Company number 03648858
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address GROUND FLOOR 3 GRACE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IAN J TAIT HOMES LIMITED are www.ianjtaithomes.co.uk, and www.ian-j-tait-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and twelve months. Ian J Tait Homes Limited is a Private Limited Company.
The company registration number is 03648858. Ian J Tait Homes Limited has been working since 13 October 1998.
The present status of the company is Active. The registered address of Ian J Tait Homes Limited is Ground Floor 3 Grace House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. The company`s financial liabilities are £390.73k. It is £329.17k against last year. The cash in hand is £1.12k. It is £-233.76k against last year. And the total assets are £1098.06k, which is £-223.24k against last year. TAIT, Hilary Jane is a Secretary of the company. TAIT, Ian John is a Director of the company. Secretary TAIT, Christine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TAIT, Robert Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
ian j tait homes Key Finiance
LIABILITIES
£390.73k
+534%
CASH
£1.12k
-100%
TOTAL ASSETS
£1098.06k
-17%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 October 1998
Appointed Date: 13 October 1998
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 October 1998
Appointed Date: 13 October 1998
Persons With Significant Control
Mr Ian John Tait
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
IAN J TAIT HOMES LIMITED Events
29 May 2013
Charge code 0364 8858 0014
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 st albans road barnet hertfordshire. Notification of…
22 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2012
Legal charge
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 bouverie road & byron works bouverie road (to be k/a…
27 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 80 high street northwood middlesex t/no's…
20 July 2009
Legal mortgage
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 118 avenue road acton t/no MX429301.
27 February 2008
Legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 & 14 sandown way northolt middlesex by way of fixed…
16 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 10 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 56 and 58 eastcote lane harrow and land…
3 January 2005
Deed of charge over credit balances
Delivered: 14 January 2005
Status: Satisfied
on 10 December 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re ian J. tait limited business tracker…
1 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied
on 10 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Legal mortgage
Delivered: 11 September 2003
Status: Satisfied
on 10 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 1 eastcote avenue, land on…
12 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Satisfied
on 10 December 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H 23A prospect road st.albans hertfordshire. By way of…
12 October 2000
Mortgage debenture
Delivered: 14 October 2000
Status: Satisfied
on 10 December 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H 23A prospect road st.albans hertfordshire. Fixed and…
17 May 1999
Legal mortgage
Delivered: 18 May 1999
Status: Satisfied
on 10 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 88 high street iver buckinghamshire t/n BM26948. By way of…
19 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied
on 10 December 2008
Persons entitled: Aib Group (UK) PLC
Description: 88 high street iver buckinghamshire t/n BM26948. By way of…