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

TAFRESH PROPERTY LTD

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
07957024
Private Limited Company
Active

Company Overview

About Tafresh Property Ltd
TAFRESH PROPERTY LTD was founded on 2012-02-20 and has its registered office in London. The organisation's status is listed as "Active". Tafresh Property Ltd is a Private Limited Company registered in UNITED KINGDOM 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
TAFRESH PROPERTY LTD
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in N21
 
Filing Information
Company Number 07957024
Company ID Number 07957024
Date formed 2012-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAFRESH PROPERTY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 TAFRESH PROPERTY LTD

Current Directors
Officer Role Date Appointed
MOHAMMED ALI AALAMANI
Director 2012-02-20
MARIO JOSEPH CARROZZO
Director 2014-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO JOSEPH CARROZZO THE CARIDON FOUNDATION Director 2017-04-12 CURRENT 2017-04-12 Active
MARIO JOSEPH CARROZZO CARIDON MANAGEMENT LTD Director 2017-01-06 CURRENT 2017-01-06 Active
MARIO JOSEPH CARROZZO CARIDON LANDLORD SOLUTIONS LTD Director 2016-03-23 CURRENT 2016-03-23 Active
MARIO JOSEPH CARROZZO THE CARROZZO PARTNERSHIP LTD Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2018-05-15
MARIO JOSEPH CARROZZO CARRODINA TRADING LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MARIO JOSEPH CARROZZO CARRODINA INVESTMENTS LTD Director 2015-10-15 CURRENT 2015-10-15 Active
MARIO JOSEPH CARROZZO CROYDON HOUSE (COMMERCIAL) LTD Director 2015-09-04 CURRENT 2015-09-04 Active
MARIO JOSEPH CARROZZO CHURCH ROAD CROYDON (RESI) LTD Director 2015-07-25 CURRENT 2015-07-25 Active
MARIO JOSEPH CARROZZO CHURCH ROAD (RO) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
MARIO JOSEPH CARROZZO CROYDON HOUSE (RESIDENTIAL) LTD Director 2015-06-29 CURRENT 2015-06-29 Active
MARIO JOSEPH CARROZZO IVY DEVELOPMENT GROUP LTD Director 2015-04-09 CURRENT 2015-04-09 Active
MARIO JOSEPH CARROZZO CARIDON DEVELOPMENTS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
MARIO JOSEPH CARROZZO ASHBURN CRAWLEY LTD Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-07-19
MARIO JOSEPH CARROZZO THORNHILL CROYDON LTD Director 2014-10-29 CURRENT 2014-10-29 Active
MARIO JOSEPH CARROZZO CARIDON CONSTRUCTION LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-03-20
MARIO JOSEPH CARROZZO REGAL WAY WATFORD LTD Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-03-29
MARIO JOSEPH CARROZZO CHURCH ROAD CROYDON LTD Director 2014-09-17 CURRENT 2014-09-17 Active
MARIO JOSEPH CARROZZO CROWN HILL CROYDON LTD Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2015-11-24
MARIO JOSEPH CARROZZO COR INVESTMENT LTD Director 2014-06-04 CURRENT 2014-06-04 Active
MARIO JOSEPH CARROZZO CROYDON HOUSE LTD Director 2014-06-04 CURRENT 2014-06-04 Active
MARIO JOSEPH CARROZZO ITA INVESTMENTS LTD Director 2014-05-12 CURRENT 2014-05-12 Liquidation
MARIO JOSEPH CARROZZO 46 HIGH STREET LIMITED Director 2014-05-09 CURRENT 2014-02-21 Active
MARIO JOSEPH CARROZZO TOKEN HOUSE CROYDON LTD Director 2013-11-28 CURRENT 2013-11-28 Active
MARIO JOSEPH CARROZZO CARIDON CONSORTIUM LTD Director 2013-10-01 CURRENT 2013-10-01 Active
MARIO JOSEPH CARROZZO WHITEHORSE ROAD DEVELOPMENT LTD Director 2013-05-30 CURRENT 2013-05-30 Active
MARIO JOSEPH CARROZZO CARIDON PROPERTY LIMITED Director 2010-07-20 CURRENT 2009-04-21 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
2024-03-17CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-03-04Notification of Alidina Capital Ltd as a person with significant control on 2024-01-29
2024-03-04CESSATION OF ABBAS ALIDINA AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04Notification of Carrozzo Capital Ltd as a person with significant control on 2024-01-29
2024-03-04CESSATION OF MARIO JOSEPH CARROZZO AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04CESSATION OF ALI MOHAMMED ALAMANI AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04Notification of Ark Investments Group Limited as a person with significant control on 2024-01-29
2024-02-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-10Change of details for Mr Mario Joseph Carrozzo as a person with significant control on 2023-03-09
2023-04-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBAS ALIDINA
2023-04-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MOHAMMED ALAMANI
2023-04-08Sub-division of shares on 2023-03-09
2023-03-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-28AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570240002
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079570240005
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079570240004
2019-10-07CH01Director's details changed for Mr Mohammed Ali Aalamani on 2017-02-15
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-17CH01Director's details changed for Mr Mohammed Ali Aalamani on 2016-10-04
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 869 High Road London N12 8QA United Kingdom
2016-03-24AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Mr Mohammed Ali Aalamani on 2016-02-19
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 1 Kings Avenue London N21 3NA
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-28AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570240001
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079570240003
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079570240002
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM 145-157 St John Street London EC1V 4PW
2014-05-13AP01DIRECTOR APPOINTED MR MARIO CARROZZO
2014-05-13CH01Director's details changed for Mr Mohammed Ali Aalamani on 2014-02-18
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0120/02/14 ANNUAL RETURN FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 23/04/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 23/04/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 23/04/2014
2013-12-23AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 079570240001
2013-03-04AR0120/02/13 FULL LIST
2012-02-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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



Licences & Regulatory approval
We could not find any licences issued to TAFRESH PROPERTY LTD 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 TAFRESH PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-29 Satisfied HANDF FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 TAFRESH PROPERTY LTD

Intangible Assets
Patents
We have not found any records of TAFRESH PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TAFRESH PROPERTY LTD
Trademarks
We have not found any records of TAFRESH PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAFRESH PROPERTY LTD. 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 (68100 - Buying and selling of own real estate) as TAFRESH PROPERTY LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TAFRESH PROPERTY LTD 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 TAFRESH PROPERTY LTD 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 TAFRESH PROPERTY LTD 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.