154 Brent Street
London
NW4 2DR
Director Name | Norman Tarn |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(44 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Chartered Surveyor |
Correspondence Address | Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR |
Secretary Name | Mr Irvin Tarn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(44 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR |
Director Name | Ghita Tarn |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(46 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR |
Director Name | Roberta Tarn |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(46 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 24 March 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
27 March 1987 | Delivered on: 28 March 1987 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the beneficial right title and interest of the company in the f/h property k/a beacon house 111-117 kingsway london WC2. Outstanding |
---|---|
29 December 1949 | Delivered on: 10 January 1950 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneus due etc. Particulars: Nos 14, 16, 18 wilkes st, & nos 20/22 harbury st, london. Title no ln 74473. Outstanding |
30 September 1949 | Delivered on: 10 October 1949 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 25, wilkes street, london E.1. title no 42003. Outstanding |
18 August 1949 | Delivered on: 25 August 1949 Persons entitled: Barclays Bank PLC Classification: Insts of charge Secured details: All moneys due etc. Particulars: 96, 98, 107 & 103, selater street, london, E.1. title no ln 72699. Outstanding |
26 August 1948 | Delivered on: 10 September 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 26, 28, 30, 34, 36, asylum road, camberwell. Title nos 298501, 299304, 299303, 299302, 299305. Outstanding |
26 August 1948 | Delivered on: 10 September 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 2/10 (even inclusive) meeting house lane camberwell. T/n 330051. Outstanding |
26 August 1948 | Delivered on: 10 September 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 37 asylum road, camberwell, title no 178861. Outstanding |
26 August 1948 | Delivered on: 10 September 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 39/53 (odd inclusive) asylum road, camberwell. Title nos 426400, 426608, 426609, 426610, 426611, 426612, 426613, 426614. Outstanding |
26 August 1948 | Delivered on: 10 September 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 91/113 (odd inclusive) ashfield street, stepney. Title nos 22588, 21541 & 21542. Outstanding |
3 November 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 October 2019 | Second filing of Confirmation Statement dated 31/07/2018 (14 pages) |
25 September 2019 | Micro company accounts made up to 24 March 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 24 March 2018 (3 pages) |
3 August 2018 | 31/07/18 Statement of Capital gbp 10000
|
2 January 2018 | Resolutions
|
2 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
26 July 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR on 26 July 2017 (1 page) |
21 November 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
21 November 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
17 September 2015 | Director's details changed for Ghita Tarn on 24 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Ghita Tarn on 24 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Norman Tarn on 24 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Norman Tarn on 24 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page) |
17 August 2010 | Director's details changed for Roberta Tarn on 30 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Roberta Tarn on 30 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
13 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |