Company NameTariffsign Limited
DirectorsChristopher Patrick Mann and Peter Jeremy Rosenkranz
Company StatusActive
Company Number01892043
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Patrick Mann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Cottage
The Blakesware Estate Widford
Ware
Hertfordshire
SG12 8RW
Director NameMr Peter Jeremy Rosenkranz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTintern 7 The Avenue
Radlett
Hertfordshire
WD7 7DG
Secretary NameMr Christopher Patrick Mann
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Cottage
The Blakesware Estate Widford
Ware
Hertfordshire
SG12 8RW

Location

Registered AddressAlton House
66 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Christopher Patrick Mann
50.00%
Ordinary
50 at £1Peter Jeremy Rosenkranz
50.00%
Ordinary

Financials

Year2014
Net Worth£252,767
Current Liabilities£17,569

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

24 June 2014Delivered on: 28 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 February 2011Delivered on: 26 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 talbot road, london.
Outstanding
3 July 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: 2 talbot road, london, W2 5LH. Title number: NGL526615 (freehold).
Outstanding
21 September 1998Delivered on: 26 September 1998
Satisfied on: 5 January 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 120 shirland road london W9 t/no: 186686 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 November 1997Delivered on: 13 November 1997
Satisfied on: 5 January 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
7 November 1997Delivered on: 13 November 1997
Satisfied on: 5 January 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 90 glengall road london t/no NGL621109 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1997Delivered on: 13 November 1997
Satisfied on: 5 January 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 2 talbot road london t/no NGL526615 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1990Delivered on: 28 June 1990
Satisfied on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 glengall road london NW6 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1990Delivered on: 5 June 1990
Satisfied on: 8 July 2014
Persons entitled: Cheltenham & Gloucestershire Building Society

Classification: Mortgage deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H - 2 talbot road in the city of westminster title no ngl 526615. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1985Delivered on: 22 May 1985
Satisfied on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 talbot road paddington westminster title no 267715 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
27 January 2016Micro company accounts made up to 31 August 2015 (5 pages)
27 January 2016Micro company accounts made up to 31 August 2015 (5 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(5 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(5 pages)
8 July 2014Satisfaction of charge 1 in full (3 pages)
8 July 2014Satisfaction of charge 1 in full (3 pages)
8 July 2014Satisfaction of charge 3 in full (3 pages)
8 July 2014Satisfaction of charge 2 in full (3 pages)
8 July 2014Satisfaction of charge 3 in full (3 pages)
8 July 2014Satisfaction of charge 2 in full (3 pages)
4 July 2014Registration of charge 018920430010 (39 pages)
4 July 2014Registration of charge 018920430010 (39 pages)
28 June 2014Registration of charge 018920430009 (44 pages)
28 June 2014Registration of charge 018920430009 (44 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(5 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(5 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Return made up to 12/09/08; full list of members (4 pages)
15 October 2008Return made up to 12/09/08; full list of members (4 pages)
13 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
23 October 2007Return made up to 12/09/07; full list of members (3 pages)
23 October 2007Return made up to 12/09/07; full list of members (3 pages)
1 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
17 November 2006Return made up to 12/09/06; no change of members (2 pages)
17 November 2006Return made up to 12/09/06; no change of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 September 2005Return made up to 12/09/05; full list of members (6 pages)
30 September 2005Return made up to 12/09/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 October 2004Return made up to 12/09/04; full list of members (5 pages)
7 October 2004Return made up to 12/09/04; full list of members (5 pages)
10 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
9 October 2003Return made up to 12/09/03; full list of members (5 pages)
9 October 2003Return made up to 12/09/03; full list of members (5 pages)
24 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
6 October 2002Return made up to 12/09/02; full list of members (6 pages)
6 October 2002Return made up to 12/09/02; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
19 September 2001Return made up to 12/09/01; full list of members (5 pages)
19 September 2001Return made up to 12/09/01; full list of members (5 pages)
9 March 2001Full accounts made up to 31 August 2000 (9 pages)
9 March 2001Full accounts made up to 31 August 2000 (9 pages)
20 September 2000Return made up to 12/09/00; no change of members (4 pages)
20 September 2000Return made up to 12/09/00; no change of members (4 pages)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
5 October 1999Return made up to 12/09/99; full list of members (6 pages)
5 October 1999Return made up to 12/09/99; full list of members (6 pages)
23 September 1999Full accounts made up to 31 August 1998 (9 pages)
23 September 1999Full accounts made up to 31 August 1998 (9 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 12/09/98; no change of members (5 pages)
25 September 1998Return made up to 12/09/98; no change of members (5 pages)
7 May 1998Full accounts made up to 31 August 1997 (8 pages)
7 May 1998Full accounts made up to 31 August 1997 (8 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (7 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (7 pages)
25 September 1997Return made up to 12/09/97; no change of members (5 pages)
25 September 1997Return made up to 12/09/97; no change of members (5 pages)
21 January 1997Full accounts made up to 31 August 1996 (10 pages)
21 January 1997Full accounts made up to 31 August 1996 (10 pages)
5 November 1996Return made up to 12/09/96; full list of members (6 pages)
5 November 1996Return made up to 12/09/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 August 1995 (10 pages)
20 May 1996Full accounts made up to 31 August 1995 (10 pages)
3 October 1995Return made up to 12/09/95; no change of members (6 pages)
3 October 1995Return made up to 12/09/95; no change of members (6 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)