Background WavePink WaveYellow Wave

TARHOUSE MANAGEMENT LIMITED (01290055)

TARHOUSE MANAGEMENT LIMITED (01290055) is an active UK company. incorporated on 10 December 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TARHOUSE MANAGEMENT LIMITED has been registered for 49 years. Current directors include RANDEREE, Faisal Ahmed, RANDEREE, Shabir Ahmed, SHROFF, Rajkumar Vasudeo and 1 others.

Company Number
01290055
Status
active
Type
ltd
Incorporated
10 December 1976
Age
49 years
Address
84 Newman Street, London, W1T 3EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RANDEREE, Faisal Ahmed, RANDEREE, Shabir Ahmed, SHROFF, Rajkumar Vasudeo, WALLER, Norman Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARHOUSE MANAGEMENT LIMITED

TARHOUSE MANAGEMENT LIMITED is an active company incorporated on 10 December 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TARHOUSE MANAGEMENT LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01290055

LTD Company

Age

49 Years

Incorporated 10 December 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LEFTMIST LIMITED
From: 10 December 1976To: 31 December 1977
Contact
Address

84 Newman Street London, W1T 3EU,

Previous Addresses

C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW England
From: 2 August 2021To: 14 October 2025
C/O Pelham Associates 85 Strand London WC2R 0DW England
From: 29 June 2021To: 2 August 2021
90 Long Acre Covent Garden London WC2E 9RA
From: 11 February 2012To: 29 June 2021
90 Long Acre London WC2E 9RA
From: 26 January 2010To: 11 February 2012
Churchill House 142-146 Old Street London EC1V 9BW
From: 10 December 1976To: 26 January 2010
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Jun 16
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Owner Exit
Oct 19
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WALLER, Norman Martin

Active
76 Church Lane, WimbledonSW19 3PB
Secretary
Appointed 15 Feb 2007

RANDEREE, Faisal Ahmed

Active
Newman Street, LondonW1T 3EU
Born January 1974
Director
Appointed 27 Jul 2018

RANDEREE, Shabir Ahmed

Active
Newman Street, LondonW1T 3EU
Born March 1962
Director
Appointed 20 Mar 2000

SHROFF, Rajkumar Vasudeo

Active
PO BOX 52 Regal Buildings, DubaiFOREIGN
Born March 1967
Director
Appointed 01 Oct 2000

WALLER, Norman Martin

Active
Newman Street, LondonW1T 3EU
Born November 1965
Director
Appointed 15 Feb 2007

COLA, Annie Marketta

Resigned
Roland House, LondonSW7 3RX
Secretary
Appointed N/A
Resigned 20 Mar 2000

MANJOO, Juneid Ahmad

Resigned
Royal Road, Mahebourg
Secretary
Appointed 20 Mar 2000
Resigned 09 Jun 2023

COLA, Annie Marketta

Resigned
Roland House, LondonSW7 3RX
Born August 1952
Director
Appointed N/A
Resigned 20 Mar 2000

COLA, Bakir Ali

Resigned
32 Victoria Road, LondonW8 5RG
Born June 1942
Director
Appointed N/A
Resigned 20 Mar 2000

DADA, Abdul Satar

Resigned
PO BOX 786 Gaborone, BotswanaFOREIGN
Born January 1940
Director
Appointed 01 Oct 2000
Resigned 01 Sept 2018

MANJOO, Juneid Ahmad

Resigned
Long Acre, LondonWC2E 9RA
Born June 1951
Director
Appointed 01 Jan 2005
Resigned 01 Sept 2018

SHAH, Bharat Amritlal

Resigned
24a Minchenden Crescent, LondonN14 7EL
Born August 1968
Director
Appointed 01 Oct 2000
Resigned 09 May 2018

SUTERWALLA, Hatim Taherally

Resigned
2 Georgian Way, HarrowHA1 3LF
Born October 1940
Director
Appointed 01 Oct 2000
Resigned 25 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Navin Nagawa

Ceased
Long Acre, LondonWC2E 9RA
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 07 Oct 2016
Ceased 29 Oct 2019

Mr Hoosen Goolam Mahomed Randeree

Active
Newman Street, LondonW1T 3EU
Born October 1956

Nature of Control

Significant influence or control as trust
Notified 07 Oct 2016

Mr Shabir Ahmed Randeree

Ceased
Long Acre, LondonWC2E 9RA
Born March 1962

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

175

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Memorandum Articles
2 November 2018
MAMA
Resolution
2 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
3 March 2004
287Change of Registered Office
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
244244
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
8 January 1992
363b363b
Legacy
17 October 1991
403aParticulars of Charge Subject to s859A
Legacy
17 October 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
225(1)225(1)
Legacy
3 October 1990
363363
Legacy
26 September 1990
403aParticulars of Charge Subject to s859A
Legacy
26 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
288288
Legacy
9 May 1990
363363
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
11 March 1989
403aParticulars of Charge Subject to s859A
Legacy
11 March 1989
403aParticulars of Charge Subject to s859A
Legacy
11 March 1989
403aParticulars of Charge Subject to s859A
Legacy
11 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
23 February 1989
363363
Legacy
2 December 1988
AC05AC05
Legacy
15 March 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
363363
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
11 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
AC05AC05
Legacy
29 April 1983
AC05AC05
Certificate Change Of Name Company
3 October 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 December 1976
MISCMISC