Company NameTarotex Limited
DirectorsRobert Thomas Tauber and Francine Reich
Company StatusActive
Company Number00988038
CategoryPrivate Limited Company
Incorporation Date27 August 1970(53 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(21 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameMrs Francine Reich
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2017(46 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address4 The Approach
London
NW4 2HU
Director NameMr Israel Reich
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(21 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Approach
London
NW4 2HU
Secretary NameMr Israel Reich
NationalityBritish
StatusResigned
Appointed13 February 1992(21 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Approach
London
NW4 2HU

Location

Registered AddressUnit 2a Berol House
25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£689,109
Cash£10,286
Current Liabilities£152,325

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

18 October 1988Delivered on: 25 October 1988
Satisfied on: 30 May 1998
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: Units 2, 4, 5 and 6 shawfield industrial estate, taryglen street, glasgow. T/no.gla.
Fully Satisfied
5 November 1982Delivered on: 11 November 1982
Satisfied on: 16 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b, drwey lane, ponswood industrial estate, hastings, east sussex. Title number ht 21320.
Fully Satisfied
29 June 1982Delivered on: 6 July 1982
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit B. drury lane, ponswood industrial estate, hastings, sussex title no ht 21320.
Fully Satisfied
5 February 1991Delivered on: 13 February 1991
Satisfied on: 16 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of smyrna street, radcliffe greater manchester title no: gm 486770.
Fully Satisfied
29 June 1982Delivered on: 6 July 1982
Persons entitled: The Governor & Company of the Bank Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property unit b drury lane, ponswood industrial estate, hastings, sussex title no ht 21320 and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
11 October 1988Delivered on: 20 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at radcliffe, fronting smyrna street, ainsworth road and gringrod street, greater manchester title no's la 74624, gm 6097 la 193694.
Outstanding
11 October 1988Delivered on: 20 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at radcliffe fronting smyra street ainsworth, road and grindrod street, greater manchester. Title nos. La 180860 and la 180092.
Outstanding
11 October 1988Delivered on: 20 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at radcliffe, fronting smyra street, ainswort h road and grindrod street. Greater manchester title no'S. La 74621, LA161341, la 74622, la 173856, LA74623, gm 165135, la 222139.
Outstanding
14 December 1987Delivered on: 4 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-119/123 cannon street road tower homlets london title no egl 196875.
Outstanding
28 August 1984Delivered on: 10 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land situate & having a frontage to withybush road, prendergast, north haverfordwest, dyfed.
Outstanding

Filing History

20 January 2021Confirmation statement made on 21 December 2020 with updates (3 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
19 February 2018Notification of Francine Reich as a person with significant control on 31 July 2017 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
2 August 2017Termination of appointment of Israel Reich as a director on 16 June 2017 (1 page)
2 August 2017Termination of appointment of Israel Reich as a secretary on 16 June 2017 (1 page)
2 August 2017Termination of appointment of Israel Reich as a director on 16 June 2017 (1 page)
2 August 2017Termination of appointment of Israel Reich as a secretary on 16 June 2017 (1 page)
1 August 2017Appointment of Mrs Francine Reich as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mrs Francine Reich as a director on 31 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Israel Reich on 13 February 2010 (2 pages)
15 April 2010Director's details changed for Israel Reich on 13 February 2010 (2 pages)
15 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
12 May 2009Return made up to 13/02/09; full list of members (4 pages)
12 May 2009Return made up to 13/02/09; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 April 2008Return made up to 13/02/08; full list of members (4 pages)
14 April 2008Return made up to 13/02/08; full list of members (4 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 April 2007Return made up to 13/02/07; full list of members (3 pages)
13 April 2007Return made up to 13/02/07; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 April 2006Return made up to 13/02/06; full list of members (3 pages)
25 April 2006Return made up to 13/02/06; full list of members (3 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 April 2005Return made up to 13/02/05; full list of members (3 pages)
6 April 2005Return made up to 13/02/05; full list of members (3 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
26 March 2004Return made up to 13/02/04; full list of members (7 pages)
26 March 2004Return made up to 13/02/04; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 March 2003Return made up to 13/02/03; full list of members (7 pages)
20 March 2003Return made up to 13/02/03; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
9 May 2002Return made up to 13/02/02; full list of members (6 pages)
9 May 2002Return made up to 13/02/02; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 July 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
3 March 2000Return made up to 13/02/00; full list of members (6 pages)
3 March 2000Return made up to 13/02/00; full list of members (6 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Full accounts made up to 30 September 1998 (8 pages)
8 June 1999Full accounts made up to 30 September 1998 (8 pages)
6 April 1999Return made up to 13/02/99; full list of members (7 pages)
6 April 1999Return made up to 13/02/99; full list of members (7 pages)
19 June 1998Full accounts made up to 30 September 1997 (8 pages)
19 June 1998Full accounts made up to 30 September 1997 (8 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Return made up to 13/02/98; no change of members (6 pages)
10 March 1998Return made up to 13/02/98; no change of members (6 pages)
2 May 1997Full accounts made up to 30 September 1996 (9 pages)
2 May 1997Full accounts made up to 30 September 1996 (9 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Return made up to 13/02/96; full list of members (8 pages)
19 March 1996Return made up to 13/02/96; full list of members (8 pages)
15 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 April 1995Return made up to 13/02/95; no change of members (8 pages)
11 April 1995Return made up to 13/02/95; no change of members (8 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)