Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 47 TARA LIMITED
Company Information for

47 TARA LIMITED

20 GLASSMILL LANE, BROMLEY, BR2 0EJ,
Company Registration Number
04022785
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 47 Tara Ltd
47 TARA LIMITED was founded on 2000-06-28 and has its registered office in Bromley. The organisation's status is listed as "Active". 47 Tara Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
47 TARA LIMITED
 
Legal Registered Office
20 GLASSMILL LANE
BROMLEY
BR2 0EJ
Other companies in BR2
 
Filing Information
Company Number 04022785
Company ID Number 04022785
Date formed 2000-06-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:19:55
Primary Source:Companies House
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 47 TARA LIMITED

Current Directors
Officer Role Date Appointed
WENDY MUSHOTA ANDERSON
Company Secretary 2011-03-14
STEPHEN MICHAEL GIACHARDI
Company Secretary 2016-09-01
TESS ABRAHAMS
Director 2018-04-23
WENDY MUSHOTA ANDERSON
Director 2011-03-11
STEPHEN MICHAEL GIACHARDI
Director 2015-03-30
JOSEPH GUY
Director 2006-09-01
KIRSTEN MONICA PISTOR
Director 2015-02-19
SUSAN TRACEY JANE SHEARING
Director 2003-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
TESS ABRAHAMS
Director 2000-06-28 2016-10-06
JEAN GRANT GNACZYNSKI
Director 2004-06-01 2014-01-24
WINIFRED ANNE STUART
Director 2000-06-28 2012-05-01
PETER BOYD JOINES ANDERSON
Director 2005-11-01 2011-03-11
WINIFRED ANNE STUART
Company Secretary 2000-06-28 2007-04-28
SARAH-JANE GODMAN
Director 2000-06-28 2006-04-19
BARBARA JANE KIRBY
Director 2000-06-28 2005-11-01
PAUL LANTSBURY
Director 2003-08-08 2004-05-27
DANIEL PAUL KARAKANNA
Director 2001-05-31 2003-12-16
FIONA JANE BOYD
Director 2002-05-03 2003-08-07
STEPHEN DOUGLAS PARRY
Director 2000-06-28 2000-11-01
READYMADE SECRETARIES LTD
Nominated Secretary 2000-06-28 2000-06-28
READYMADE NOMINEES LTD
Nominated Director 2000-06-28 2000-06-28

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
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-09CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-02-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MS REENA GAGNEJA
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TESS ABRAHAMS
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12AP01DIRECTOR APPOINTED MS STEPHANIE MARIA RACHEL BARRATT
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GUY
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-23AP01DIRECTOR APPOINTED MISS TESS ABRAHAMS
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC08Notification of a person with significant control statement
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TESS ABRAHAMS
2016-09-03AR0128/06/16 ANNUAL RETURN FULL LIST
2016-09-03AP03Appointment of Mr Stephen Michael Giachardi as company secretary on 2016-09-01
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AP01DIRECTOR APPOINTED MS KIRSTEN MONICA PISTOR
2015-07-26AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL GIACHARDI
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GRANT GNACZYNSKI
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM C/O C/O 47E the Avenue Beckenham Kent BR3 5EE England
2014-01-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0128/06/13 ANNUAL RETURN FULL LIST
2012-12-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AR0128/06/12 ANNUAL RETURN FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED STUART
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM C/O 47a the Avenue Beckenham Kent BR3 5EE
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-11AR0128/06/11 NO MEMBER LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GUY / 11/08/2011
2011-03-14AP03SECRETARY APPOINTED MRS WENDY MUSHOTA ANDERSON
2011-03-14AP01DIRECTOR APPOINTED MRS WENDY MUSHOTA ANDERSON
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON
2011-03-11AA30/06/10 TOTAL EXEMPTION FULL
2010-07-10AR0128/06/10 NO MEMBER LIST
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED ANNE STUART / 28/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACEY JANE SHEARING / 28/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GUY / 28/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GRANT GNACZYNSKI / 28/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYD JOINES ANDERSON / 28/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TESS ABRAHAMS / 28/06/2010
2009-09-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-14363aANNUAL RETURN MADE UP TO 28/06/09
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON / 13/07/2009
2008-09-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21363sANNUAL RETURN MADE UP TO 28/06/08
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-17363sANNUAL RETURN MADE UP TO 28/06/07
2007-05-22288bSECRETARY RESIGNED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-04288aNEW DIRECTOR APPOINTED
2006-07-19363(288)DIRECTOR RESIGNED
2006-07-19363sANNUAL RETURN MADE UP TO 28/06/06
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sANNUAL RETURN MADE UP TO 28/06/05
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29363sANNUAL RETURN MADE UP TO 28/06/04
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 47 THE AVENUE BECKENHAM KENT BR3 5EE
2004-06-29288bDIRECTOR RESIGNED
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-28288bDIRECTOR RESIGNED
2003-07-07363sANNUAL RETURN MADE UP TO 28/06/03
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-04363sANNUAL RETURN MADE UP TO 28/06/02
2002-06-02288aNEW DIRECTOR APPOINTED
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sANNUAL RETURN MADE UP TO 28/06/01
2001-06-22288bDIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2000-09-07SRES01ADOPT MEM AND ARTS 28/06/00
2000-07-28287REGISTERED OFFICE CHANGED ON 28/07/00 FROM: DAVIES COMPANY SERVICES LIMITED GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3NG
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 47 TARA 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 47 TARA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
47 TARA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 47 TARA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 8,206
Cash Bank In Hand 2012-06-30 £ 9,777
Current Assets 2013-06-30 £ 10,043
Current Assets 2012-06-30 £ 11,344
Debtors 2013-06-30 £ 1,837
Debtors 2012-06-30 £ 1,567
Shareholder Funds 2013-06-30 £ 37,623
Shareholder Funds 2012-06-30 £ 38,925
Tangible Fixed Assets 2013-06-30 £ 28,000
Tangible Fixed Assets 2012-06-30 £ 28,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 47 TARA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 47 TARA LIMITED
Trademarks
We have not found any records of 47 TARA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 47 TARA 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 (98000 - Residents property management) as 47 TARA LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 47 TARA 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 47 TARA 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 47 TARA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4