This company is commonly known as Tahrir Limited. The company was founded 12 years ago and was given the registration number 07711740. The firm's registered office is in HALESOWEN. You can find them at Crown House, 82/85 Malt Mill Lane, Halesowen, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TAHRIR LIMITED |
---|---|---|
Company Number | : | 07711740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House, 82/85 Malt Mill Lane, Halesowen, England, B62 8JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, 82/85 Malt Mill Lane, Halesowen, England, B62 8JJ | Secretary | 31 March 2018 | Active |
Crown House, 82/85 Malt Mill Lane, Halesowen, England, B62 8JJ | Director | 17 October 2016 | Active |
Maddox House, 117 Edmund Street, Birmingham, England, B3 2HJ | Director | 17 October 2016 | Active |
6th, Floor 52/54, Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Secretary | 20 July 2011 | Active |
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 20 July 2011 | Active |
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ | Director | 29 May 2012 | Active |
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Director | 20 July 2011 | Active |
Mr Paul Robert White | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maddox House, 117 Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Mr Paul Robert White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, 82- 85 Malt Mill Lane, Halesowen, England, B62 8JJ |
Nature of control | : |
|
Mr Nicholas Francis Megyesi-Schwartz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, 82 - 85 Malt Mill Lane, Halesowen, England, B62 8JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.