TARHOUSE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9RA
Company number 01290055
Status Active
Incorporation Date 10 December 1976
Company Type Private Limited Company
Address 90 LONG ACRE, COVENT GARDEN, LONDON, WC2E 9RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Termination of appointment of Hatim Taherally Suterwalla as a director on 25 May 2016. The most likely internet sites of TARHOUSE MANAGEMENT LIMITED are www.tarhousemanagement.co.uk, and www.tarhouse-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarhouse Management Limited is a Private Limited Company. The company registration number is 01290055. Tarhouse Management Limited has been working since 10 December 1976. The present status of the company is Active. The registered address of Tarhouse Management Limited is 90 Long Acre Covent Garden London Wc2e 9ra. . MANJOO, Juneid Ahmad is a Secretary of the company. WALLER, Norman Martin is a Secretary of the company. DADA, Abdul Satar is a Director of the company. MANJOO, Juneid Ahmad is a Director of the company. RANDEREE, Shabir Ahmed is a Director of the company. SHAH, Bharat Amritlal is a Director of the company. SHROFF, Rajkumar Vasudeo is a Director of the company. WALLER, Norman Martin is a Director of the company. Secretary COLA, Annie Marketta has been resigned. Director COLA, Annie Marketta has been resigned. Director COLA, Bakir Ali has been resigned. Director SUTERWALLA, Hatim Taherally has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANJOO, Juneid Ahmad
Appointed Date: 20 March 2000

Secretary
WALLER, Norman Martin
Appointed Date: 15 February 2007

Director
DADA, Abdul Satar
Appointed Date: 01 October 2000
86 years old

Director
MANJOO, Juneid Ahmad
Appointed Date: 01 January 2005
74 years old

Director
RANDEREE, Shabir Ahmed
Appointed Date: 20 March 2000
63 years old

Director
SHAH, Bharat Amritlal
Appointed Date: 01 October 2000
57 years old

Director
SHROFF, Rajkumar Vasudeo
Appointed Date: 01 October 2000
58 years old

Director
WALLER, Norman Martin
Appointed Date: 15 February 2007
60 years old

Resigned Directors

Secretary
COLA, Annie Marketta
Resigned: 20 March 2000

Director
COLA, Annie Marketta
Resigned: 20 March 2000
73 years old

Director
COLA, Bakir Ali
Resigned: 20 March 2000
83 years old

Director
SUTERWALLA, Hatim Taherally
Resigned: 25 May 2016
Appointed Date: 01 October 2000
85 years old

Persons With Significant Control

Mr Shabir Ahmed Randeree
Notified on: 4 September 2016
63 years old
Nature of control: Has significant influence or control

TARHOUSE MANAGEMENT LIMITED Events

03 Mar 2017
Full accounts made up to 30 September 2016
20 Sep 2016
Confirmation statement made on 4 September 2016 with updates
08 Jun 2016
Termination of appointment of Hatim Taherally Suterwalla as a director on 25 May 2016
31 May 2016
Full accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000

...
... and 119 more events
11 Aug 1987
First gazette

08 Jul 1986
First gazette

29 Apr 1983
First gazette

03 Oct 1977
Company name changed\certificate issued on 03/10/77
10 Dec 1976
Certificate of incorporation

TARHOUSE MANAGEMENT LIMITED Charges

23 December 2003
Security over a deposit account
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Monies held in account number 00571518 at the bank of…
23 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 hyde park gate and 1 de vere gardens. Fixed charge all…
9 November 2000
Cash collateral assignment
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the company's right title and interest in and to all…
1 August 2000
General security assignment
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the contract dated…
20 March 2000
Mortgage debenture
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that f/h land and premises being the de vere park hotel…
20 March 2000
Cash collateral assignment
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the company's right title and interest in and to all…
30 September 1999
Supplemental charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Formerly Midland Bank PLC)
Description: F/H property situate and k/a all that f/h third floor flat…
26 January 1999
Supplemental deed
Delivered: 15 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (1) f/h fifth floor flat, room on half landing between the…
16 January 1998
Mortgage debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Inclusive of property being f/h property situate and k/a de…
12 September 1990
Assignment of construction contract
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.
Description: Its right title and interest in and to the construction…
12 September 1990
Legal charge
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Th Hongkong and Shanghai Banking Corporation Limited.
Description: F/H- 1 and 2 bramham gardens in the royal borough of…
12 September 1990
Cash collateral assignment
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.
Description: All of the company's right title and interest in and to all…
12 September 1990
Floating charge
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.
Description: Floating charge over all the company'S. Undertaking and all…
10 March 1988
Legal charge & floating charge
Delivered: 15 March 1988
Status: Satisfied on 17 October 1991
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: (See form 395 for full details). Fixed and floating charges…
26 April 1985
Letter of charge
Delivered: 3 May 1985
Status: Satisfied on 17 October 1991
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker
Description: Charge on any existing account (s) for the company with the…
30 November 1984
Legal mortgage
Delivered: 3 December 1984
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker
Description: 13-16 queen's gate, kensington, london SW7 (see doc M19 for…
23 November 1984
Cross guarantee & debenture
Delivered: 6 December 1984
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker.
Description: 13-16 queen's gate kensington, london SW7 title no. Ngl…
6 August 1984
Legal mortgage
Delivered: 10 August 1984
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: F/Hold 44 queen's gate mews kensington and chelsea title…
28 May 1984
Letter of set off
Delivered: 7 June 1984
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: All monies standing to the present or future account…
16 August 1983
Debenture
Delivered: 17 August 1983
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: Legal charge over 13-16 queen's gate and 13 queen's gate…
15 August 1983
Letter of set off
Delivered: 17 August 1983
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: Any or all moneys from time to time standing to the credit…