Company NameTallya Investment Company Limited
DirectorsIrving Braun and Pearl Adonica Braun
Company StatusActive
Company Number00661356
CategoryPrivate Limited Company
Incorporation Date2 June 1960(63 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAdonica Braun
NationalityBritish
StatusCurrent
Appointed30 September 1998(38 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Irving Braun
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D2 Tariff Road
London
N16 5JS
Director NameMrs Pearl Adonica Braun
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameAdonica Braun
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleHousewife
Correspondence Address16 Durley Road
London
N16 5JS
Director NameEdith Elfer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(31 years, 3 months after company formation)
Appointment Duration29 years (resigned 13 September 2020)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address11b Filey Avenue
London
N16
Secretary NameEdith Elfer
NationalityBritish
StatusResigned
Appointed31 August 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 Palm Court
Queen Elizabeths Walk
London
N16 5XA

Location

Registered AddressUnit D2
Tariff Road
London
N17 0DY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Samuel Braun
50.00%
Ordinary
1 at £1Mrs Edith Elfer
50.00%
Ordinary

Financials

Year2014
Net Worth£495,494
Current Liabilities£4,506

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

6 August 2021Delivered on: 9 August 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 212 stoke newington high street london N16 7HU registered at hm land registry with title absolute under title number NGL486066.
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: The property known as 212 stoke newington high street, london, N16 7HU under title number NGL486066.
Outstanding
10 August 1964Delivered on: 14 August 1964
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 linborough road kensington london.
Outstanding
22 August 1963Delivered on: 28 August 1963
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 mildmay park, islington, london, title no. 391172.
Outstanding
27 June 1960Delivered on: 1 July 1960
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 66, rathcoole gdns, hornsey.title no mx 237695.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
16 October 2023Registration of charge 006613560007, created on 4 October 2023 (26 pages)
16 October 2023Registration of charge 006613560006, created on 4 October 2023 (13 pages)
10 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 March 2022 (6 pages)
29 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
19 December 2022Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to Unit D2 Tariff Road London N17 0DY on 19 December 2022 (1 page)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Registration of charge 006613560005, created on 6 August 2021 (12 pages)
6 August 2021Registration of charge 006613560004, created on 6 August 2021 (26 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
21 July 2021Director's details changed for Mr Irving Braun on 21 July 2021 (2 pages)
4 June 2021Satisfaction of charge 1 in full (1 page)
4 June 2021Satisfaction of charge 3 in full (1 page)
4 June 2021Satisfaction of charge 2 in full (1 page)
28 May 2021Change of details for Mr Samuel Braun as a person with significant control on 13 September 2020 (2 pages)
26 March 2021Termination of appointment of Edith Elfer as a director on 13 September 2020 (1 page)
25 March 2021Appointment of Mr Irving Braun as a director on 14 September 2020 (2 pages)
25 March 2021Cessation of Edith Elfer as a person with significant control on 13 September 2020 (1 page)
25 March 2021Appointment of Mrs Pearl Adonica Braun as a director on 14 September 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 November 2019Change of details for Mr Samuel Braun as a person with significant control on 22 July 2019 (2 pages)
5 November 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Director's details changed (2 pages)
21 June 2011Director's details changed (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed (2 pages)
12 July 2010Director's details changed (2 pages)
9 July 2010Secretary's details changed for Adonica Braun on 11 June 2010 (1 page)
9 July 2010Secretary's details changed for Adonica Braun on 11 June 2010 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (3 pages)
14 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
7 October 2008Registered office changed on 07/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2006Return made up to 13/08/06; full list of members (2 pages)
5 September 2006Return made up to 13/08/06; full list of members (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 September 2005Return made up to 13/08/05; full list of members (2 pages)
9 September 2005Return made up to 13/08/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Registered office changed on 10/11/04 from: 64 cricklewood broadway london NW2 3EP (1 page)
10 November 2004Registered office changed on 10/11/04 from: 64 cricklewood broadway london NW2 3EP (1 page)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Return made up to 03/09/03; full list of members (6 pages)
19 September 2003Return made up to 03/09/03; full list of members (6 pages)
17 September 2002Return made up to 03/09/02; full list of members (6 pages)
17 September 2002Return made up to 03/09/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2001Return made up to 03/09/01; full list of members (6 pages)
17 September 2001Return made up to 03/09/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 November 2000Return made up to 03/09/00; full list of members (6 pages)
2 November 2000Return made up to 03/09/00; full list of members (6 pages)
15 August 2000Full accounts made up to 31 March 2000 (6 pages)
15 August 2000Full accounts made up to 31 March 2000 (6 pages)
16 September 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
14 September 1998Return made up to 03/09/98; no change of members (4 pages)
14 September 1998Return made up to 03/09/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 March 1998 (6 pages)
15 July 1998Full accounts made up to 31 March 1998 (6 pages)
10 November 1997Return made up to 03/09/97; no change of members (4 pages)
10 November 1997Return made up to 03/09/97; no change of members (4 pages)
5 September 1997Full accounts made up to 31 March 1997 (6 pages)
5 September 1997Full accounts made up to 31 March 1997 (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (6 pages)
12 September 1996Return made up to 03/09/96; full list of members (6 pages)
12 September 1996Return made up to 03/09/96; full list of members (6 pages)
20 November 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
20 November 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)