London
W1K 2XB
Director Name | Mrs Theresa Mary Green |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(85 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Rebecca Sarah Marks |
---|---|
Date of Birth | April 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(86 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Street London W1K 2XB |
Secretary Name | Mrs Theresa Mary Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1993(86 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Catherine Victoria Robinson |
---|---|
Date of Birth | September 1976 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(95 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 50 Blenheim Terrace London NW8 0EG |
Director Name | Mr Oliver Charles Green |
---|---|
Date of Birth | January 1992 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(104 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(105 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Mr Jack Benjamin Green |
---|---|
Date of Birth | February 1997 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(112 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | June Frances De Moller |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Secretary Name | June Frances De Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Director Name | Mr Jack Benjamin Green |
---|---|
Date of Birth | February 1997 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(111 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 July 2018) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Website | tangentindustries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76636464 |
Telephone region | London |
Registered Address | 21 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,491,433 |
Cash | £13,343,707 |
Current Liabilities | £5,130,007 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 April 2020 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 April 2021 (3 months from now) |
22 January 2013 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 1983 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mr Theodore Samuel Green on 3 March 2017 (2 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (27 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 September 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
22 June 2013 | Satisfaction of charge 6 in full (4 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 November 2012 | Appointment of Mr Theodore Samuel Green as a director (2 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Appointment of Mr Oliver Charles Green as a director (2 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members
|
23 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members
|
21 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members
|
10 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
27 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
8 March 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
22 January 2002 | Return made up to 15/04/01; full list of members; amend (7 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
28 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 June 1997 | Return made up to 15/04/97; full list of members
|
8 September 1996 | Registered office changed on 08/09/96 from: 15 st george street hanovover square london W1R 0LU (1 page) |
9 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 April 1996 | Return made up to 15/04/96; full list of members
|
4 January 1996 | Resolutions
|
22 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (10 pages) |
17 November 1992 | Resolutions
|
18 December 1906 | Incorporation (15 pages) |