Company NameTasman Limited
DirectorsEsther Yellon and David Yellon
Company StatusActive
Company Number01453273
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years ago)

Business Activity

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

Directors

Director NameMrs Esther Yellon
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chessington Avenue
London
N3 3DP
Secretary NameMrs Esther Yellon
NationalityDutch
StatusCurrent
Appointed30 June 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chessington Avenue
London
N3 3DP
Director NameDr David Yellon
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(33 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleDentist
Country of ResidenceIsrael
Correspondence Address127 Harley Street
London
W1N 1DJ
Director NameNorman Yellon
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 June 2001)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address36 Chessington Avenue
London
N3 3DP
Director NameDr Miriam Zangen
Date of BirthAugust 1929 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 36 Chessington Avenue
London
N3 3DP
Director NameDr David Yellon
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2003)
RoleDentist
Country of ResidenceIsrael
Correspondence Address36 Chessington Avenue
Finchley
London
N3 3DP
Director NameDr Adrian Avi Yellon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(25 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2005)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Close
London
NW4 2JU
Director NameMr Adrian Avi Yellon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(25 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2005)
RoleDentist
Country of ResidenceEngland
Correspondence Address29 Kings Close
London
NW4 2JU

Contact

Telephone020 79355151
Telephone regionLondon

Location

Registered Address127 Harley Street
London
W1N 1DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

51 at £1Esther Yellon
25.50%
Ordinary
50 at £1Esther Yellon
25.00%
Ordinary A
50 at £1Miriam Zangen
25.00%
Ordinary A
49 at £1Miriam Zangen
24.50%
Ordinary

Financials

Year2014
Net Worth£1,123,976
Cash£411,354
Current Liabilities£74,321

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due4 January 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return30 June 2023 (3 months ago)
Next Return Due14 July 2024 (9 months, 2 weeks from now)

Charges

7 December 2007Delivered on: 27 December 2007
Persons entitled: Sg Hambros Bank Limited

Classification: Abn - sg hambros client transfer agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums from time to time deposited by the company or otherwise standing to the credit on any specified account and all interest and rights thereof; first fixed charge over all rights under or in connection with the leasehold land known as 127 harley street and 36 devonshire mews west london; all other rights and claims and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 2005Delivered on: 9 July 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Legal mortgage
Secured details: £825,000.00 and all other monies due or to become due.
Particulars: Land k/a 127 harley street and 36 devonshire mews west, london t/no 404186.
Outstanding
11 July 2005Delivered on: 13 July 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of £48,000 deposited with the bank and all sums standing to the credit of the account.
Outstanding
8 July 2005Delivered on: 9 July 2005
Persons entitled: Abn Amro Bank N.V

Classification: Legal mortgage
Secured details: £825,000.00 and all other monies due or to become due.
Outstanding
31 May 1996Delivered on: 4 June 1996
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of gbp 100,000 deposited by the depositor by the depositor at the bank. See the mortgage charge document for full details.
Outstanding
3 September 1992Delivered on: 11 September 1992
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 market place banbury oxfordshire t/n on 120959 127 harlet street and 36 devonshire mews west london W1 t/n on 404186. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 July 1985Delivered on: 16 July 1985
Persons entitled: Lloyds 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: Flat 62 and garage 32 lords' view 38/42 st. Johns wood road london NW8.
Outstanding
1 September 1983Delivered on: 2 September 1983
Persons entitled: Lloyds 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/Hold, 32 nottingham place, london, W1 title no. Ln 62388.
Outstanding
15 February 2022Delivered on: 16 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 February 2022Delivered on: 16 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 127 harley street, london, W1G 6AZ. For further details please refer to the deed.
Outstanding
20 November 1979Delivered on: 22 November 1979
Satisfied on: 25 March 2003
Persons entitled: Lloyds 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/H premises at 127 harley street & 36 devonshire mews west london W1 title no. 404186.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 3 in full (1 page)
19 February 2020Satisfaction of charge 7 in full (1 page)
19 February 2020Satisfaction of charge 6 in full (1 page)
19 February 2020Satisfaction of charge 2 in full (1 page)
19 February 2020Satisfaction of charge 4 in full (2 pages)
19 February 2020Satisfaction of charge 9 in full (2 pages)
19 February 2020Satisfaction of charge 5 in full (1 page)
19 February 2020Satisfaction of charge 8 in full (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Termination of appointment of Miriam Zangen as a director on 15 September 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Termination of appointment of Miriam Zangen as a director on 15 September 2015 (1 page)
9 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(6 pages)
9 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(6 pages)
2 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(6 pages)
13 August 2014Termination of appointment of Norman Yellon as a director on 4 February 2014 (1 page)
13 August 2014Termination of appointment of Norman Yellon as a director on 4 February 2014 (1 page)
13 August 2014Termination of appointment of Norman Yellon as a director on 4 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200
(7 pages)
8 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200
(7 pages)
24 April 2013Appointment of Dr David Yellon as a director (2 pages)
24 April 2013Appointment of Dr David Yellon as a director (2 pages)
9 January 2013Termination of appointment of Adrian Yellon as a director (1 page)
9 January 2013Termination of appointment of Adrian Yellon as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Appointment of Dr Adrian Avi Yellon as a director (2 pages)
14 September 2011Appointment of Dr Adrian Avi Yellon as a director (2 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Dr Miriam Zangen on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Dr Miriam Zangen on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Dr Miriam Zangen on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 30/06/09; full list of members (5 pages)
5 August 2009Return made up to 30/06/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 30/06/08; full list of members (4 pages)
3 November 2008Return made up to 30/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
1 August 2005Return made up to 30/06/05; full list of members (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
22 September 2004Return made up to 30/06/04; full list of members (7 pages)
22 September 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Director resigned (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Director resigned (1 page)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 30/06/03; full list of members (7 pages)
22 August 2003Return made up to 30/06/03; full list of members (7 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 30/06/00; full list of members (7 pages)
28 June 2000Return made up to 30/06/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 30/06/99; no change of members (4 pages)
18 August 1999Return made up to 30/06/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Return made up to 30/06/98; full list of members (6 pages)
13 November 1998Return made up to 30/06/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 May 1997Return made up to 30/06/96; no change of members (4 pages)
7 May 1997Return made up to 30/06/96; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 March 1995Return made up to 30/06/94; no change of members (4 pages)
22 March 1995Return made up to 30/06/94; no change of members (4 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 September 1992Particulars of mortgage/charge (3 pages)
11 September 1992Particulars of mortgage/charge (3 pages)
24 February 1992Re-registration of Memorandum and Articles (7 pages)
24 February 1992Certificate of re-registration from Unlimited to Limited (1 page)
24 February 1992Re-registration of Memorandum and Articles (7 pages)
24 February 1992Certificate of re-registration from Unlimited to Limited (1 page)
14 February 1985Annual return made up to 16/03/81 (3 pages)
14 February 1985Annual return made up to 16/03/81 (3 pages)
10 October 1979Incorporation (14 pages)
10 October 1979Incorporation (14 pages)