Company NameTattenham Properties Limited
Company StatusActive
Company Number00633285
CategoryPrivate Limited Company
Incorporation Date22 July 1959(64 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnton Raymond Goldstein
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Paul Marks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(35 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameSusan Elaine Goldstein
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(39 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMrs Patricia Susan Marks
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(39 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Secretary NameAlan Malcolm Melzak
NationalityBritish
StatusCurrent
Appointed31 March 1999(39 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMrs Georgina Adeline Caroline Cave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(60 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Richard Jamie Goldstein
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(60 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Sidney Marks
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressBrecon House The Close
Totteridge Village
London
N20
Secretary NameAnton Raymond Goldstein
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Queen Anne Street
London
W1M 9LB

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,115,291
Current Liabilities£39,430

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

28 May 1997Delivered on: 4 June 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a station chambers oak road harold wood romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 May 1959Delivered on: 1 September 1959
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1-7 (odd) station chambers, oak rd, harold wood, essex together with fixtures present & future.
Outstanding

Filing History

21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Richard Jamie Goldstein as a director on 28 February 2020 (2 pages)
24 January 2020Appointment of Mrs Georgina Adeline Caroline Cave as a director on 21 January 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
21 May 2019Director's details changed for Anton Raymond Goldstein on 20 May 2019 (2 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Susan Elaine Goldstein on 20 May 2019 (2 pages)
21 May 2019Director's details changed for Mrs Patricia Susan Marks on 20 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Paul Marks on 20 May 2019 (2 pages)
21 May 2019Secretary's details changed for Alan Malcolm Melzak on 20 May 2019 (1 page)
18 December 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
16 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
30 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5
(7 pages)
30 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5
(7 pages)
28 November 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(7 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5
(7 pages)
27 November 2014Total exemption small company accounts made up to 25 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 25 March 2014 (7 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(7 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(7 pages)
17 December 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Anton Raymond Goldstein on 1 April 2012 (2 pages)
7 June 2012Director's details changed for Anton Raymond Goldstein on 1 April 2012 (2 pages)
7 June 2012Director's details changed for Anton Raymond Goldstein on 1 April 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
2 June 2011Director's details changed for Susan Elaine Goldstein on 16 May 2011 (2 pages)
2 June 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 June 2011 (1 page)
2 June 2011Director's details changed for Susan Elaine Goldstein on 16 May 2011 (2 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 June 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
19 June 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
8 June 2009Return made up to 16/05/09; full list of members (7 pages)
8 June 2009Return made up to 16/05/09; full list of members (7 pages)
3 June 2009Secretary's change of particulars / alan melzak / 14/05/2009 (1 page)
3 June 2009Secretary's change of particulars / alan melzak / 14/05/2009 (1 page)
3 June 2009Director's change of particulars / anton goldstein / 14/05/2009 (1 page)
3 June 2009Director's change of particulars / anton goldstein / 14/05/2009 (1 page)
20 October 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 25 March 2008 (6 pages)
3 September 2008Return made up to 16/05/08; no change of members (8 pages)
3 September 2008Return made up to 16/05/08; no change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 25 March 2006 (6 pages)
22 May 2006Return made up to 16/05/06; full list of members (9 pages)
22 May 2006Return made up to 16/05/06; full list of members (9 pages)
2 June 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
1 June 2005Return made up to 16/05/05; full list of members (9 pages)
1 June 2005Return made up to 16/05/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
2 July 2004Return made up to 16/05/04; full list of members (8 pages)
2 July 2004Return made up to 16/05/04; full list of members (8 pages)
24 June 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
24 June 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
23 June 2003Return made up to 16/05/03; full list of members (8 pages)
23 June 2003Return made up to 16/05/03; full list of members (8 pages)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1M 9LB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 22 queen anne street london W1M 9LB (1 page)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
15 May 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
15 May 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
31 May 2001Accounts for a small company made up to 25 March 2001 (6 pages)
31 May 2001Accounts for a small company made up to 25 March 2001 (6 pages)
17 May 2001Return made up to 16/05/01; full list of members (7 pages)
17 May 2001Return made up to 16/05/01; full list of members (7 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 25 March 2000 (6 pages)
28 April 2000Accounts for a small company made up to 25 March 2000 (6 pages)
19 November 1999Accounts for a small company made up to 25 March 1999 (6 pages)
19 November 1999Accounts for a small company made up to 25 March 1999 (6 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
23 June 1998Accounts for a small company made up to 25 March 1998 (6 pages)
23 June 1998Accounts for a small company made up to 25 March 1998 (6 pages)
16 June 1998Return made up to 16/05/98; full list of members (6 pages)
16 June 1998Return made up to 16/05/98; full list of members (6 pages)
30 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 May 1998Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
23 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
20 June 1997Return made up to 16/05/97; full list of members (5 pages)
20 June 1997Return made up to 16/05/97; full list of members (5 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page)
24 September 1996Accounts for a small company made up to 25 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 25 March 1996 (6 pages)
21 May 1996Return made up to 16/05/96; full list of members (5 pages)
21 May 1996Return made up to 16/05/96; full list of members (5 pages)
3 July 1995Accounts for a small company made up to 25 March 1995 (6 pages)
3 July 1995Accounts for a small company made up to 25 March 1995 (6 pages)
30 May 1995Return made up to 16/05/95; full list of members (6 pages)
30 May 1995Return made up to 16/05/95; full list of members (6 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
22 July 1959Incorporation (13 pages)
22 July 1959Incorporation (13 pages)