Company NameBishopsgate Managements
Company StatusActive
Company Number00951558
CategoryPrivate Unlimited Company
Incorporation Date8 April 1969(55 years ago)

Business Activity

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

Directors

Director NameNorman Tarn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameMr Ilane Lee Tarn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Secretary NameMr Irvin Tarn
NationalityBritish
StatusCurrent
Appointed31 July 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameGhita Tarn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameRoberta Tarn
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR
Director NameMrs Ilane Lee Durst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(45 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Jeremy Simon Tarn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(45 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Landau Baker Ltd. Mountcliff House 154 Brent S
London
NW4 2DR

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Irvin Tarn
50.00%
Ordinary
1 at £1Norman Tarn
50.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

27 March 1987Delivered on: 28 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the bank to tarn estates or any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land and premises being: beacon house, 111-117 kingway, london WC2.
Outstanding
10 April 1972Delivered on: 14 April 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from norman tarn and irvin tarn to the chargee on any account whatsoever.
Particulars: 122 stamford hill hackney 28,hanbury street spitalfields 152 commercial street london E1.75,77 And 79,wentworth street stepney & 2,4 and 6 wilkes street london E1 with all fixtures.
Outstanding
20 July 1969Delivered on: 8 August 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from norman tarn and irvin tarn to the chargee on any account whatsoever.
Particulars: Nos.1 And 1A and 2,domingo street and 1/9 memal street islington london together with all fixtures whatsoever.
Outstanding

Filing History

18 March 2024Satisfaction of charge 1 in full (1 page)
18 March 2024Satisfaction of charge 3 in full (1 page)
18 March 2024Satisfaction of charge 2 in full (1 page)
2 January 2024Micro company accounts made up to 24 March 2023 (3 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
30 June 2023Director's details changed for Mr Ilane Lee Tarn on 29 June 2023 (2 pages)
30 June 2023Director's details changed for Mrs Ilana Lee Durst on 23 June 2023 (2 pages)
30 June 2023Director's details changed for Mrs Ilana Durst on 30 June 2023 (2 pages)
29 June 2023Director's details changed for Ghita Tarn on 1 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Norman Tarn on 1 June 2023 (2 pages)
29 June 2023Director's details changed for Mr Jeremy Simon Tarn on 1 June 2023 (2 pages)
29 June 2023Termination of appointment of Ilane Lee Durst as a director on 1 December 2014 (1 page)
29 June 2023Change of details for Mr Norman Tarn as a person with significant control on 1 June 2023 (2 pages)
28 June 2023Director's details changed for Ghita Tarn on 28 June 2023 (2 pages)
23 May 2023Registered office address changed from C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page)
27 April 2023Change of details for Mr Norman Tarn as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Director's details changed for Mr Norman Tarn on 27 April 2023 (2 pages)
1 November 2022Micro company accounts made up to 24 March 2022 (3 pages)
5 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 November 2021Director's details changed for Mr Irvin Tarn on 23 November 2021 (2 pages)
23 November 2021Director's details changed for Mr Jeremy Simon Tarn on 23 November 2021 (2 pages)
18 November 2021Micro company accounts made up to 24 March 2021 (4 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 24 March 2020 (3 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2020Registered office address changed from Mountcliff House C/O Landau Baker Limited 154 Brent Street London NW4 2DR England to C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR on 12 August 2020 (1 page)
25 September 2019Micro company accounts made up to 24 March 2019 (3 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 24 March 2018 (3 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 24 March 2017 (4 pages)
19 October 2017Micro company accounts made up to 24 March 2017 (4 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
26 July 2017Registered 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 2017Registered 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 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
21 November 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
26 August 2015Director's details changed for Ghita Tarn on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Norman Tarn on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Norman Tarn on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Ghita Tarn on 24 August 2015 (2 pages)
16 January 2015Appointment of Mrs Ilana Lee Durst as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Mrs Ilana Lee Durst as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Mr Jeremy Simon Tarn as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Mr Jeremy Simon Tarn as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Mrs Ilana Lee Durst as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Mr Jeremy Simon Tarn as a director on 1 December 2014 (2 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Roberta Tarn on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Roberta Tarn on 30 July 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page)
18 August 2010Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 September 2008Return made up to 31/07/08; no change of members (4 pages)
3 September 2008Return made up to 31/07/08; no change of members (4 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
26 September 2006Return made up to 31/07/06; full list of members (6 pages)
26 September 2006Return made up to 31/07/06; full list of members (6 pages)
16 August 2005Return made up to 31/07/05; full list of members (6 pages)
16 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
13 September 2004Return made up to 31/07/04; full list of members (6 pages)
13 September 2004Return made up to 31/07/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house(2ND floor) highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house(2ND floor) highgate hill london N19 5UU (1 page)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
21 August 2002Return made up to 31/07/02; full list of members (6 pages)
21 August 2002Return made up to 31/07/02; full list of members (6 pages)
31 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
30 August 2000Return made up to 31/07/00; full list of members (8 pages)
2 September 1999Return made up to 31/07/99; full list of members (7 pages)
2 September 1999Return made up to 31/07/99; full list of members (7 pages)
8 September 1998Return made up to 31/07/98; full list of members (7 pages)
8 September 1998Return made up to 31/07/98; full list of members (7 pages)
10 September 1997Return made up to 31/07/97; full list of members (7 pages)
10 September 1997Return made up to 31/07/97; full list of members (7 pages)
28 August 1996Return made up to 31/07/96; full list of members (7 pages)
28 August 1996Return made up to 31/07/96; full list of members (7 pages)
4 September 1995Return made up to 31/07/95; full list of members (16 pages)
4 September 1995Return made up to 31/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)