31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary Name | Mr Rameshchandra Devshi Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Parit Ramesh Shah |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2003(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Ankit Shah |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Director Name | Mahesh Lakhamshi Shah |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Website | tansales.co.uk |
---|
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Odiron Financial Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,104,628 |
Cash | £116,755 |
Current Liabilities | £833,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
12 September 2007 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2019 | Delivered on: 8 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 June 2018 | Delivered 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 1984 | Delivered 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 |
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 July 2019 | Registration of charge 016668470011, created on 3 July 2019 (56 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
7 January 2019 | Cessation of Govindji Devshi Shamat Shah as a person with significant control on 16 August 2018 (1 page) |
7 January 2019 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Registration of charge 016668470010, created on 25 June 2018 (33 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 March 2018 | Notification of Govindji Devshi Shamat Shah as a person with significant control on 26 February 2018 (2 pages) |
13 March 2018 | Cessation of Odiron Financial Corporation as a person with significant control on 26 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 August 2017 | Satisfaction of charge 5 in full (1 page) |
30 August 2017 | Satisfaction of charge 7 in full (1 page) |
30 August 2017 | Satisfaction of charge 6 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 6 in full (1 page) |
30 August 2017 | Satisfaction of charge 9 in full (2 pages) |
30 August 2017 | Satisfaction of charge 3 in full (1 page) |
30 August 2017 | Satisfaction of charge 2 in full (2 pages) |
30 August 2017 | Satisfaction of charge 8 in full (1 page) |
30 August 2017 | Satisfaction of charge 8 in full (1 page) |
30 August 2017 | Satisfaction of charge 7 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 5 in full (1 page) |
30 August 2017 | Satisfaction of charge 4 in full (1 page) |
30 August 2017 | Satisfaction of charge 4 in full (1 page) |
30 August 2017 | Satisfaction of charge 3 in full (1 page) |
30 August 2017 | Satisfaction of charge 2 in full (2 pages) |
30 August 2017 | Satisfaction of charge 9 in full (2 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Termination of appointment of Mahesh Lakhamshi Shah as a director on 6 April 2016 (1 page) |
1 June 2016 | Termination of appointment of Mahesh Lakhamshi Shah as a director on 6 April 2016 (1 page) |
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
15 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 January 2012 | Appointment of Mr Ankit Shah as a director (2 pages) |
6 January 2012 | Appointment of Mr Ankit Shah as a director (2 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 December 2009 | Secretary's details changed for Rameshchandra Shah on 22 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Rameshchandra Shah on 22 December 2009 (1 page) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mahesh Lakhamshi Shah on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Rameshchandra Shah on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Parit Ramesh Shah on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mahesh Lakhamshi Shah on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Parit Ramesh Shah on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Rameshchandra Shah on 22 December 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
3 July 2002 | Director resigned (2 pages) |
3 July 2002 | Director resigned (2 pages) |
31 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (8 pages) |
31 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members
|
2 January 2001 | Return made up to 19/12/00; full list of members
|
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 December 1997 | Return made up to 19/12/97; no change of members
|
30 December 1997 | Return made up to 19/12/97; no change of members
|
13 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
7 June 1995 | Particulars of mortgage/charge (6 pages) |
7 June 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 September 1982 | Certificate of incorporation (1 page) |
23 September 1982 | Certificate of incorporation (1 page) |