Company NameTangent Industries Limited
Company StatusActive
Company Number00091283
CategoryPrivate Limited Company
Incorporation Date18 December 1906(117 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(84 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameMrs Theresa Mary Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(85 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameRebecca Sarah Marks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(86 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 South Street
London
W1K 2XB
Secretary NameMrs Theresa Mary Green
NationalityBritish
StatusCurrent
Appointed06 September 1993(86 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameCatherine Victoria Robinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(95 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address50 Blenheim Terrace
London
NW8 0EG
Director NameMr Oliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(104 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameMr Theodore Samuel Green
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(105 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameMr Jack Benjamin Green
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(112 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleData Analyst
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(84 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameJune Frances De Moller
NationalityBritish
StatusResigned
Appointed15 April 1991(84 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Director NameMr Jack Benjamin Green
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(111 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 July 2018)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB

Contact

Websitetangentindustries.co.uk
Email address[email protected]
Telephone020 76636464
Telephone regionLondon

Location

Registered Address21 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£66,491,433
Cash£13,343,707
Current Liabilities£5,130,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

22 January 2013Delivered on: 31 January 2013
Satisfied on: 22 June 2013
Persons entitled: Barclays Bank PLC

Classification: Portfolio finance application form
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge in: the investments, the accounts and the third party deposits. By way of floating charge the security assets see image for full details.
Fully Satisfied
23 October 2012Delivered on: 30 October 2012
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to and interest in all money deposited in or transferred or credited to any account, assigns all rights to and interest in all securities that the client has deposited or may at any time in the future deposit, all rights to and interest in all derivative assets see image for full details.
Outstanding
1 March 2004Delivered on: 10 March 2004
Persons entitled: Citibank, N.A., London

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds held for the company's account, or in a nominee name for the company's account, including anything held by the chargee's agent, depository or custodian including accounts claims contract rights, documents instruments and certificates relating to investments securities goods commondities precious metal chattles art works general intangibles and all related interest. See the mortgage charge document for full details.
Outstanding
22 April 1983Delivered on: 4 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Outstanding
8 March 1976Delivered on: 15 March 1976
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see also doc 130 for full details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
12 June 1972Delivered on: 27 June 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 tooley street, london SE1 with all fixtures.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
11 July 2023Director's details changed for Catherine Victoria Robinson on 31 December 2022 (2 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (19 pages)
15 October 2020Satisfaction of charge 2 in full (1 page)
15 October 2020Satisfaction of charge 3 in full (1 page)
15 October 2020Satisfaction of charge 5 in full (2 pages)
15 October 2020Satisfaction of charge 1 in full (1 page)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 March 2019 (19 pages)
1 August 2019Director's details changed for Mr Michael Philip Green on 1 August 2019 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Jack Benjamin Green as a director on 7 March 2019 (2 pages)
17 August 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
30 July 2018Termination of appointment of Jack Benjamin Green as a director on 30 July 2018 (1 page)
23 July 2018Appointment of Mr Jack Benjamin Green as a director on 12 July 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
6 March 2017Director's details changed for Mr Theodore Samuel Green on 3 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Theodore Samuel Green on 3 March 2017 (2 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (27 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (27 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,370
(9 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,370
(9 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,370
(9 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,370
(9 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,370
(9 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,370
(9 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 September 2013All of the property or undertaking has been released from charge 5 (2 pages)
18 September 2013All of the property or undertaking has been released from charge 5 (2 pages)
22 June 2013Satisfaction of charge 6 in full (4 pages)
22 June 2013Satisfaction of charge 6 in full (4 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
14 November 2012Appointment of Mr Theodore Samuel Green as a director (2 pages)
14 November 2012Appointment of Mr Theodore Samuel Green as a director (2 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
27 January 2011Appointment of Mr Oliver Charles Green as a director (2 pages)
27 January 2011Appointment of Mr Oliver Charles Green as a director (2 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
27 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Full accounts made up to 31 March 2004 (20 pages)
21 October 2004Full accounts made up to 31 March 2004 (20 pages)
28 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
26 January 2004Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
27 April 2003Return made up to 15/04/03; full list of members (8 pages)
27 April 2003Return made up to 15/04/03; full list of members (8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 15/04/02; full list of members (7 pages)
9 May 2002Return made up to 15/04/02; full list of members (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (18 pages)
25 January 2002Full accounts made up to 31 March 2001 (18 pages)
22 January 2002Return made up to 15/04/01; full list of members; amend (7 pages)
22 January 2002Return made up to 15/04/01; full list of members; amend (7 pages)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
12 May 2000Return made up to 15/04/00; full list of members (7 pages)
12 May 2000Return made up to 15/04/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
28 April 1999Return made up to 15/04/99; no change of members (4 pages)
28 April 1999Return made up to 15/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1996Registered office changed on 08/09/96 from: 15 st george street hanovover square london W1R 0LU (1 page)
8 September 1996Registered office changed on 08/09/96 from: 15 st george street hanovover square london W1R 0LU (1 page)
9 August 1996Full accounts made up to 31 March 1996 (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (8 pages)
26 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
4 January 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
22 November 1995Full group accounts made up to 31 March 1995 (25 pages)
22 November 1995Full group accounts made up to 31 March 1995 (25 pages)
20 April 1995Return made up to 15/04/95; no change of members (10 pages)
20 April 1995Return made up to 15/04/95; no change of members (10 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
12 May 1992Return made up to 15/04/92; change of members (12 pages)
16 January 1991Return made up to 10/12/90; full list of members (12 pages)
19 June 1986Full accounts made up to 30 September 1985 (19 pages)
4 May 1983Particulars of mortgage/charge (3 pages)
15 March 1976Particulars of mortgage/charge (4 pages)
27 June 1972Particulars of mortgage/charge (5 pages)
18 December 1906Incorporation (15 pages)
18 December 1906Incorporation (15 pages)