Company NameTan Sales (London) Limited
Company StatusActive
Company Number01666847
CategoryPrivate Limited Company
Incorporation Date23 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Rameshchandra Devshi Shah
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMr Rameshchandra Devshi Shah
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Parit Ramesh Shah
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(20 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Ankit Shah
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(29 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Director NameMahesh Lakhamshi Shah
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(15 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websitetansales.co.uk

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Odiron Financial Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,104,628
Cash£116,755
Current Liabilities£833,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

12 September 2007Delivered on: 19 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re tan sales (london) limited us dollar business premium account account number 84569177. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
13 March 2000Delivered on: 17 March 2000
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 property k/a unit a the colindale business park 2 to 10 (even) carlisle road kingsbury london.
Outstanding
7 October 1999Delivered on: 18 October 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, colindale business park, 2/10 carlisle road l/b of brent t/no.NGL618419.
Outstanding
30 May 1995Delivered on: 7 June 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 see form for full details.
Outstanding
1 December 1993Delivered on: 14 December 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with interest account no 10137758.
Outstanding
17 August 1992Delivered on: 19 August 1992
Persons entitled: Mount Banking Corporation Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 458/458A high road wembley london borough of brent title no p 96866 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1992Delivered on: 19 August 1992
Persons entitled: Mount Banking Corporation Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whole of the company's undertaking and all of its property and assets.
Outstanding
5 June 1992Delivered on: 8 June 1992
Persons entitled: Mount Banking Corporation Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 34 high street, brownhills, walsall, west midlands t/no. WM455811 (2) 15 & 15 a the shops, lullington garth, l/b of barnet t/no. MX274528 (3) 3 watford way, hendon, l/b of barnet t/no. NGL446487 (4) 19B oxford street, mountain ash, cynon valley, mid-glamorgan t/no. WA450482 (5) 66-67 queens road, hastings, east sussex t/no. HT14296 (6) unit b the colindale business park, 2-10 (even) carlisle road, l/b of brent t/no. NGL618419 with all fixtures thereon and the benefit of all existing and future leases and underleases and tenancies etc. by way of assignment the goodwill of the business and a(for full details see form 395 tc ref: M2). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 2019Delivered on: 8 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 28 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as unit a and unit b, colindale business park, carlisle road, kingsbury NW9 0HN registered under title numbers NGL626033 and NGL618419.
Outstanding
3 September 1984Delivered on: 10 September 1984
Persons entitled: Mount Credit Corporation

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 watford way, hendon (land certificate title no ngl 446487) 66-67 queen's rd hastings (land certificate title no ht 14296) and all trade & other fixtures.
Outstanding

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 July 2019Registration of charge 016668470011, created on 3 July 2019 (56 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
7 January 2019Cessation of Govindji Devshi Shamat Shah as a person with significant control on 16 August 2018 (1 page)
7 January 2019Notification of a person with significant control statement (2 pages)
28 June 2018Registration of charge 016668470010, created on 25 June 2018 (33 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 March 2018Notification of Govindji Devshi Shamat Shah as a person with significant control on 26 February 2018 (2 pages)
13 March 2018Cessation of Odiron Financial Corporation as a person with significant control on 26 February 2018 (1 page)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
30 August 2017Satisfaction of charge 5 in full (1 page)
30 August 2017Satisfaction of charge 7 in full (1 page)
30 August 2017Satisfaction of charge 6 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 6 in full (1 page)
30 August 2017Satisfaction of charge 9 in full (2 pages)
30 August 2017Satisfaction of charge 3 in full (1 page)
30 August 2017Satisfaction of charge 2 in full (2 pages)
30 August 2017Satisfaction of charge 8 in full (1 page)
30 August 2017Satisfaction of charge 8 in full (1 page)
30 August 2017Satisfaction of charge 7 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 5 in full (1 page)
30 August 2017Satisfaction of charge 4 in full (1 page)
30 August 2017Satisfaction of charge 4 in full (1 page)
30 August 2017Satisfaction of charge 3 in full (1 page)
30 August 2017Satisfaction of charge 2 in full (2 pages)
30 August 2017Satisfaction of charge 9 in full (2 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Termination of appointment of Mahesh Lakhamshi Shah as a director on 6 April 2016 (1 page)
1 June 2016Termination of appointment of Mahesh Lakhamshi Shah as a director on 6 April 2016 (1 page)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 30,000
(5 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 30,000
(5 pages)
15 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(5 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 30,000
(5 pages)
11 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 30,000
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Appointment of Mr Ankit Shah as a director (2 pages)
6 January 2012Appointment of Mr Ankit Shah as a director (2 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 December 2009Secretary's details changed for Rameshchandra Shah on 22 December 2009 (1 page)
23 December 2009Secretary's details changed for Rameshchandra Shah on 22 December 2009 (1 page)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mahesh Lakhamshi Shah on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Rameshchandra Shah on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Parit Ramesh Shah on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mahesh Lakhamshi Shah on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Parit Ramesh Shah on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Rameshchandra Shah on 22 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Return made up to 19/12/05; full list of members (2 pages)
21 December 2005Return made up to 19/12/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 19/12/03; full list of members (8 pages)
22 January 2004Return made up to 19/12/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
3 July 2002Director resigned (2 pages)
3 July 2002Director resigned (2 pages)
31 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
31 December 2001Return made up to 19/12/01; full list of members (8 pages)
31 December 2001Return made up to 19/12/01; full list of members (8 pages)
31 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 December 1998Return made up to 19/12/98; full list of members (6 pages)
18 December 1998Return made up to 19/12/98; full list of members (6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 December 1997Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(6 pages)
30 December 1997Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(6 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 December 1995Return made up to 19/12/95; full list of members (6 pages)
29 December 1995Return made up to 19/12/95; full list of members (6 pages)
7 June 1995Particulars of mortgage/charge (6 pages)
7 June 1995Particulars of mortgage/charge (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 September 1982Certificate of incorporation (1 page)
23 September 1982Certificate of incorporation (1 page)