3rd.Floor
70/78,West Hendon Broadway
London.
NW9 7BT
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(41 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(61 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(61 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(61 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
Director Name | Mrs Miriam Tannen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 12 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Registered Address | Sutherland House 3rd.Floor 70/78,West Hendon Broadway London. NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tannen Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Tannen Group LTD & David Tannen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £273,335 |
Gross Profit | £269,160 |
Net Worth | £858,419 |
Cash | £54,145 |
Current Liabilities | £1,471,435 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 June 1991 | Delivered on: 14 June 1991 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 glebe farm industrial estate rugby warwickshire t/no wk 311648 & all fixtures & fittings goodwill of the business floating charge over all assets property & undertaking present & future including uncalled capital. Outstanding |
---|---|
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:-. (1) by way of first fixed charge:-. (A) all land (if any) at the dated of this debenture vested in, or charged to the chargor (not effectively mortgaged by clause 4.1.1 of the debenture);. (B) all land acquired by any chargor after the date of this debenture;. (2) by way of first fixed charge all the rights the chargor has from time to time in respect of any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (whether registered or unregistered) and the benefit of all applications for and rights to use such assets. Outstanding |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charges and agrees to charge in favour of the lender:. (1) by way of first legal mortgage all the chargor’s present and future right, title and interest in or to unit 16 aventine way, glebe farm industrial estate, rugby, CV21 1RH (title number: WK311648). Outstanding |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charges and agrees to charge in favour of the lender:. (1) by way of first legal mortgage all the chargor’s present and future right, title and interest in or to mecca bingo club, 56 washway road, sale, M33 7RA (title number: GM659456). Outstanding |
10 July 2013 | Delivered on: 18 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land being unit 16, glebe farm industrial estate, rugby, warwickshare registered with title number WK311648.. Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 18 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land known as unit 16, glebe farm industrial estate, rugby, warwickshare CV21 1GQ. Title number WK311648.. Notification of addition to or amendment of charge. Outstanding |
11 June 1998 | Delivered on: 25 June 1998 Persons entitled: Britannia Building Society Classification: Deed of variation Secured details: All monies and liabilities due or to become due from the company to the chargee under the offer letter (as defined in the deed of variation) on account number 20108206 and on any account whatsoever and all monies obligations and liabilities due or to become due from any group member (as defined) to the chargee under the charge or otherwise and on any account whatsoever. Particulars: F/H property k/a unit 16 glebe farm industrial estate rugby warwickshire t/no: WK311648. Outstanding |
10 June 1991 | Delivered on: 14 June 1991 Persons entitled: Britannia Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of any current deposit or other account which is maintained by the borrower with the society. Outstanding |
11 May 1988 | Delivered on: 12 May 1988 Satisfied on: 14 June 1991 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a unit 16, glebe farm industrial estate rugby warwickshire t/no wk 311648 & all fixtures fixed plant & machinery. Fully Satisfied |
8 March 1988 | Delivered on: 16 March 1988 Satisfied on: 14 June 1991 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H alnd & buldings k/a 7-15 (odd) thurland st, and 6-12 (even) lincoln st, nottingham, title no nt 110370 inc buildings fixtures (inc trade fixtures) and fixed land & machinery. Fully Satisfied |
8 March 1988 | Delivered on: 16 March 1988 Satisfied on: 14 June 1991 Persons entitled: Royal Trust Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 7-15 (odd) thurland st & 6-12 (even) lincoln st, nottingham title no nt 110370. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 1974 | Delivered on: 3 December 1974 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72, finchley lane, hendon, barnet. Fully Satisfied |
23 September 1965 | Delivered on: 29 September 1965 Satisfied on: 23 April 1992 Persons entitled: V I Harris A Fishman Classification: Land registry charge Secured details: £3500. Particulars: 49, reighton road, E5. Fully Satisfied |
4 December 1964 | Delivered on: 16 December 1964 Satisfied on: 23 April 1992 Persons entitled: Property Owners Building Society Classification: Legal charge Secured details: £6,000. Particulars: 72 finchley lane london NW4. Fully Satisfied |
11 November 1959 | Delivered on: 30 November 1959 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 72 finchley lane NW4 title no mx 139952. Fully Satisfied |
29 June 1959 | Delivered on: 7 July 1959 Satisfied on: 12 October 1991 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 12-17 (incl) marsh farm road, twickenham, middx. Fully Satisfied |
7 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
---|---|
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 November 2016 | Satisfaction of charge 9 in full (1 page) |
9 November 2016 | Satisfaction of charge 10 in full (1 page) |
9 November 2016 | Satisfaction of charge 11 in full (1 page) |
7 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
18 July 2013 | Registration of charge 005033210012 (39 pages) |
18 July 2013 | Registration of charge 005033210013 (27 pages) |
8 July 2013 | Appointment of Mr Martin Irving Tannen as a director on 5 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr Daniel Asher Tannen as a director on 5 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr Daniel Asher Tannen as a director on 5 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr Martin Irving Tannen as a director on 5 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr Jonathan Mark Miller as a director on 5 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr Jonathan Mark Miller as a director on 5 July 2013 (2 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mrs Miriam Tannen on 20 January 2010 (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
14 June 1991 | Particulars of mortgage/charge (8 pages) |
11 January 1952 | Incorporation (12 pages) |