Background WavePink WaveYellow Wave

TAKHAR MEWS MANAGEMENT COMPANY LIMITED (03676976)

TAKHAR MEWS MANAGEMENT COMPANY LIMITED (03676976) is an active UK company. incorporated on 1 December 1998. with registered office in 1 Takhar Mews. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TAKHAR MEWS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include FEISAL, Khan Emir, HEDGES, Thomas Andrew.

Company Number
03676976
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
1 Takhar Mews, SW11 2UT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FEISAL, Khan Emir, HEDGES, Thomas Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKHAR MEWS MANAGEMENT COMPANY LIMITED

TAKHAR MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 1998 with the registered office located in 1 Takhar Mews. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TAKHAR MEWS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03676976

LTD Company

Age

27 Years

Incorporated 1 December 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MEAUJO (402) LIMITED
From: 1 December 1998To: 19 March 1999
Contact
Address

1 Takhar Mews London , SW11 2UT,

Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 14
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCNALLY, Diarmad

Active
Cotton Row, LondonSW11 3UG
Secretary
Appointed 08 Feb 2025

FEISAL, Khan Emir

Active
Tamarind, LondonSW11 2UT
Born January 1957
Director
Appointed 10 May 2000

HEDGES, Thomas Andrew

Active
3 Takhar Mews, LondonSW11 2UT
Born August 1972
Director
Appointed 20 Aug 2000

BIBBY, Jo-Anne

Resigned
5 Takhar Mews, LondonSW11 2UT
Secretary
Appointed 10 May 2000
Resigned 07 Aug 2000

FAVOINO, Dario

Resigned
Takhar Mews, LondonSW11 2UT
Secretary
Appointed 02 Jul 2014
Resigned 06 Dec 2024

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 29 Apr 1999
Resigned 10 May 2000

HEDGES, Georgina

Resigned
3 Takhar Mews, LondonSW11 2UT
Secretary
Appointed 20 Aug 2000
Resigned 03 Jul 2010

MCNALLY, Diarmad

Resigned
1 Takhar MewsSW11 2UT
Secretary
Appointed 03 Jul 2010
Resigned 01 Jul 2014

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 01 Dec 1998
Resigned 29 Apr 1999

CHATER-ROBINSON, Michael Piers

Resigned
Lyric House 4 Takhar Mews, LondonSW11 2UT
Born March 1955
Director
Appointed 10 May 2000
Resigned 12 Mar 2014

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Born June 1965
Director
Appointed 29 Apr 1999
Resigned 21 Nov 2000

HECTOR, Edward Alexander

Resigned
5 Takhar Mews, WandsworthSW11 2UT
Born July 1977
Director
Appointed 03 Dec 2003
Resigned 30 Aug 2022

MORSE, Julian Robert

Resigned
Walled Garden House, Henley On ThamesRG9 4DP
Born May 1944
Director
Appointed 29 Apr 1999
Resigned 10 May 2000

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 01 Dec 1998
Resigned 29 Apr 1999
Fundings
Financials
Latest Activities

Filing History

99

Notification Of A Person With Significant Control Statement
1 March 2026
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2014
TM02Termination of Secretary
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
16 November 2000
AAAnnual Accounts
Legacy
20 October 2000
287Change of Registered Office
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
7 February 2000
88(2)R88(2)R
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
88(2)R88(2)R
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
287Change of Registered Office
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
122122
Resolution
24 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1998
NEWINCIncorporation