Company NameTamarpark Limited
Company StatusActive
Company Number01834385
CategoryPrivate Limited Company
Incorporation Date19 July 1984(39 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameMrs Fay Gluck
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(26 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMrs Fay Gluck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(26 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameHarriet Gluck
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2011(26 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Secetary
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£140,643
Cash£14,775
Current Liabilities£309,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

16 February 2023Delivered on: 24 February 2023
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The leasehold properties known as: 1. flat 6, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294066; 2. flat 4, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294063; 3. flat 3, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294064; 4. flat 2, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294065; 5. flat 1, 485 and 487 seven sisters road (N15 6EP) as the same is registered at hm land registry with title no EGL294067; and 6. flat 5, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294062, and any part or parts of them and including all rights attached or appurtenant to them and all buildings fixtures fittings plant and machinery from time to time situated on them.
Outstanding
20 May 1988Delivered on: 26 May 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 lying to the east of pasture road goole humberside t/n hs 114464.
Outstanding
9 December 1985Delivered on: 13 December 1985
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: Flat 9, old park house, 55 highbury park london borough of islington t/n ngl 522576.
Outstanding
18 October 1984Delivered on: 29 October 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: F/H 389 lichfield road, aston, birmingham west midlands t/n wk 120544.
Outstanding

Filing History

2 January 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 February 2023Registration of charge 018343850004, created on 16 February 2023 (17 pages)
6 January 2023Director's details changed for Mr Isaiah Gluck on 5 January 2023 (2 pages)
6 January 2023Director's details changed for Mrs Fay Gluck on 5 January 2023 (2 pages)
6 January 2023Director's details changed for Harriet Gluck on 5 January 2023 (2 pages)
6 January 2023Director's details changed for Mr Chaim Gluck on 5 January 2023 (2 pages)
6 January 2023Secretary's details changed for Mrs Fay Gluck on 5 January 2023 (1 page)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
29 December 2022Director's details changed for Mr Chaim Gluck on 19 December 2021 (2 pages)
29 December 2022Director's details changed for Mr Isaiah Gluck on 19 December 2021 (2 pages)
29 December 2022Director's details changed for Harriet Gluck on 19 December 2021 (2 pages)
29 December 2022Secretary's details changed for Mrs Fay Gluck on 19 December 2021 (1 page)
29 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
29 December 2022Director's details changed for Mrs Fay Gluck on 19 December 2021 (2 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 March 2020Cessation of Chaim Gluck as a person with significant control on 9 March 2020 (1 page)
17 March 2020Cessation of Isaiah Gluck as a person with significant control on 9 March 2020 (1 page)
17 March 2020Notification of G Family Mvl Limited as a person with significant control on 9 March 2020 (2 pages)
2 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 August 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page)
18 July 2018Previous accounting period extended from 26 March 2018 to 31 March 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
18 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(7 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
19 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
19 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
15 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
20 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
4 January 2012Appointment of Chaim Gluck as a director (3 pages)
4 January 2012Appointment of Chaim Gluck as a director (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Appointment of Fay Gluck as a director (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Appointment of Fay Gluck as a director (3 pages)
28 December 2011Appointment of Harriet Gluck as a director (3 pages)
28 December 2011Appointment of Harriet Gluck as a director (3 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2009Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
28 January 2009Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 March 2006 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 March 2006 (7 pages)
5 February 2008Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page)
5 February 2008Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page)
21 January 2008Accounting reference date extended from 23/03/07 to 07/04/07 (1 page)
21 January 2008Accounting reference date extended from 23/03/07 to 07/04/07 (1 page)
27 December 2007Return made up to 18/12/07; full list of members (2 pages)
27 December 2007Return made up to 18/12/07; full list of members (2 pages)
23 January 2007Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page)
23 January 2007Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 18/12/05; full list of members (5 pages)
18 January 2006Return made up to 18/12/05; full list of members (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (5 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2004Return made up to 18/12/03; full list of members (5 pages)
18 March 2004Return made up to 18/12/03; full list of members (5 pages)
25 January 2004Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page)
25 January 2004Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page)
28 January 2003Return made up to 18/12/02; full list of members (5 pages)
28 January 2003Return made up to 18/12/02; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 December 2002Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 December 2002Location of register of members (1 page)
18 December 2002Location of register of members (1 page)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 18/12/01; full list of members (5 pages)
28 December 2001Return made up to 18/12/01; full list of members (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 December 2000Return made up to 18/12/00; full list of members (5 pages)
21 December 2000Return made up to 18/12/00; full list of members (5 pages)
22 September 2000Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page)
22 September 2000Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page)
6 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 18/12/99; full list of members (6 pages)
6 January 2000Return made up to 18/12/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 18/12/98; full list of members (7 pages)
15 January 1999Return made up to 18/12/98; full list of members (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Return made up to 18/12/97; full list of members (7 pages)
29 December 1997Return made up to 18/12/97; full list of members (7 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1997Return made up to 18/12/96; full list of members (7 pages)
21 March 1997Return made up to 18/12/96; full list of members (7 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 18/12/95; full list of members (12 pages)
20 December 1995Return made up to 18/12/95; full list of members (12 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 July 1984Incorporation (13 pages)