Company NameTangent Estates Limited
DirectorsMichael Philip Green and Theresa Mary Green
Company StatusActive
Company Number00873279
CategoryPrivate Limited Company
Incorporation Date8 March 1966(58 years, 2 months ago)
Previous NameMetcalfe And Cooper (Holdings) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 01420Raising of other cattle and buffaloes
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(25 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
Mayfair
London
W1K 2XB
Director NameMrs Theresa Mary Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(27 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Secretary NameMrs Theresa Mary Green
NationalityBritish
StatusCurrent
Appointed06 September 1993(27 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Secretary NameJune Frances De Moller
NationalityBritish
StatusResigned
Appointed15 April 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Director NameMr Cyril Green
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(26 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressCarrera Del Pojol 9-11
Alos
Mollores
Foreign

Contact

Telephone020 76636464
Telephone regionLondon

Location

Registered Address21 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£10,360,645
Cash£223,795
Current Liabilities£7,489,062

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

3 April 1989Delivered on: 11 April 1989
Persons entitled: 3I PLC

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the deposit (as defined in the assignment of deposit account money) & the right title & interest of the assign or whatsoever therein both present & future.
Outstanding
30 September 1985Delivered on: 14 October 1985
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as new roman house, 10-26 east road, london title no. Ngl 153899 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
22 April 1983Delivered on: 13 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts owing to the company.
Outstanding
31 December 1981Delivered on: 20 January 1982
Persons entitled: Ffi(UK Finance) P.L.C.

Classification: Collateral mortgage.
Secured details: £350,000 due from tangeut industries limited to the chargee under the terms of an agreement dated 24/2/78.
Particulars: Legal mortgage over f/h premises known as new roman house, 10-26, east road, london, N.1, with all buildings, fixtures, fixed plant and machinery. Title no. Ngl 153899.
Outstanding
3 December 1979Delivered on: 12 December 1979
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: F/H new roman house, 10 east road, london N1 together with all fixtures.
Outstanding
3 December 1979Delivered on: 12 December 1979
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: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
21 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (20 pages)
20 April 2020Confirmation statement made on 15 April 2020 with updates (3 pages)
12 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
1 August 2019Director's details changed for Mr Michael Philip Green on 1 August 2019 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (17 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (19 pages)
16 December 2016Full accounts made up to 31 March 2016 (19 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,873
(6 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,873
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,873
(6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,873
(6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,873
(6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,873
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 15/04/09; full list of members (5 pages)
22 April 2009Return made up to 15/04/09; full list of members (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (5 pages)
16 April 2008Return made up to 15/04/08; full list of members (5 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 15/04/07; full list of members (3 pages)
16 April 2007Return made up to 15/04/07; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 15/04/06; full list of members (8 pages)
16 May 2006Return made up to 15/04/06; full list of members (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
27 April 2005Return made up to 15/04/05; full list of members (8 pages)
27 April 2005Return made up to 15/04/05; full list of members (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
26 January 2004Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
27 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 May 2000Return made up to 15/04/00; full list of members (7 pages)
12 May 2000Return made up to 15/04/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1996Registered office changed on 08/09/96 from: 15 st george street hanover square london W1R olu (1 page)
8 September 1996Registered office changed on 08/09/96 from: 15 st george street hanover square london W1R olu (1 page)
9 August 1996Full accounts made up to 31 March 1996 (24 pages)
9 August 1996Full accounts made up to 31 March 1996 (24 pages)
26 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995Full accounts made up to 31 March 1995 (14 pages)
2 May 1995Full accounts made up to 31 March 1995 (14 pages)
20 April 1995Return made up to 15/04/95; no change of members (10 pages)
20 April 1995Return made up to 15/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
11 April 1989Particulars of mortgage/charge (8 pages)
14 October 1985Particulars of mortgage/charge (3 pages)
20 September 1983Company name changed\certificate issued on 20/09/83 (2 pages)
20 September 1983Company name changed\certificate issued on 20/09/83 (2 pages)
13 May 1983Particulars of mortgage/charge (6 pages)
20 January 1982Particulars of mortgage/charge (3 pages)
12 December 1979Particulars of mortgage/charge (8 pages)
8 March 1966Incorporation (29 pages)
8 March 1966Incorporation (29 pages)