London
NW4 2DR
Director Name | Mr Irvin Tarn |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent S London NW4 2DR |
Director Name | Norman Tarn |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Surveyor |
Correspondence Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent S London NW4 2DR |
Secretary Name | Mr Irvin Tarn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent S London NW4 2DR |
Director Name | Ghita Tarn |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(25 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent S London NW4 2DR |
Director Name | Roberta Tarn |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(25 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent S London NW4 2DR |
Director Name | Mrs Ilane Lee Durst |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Jeremy Simon Tarn |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Jeremy Simon Tarn |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent S London NW4 2DR |
Registered Address | C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Irvin Tarn 50.00% Ordinary |
---|---|
1 at £1 | Norman Tarn 50.00% Ordinary |
Latest Accounts | 24 March 2022 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 3 weeks from now) |
27 March 1987 | Delivered 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 1972 | Delivered 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 1969 | Delivered 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 |
24 November 2021 | Director's details changed for Mr Irvin Tarn on 23 November 2021 (2 pages) |
---|---|
23 November 2021 | Director's details changed for Mr Jeremy Simon Tarn on 23 November 2021 (2 pages) |
18 November 2021 | Micro company accounts made up to 24 March 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 August 2020 | Registered 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 2019 | Micro company accounts made up to 24 March 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 24 March 2018 (3 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
19 October 2017 | Micro company accounts made up to 24 March 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
26 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
21 November 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Director's details changed for Norman Tarn on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Ghita Tarn on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Norman Tarn on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Ghita Tarn on 24 August 2015 (2 pages) |
16 January 2015 | Appointment of Mrs Ilana Lee Durst as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Jeremy Simon Tarn as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Ilana Lee Durst as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Jeremy Simon Tarn as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Ilana Lee Durst as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Jeremy Simon Tarn as a director on 1 December 2014 (2 pages) |
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Roberta Tarn on 30 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Roberta Tarn on 30 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Irvin Tarn on 30 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Irvin Tarn on 30 July 2010 (1 page) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 September 2008 | Return made up to 31/07/08; no change of members (4 pages) |
3 September 2008 | Return made up to 31/07/08; no change of members (4 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
13 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house(2ND floor) highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house(2ND floor) highgate hill london N19 5UU (1 page) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
8 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
8 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |