARFER
Director 1991-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOYA CHARTER
Company Secretary 2004-04-21 2011-09-26
JANNIS DOUGLAS
Company Secretary 2003-09-02 2004-04-21
BERNARD JAMES SMITH
Company Secretary 2003-03-28 2003-09-02
BERNARD JAMES SMITH
Director 2001-04-26 2003-09-02
SIMON WALTER VASEY
Company Secretary 2001-11-26 2003-03-28
PETER JUSTIN RICKENBERG
Director 2001-11-26 2003-03-28
SIMON WALTER VASEY
Director 2001-11-26 2003-03-28
BERNARD JAMES SMITH
Company Secretary 2001-04-27 2001-11-26
PHILIP BRIAN SILVERMAN
Company Secretary 1992-10-09 2001-04-23
PHILIP BRIAN SILVERMAN
Director 1991-06-27 2001-04-23
ALAN BLAKE
Director 1991-06-27 1995-04-13
ALAN DREW-DAVIS
Company Secretary 1991-05-14 1992-10-09
SEYMOUR GEOFFREY SAIDEMAN
Director 1991-05-14 1992-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-24 1991-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-24 1991-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL DAVID SCHARFER GLADEFARE LTD Director 2010-04-19 CURRENT 2010-04-08 Active
ISRAEL DAVID SCHARFER DEPTFORD PROPERTIES LTD Director 2010-04-19 CURRENT 2010-04-16 Active
ISRAEL DAVID SCHARFER DACS INVESTMENTS LIMITED Director 2004-10-28 CURRENT 2004-10-12 Active
ISRAEL DAVID SCHARFER SBGS LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MR JAMES SAMUEL COHEN
2023-09-26CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-09Director's details changed for Mr Jacob Cope on 2022-08-25
2022-09-09DIRECTOR APPOINTED MR BINYOMIN ZVI BERLIN
2022-09-09AP01DIRECTOR APPOINTED MR BINYOMIN ZVI BERLIN
2022-09-09CH01Director's details changed for Mr Jacob Cope on 2022-08-25
2022-09-08APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWDEN DARWALL-SMITH
2022-09-08Termination of appointment of Caroline Adele Scharfer on 2022-08-25
2022-09-08CESSATION OF ISRAEL DAVID SCHARFER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ISRAEL DAVID SCHARFER
2022-09-08Notification of Jmc Surveyors and Property Consultants Limited as a person with significant control on 2022-08-25
2022-09-08DIRECTOR APPOINTED MR JACOB COPE
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08AP01DIRECTOR APPOINTED MR JACOB COPE
2022-09-08PSC02Notification of Jmc Surveyors and Property Consultants Limited as a person with significant control on 2022-08-25
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWDEN DARWALL-SMITH
2022-09-08PSC07CESSATION OF ISRAEL DAVID SCHARFER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08TM02Termination of appointment of Caroline Adele Scharfer on 2022-08-25
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-29DISS40Compulsory strike-off action has been discontinued
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-22CH01Director's details changed for Mr Israel David Scharfer on 2021-06-11
2021-06-12EW02Withdrawal of the directors residential address information from the public register
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM 126-134 Baker Street London W1U 6SH England
2021-06-11EH02Elect to keep the directors residential address information on the public register
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Unit 6 Ac Court High Street Thames Ditton KT7 0SR England
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-31RP04CS01Second filing of Confirmation Statement dated 06/05/2019
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 3750
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate KT10 0HG
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3750
2016-05-24AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 3750
2015-05-12AR0106/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 3750
2014-05-27AR0106/05/14 ANNUAL RETURN FULL LIST
2013-11-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AR0106/05/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AP03Appointment of Mrs Caroline Adele Scharfer as company secretary
2012-07-09AR0106/05/12 ANNUAL RETURN FULL LIST
2012-05-24CH01Director's details changed for Mr Timothy Howden Darwall-Smith on 2012-04-30
2012-02-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOYA CHARTER
2011-05-25AR0106/05/11 ANNUAL RETURN FULL LIST
2011-05-25CH01Director's details changed for Mr Timothy Howden Darwall-Smith on 2011-05-01
2011-02-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-21AR0106/05/10 ANNUAL RETURN FULL LIST
2010-05-21CH01Director's details changed for Mr Timothy Howden Darwall-Smith on 2010-05-06
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-05-15363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-24AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-05-25363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-01363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-18363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-20244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/04
2004-05-21363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-05-17288aNEW SECRETARY APPOINTED
2004-04-26288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10AUDAUDITOR'S RESIGNATION
2003-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-16363aRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16353LOCATION OF REGISTER OF MEMBERS
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25353LOCATION OF REGISTER OF MEMBERS
2002-07-25363aRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-07-2588(2)RAD 09/11/01--------- £ SI 500@1=500 £ IC 3250/3750
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-04288bSECRETARY RESIGNED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-09-25169£ IC 5000/3250 01/08/01 £ SR 1750@1=1750
2001-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-07-08363aRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-07-07353LOCATION OF REGISTER OF MEMBERS
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 8 WIGMORE STREET LONDON W1H 9DA
2001-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-07288aNEW SECRETARY APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2000-06-07363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-24363aRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-04-26AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TAKELEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAKELEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAKELEASE LIMITED

Intangible Assets
Patents
We have not found any records of TAKELEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAKELEASE LIMITED
Trademarks
We have not found any records of TAKELEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAKELEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TAKELEASE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TAKELEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAKELEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAKELEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.