Company NameTenorpace Properties Limited
DirectorAaron Langberg
Company StatusActive
Company Number02169658
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Aaron Langberg
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lampard Grove
London
N16 6UZ
Director NameHarold Victor Rantor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 April 1997)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address35 Springfield Road
London
NW8 0QJ
Director NameMr Ian Howard Braidman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 21 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Lower Merton Rise
London
NW3 3RA
Secretary NameMr Ian Howard Braidman
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lower Merton Rise
London
NW3 3RA
Secretary NameLynda Solomon
NationalityBritish
StatusResigned
Appointed05 December 1997(10 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 August 2014)
RoleCompany Director
Correspondence Address9 Lower Merton Rise
London
NW3 3RA
Director NameMr Chanoch Simcha Goldfinger
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2014(27 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Darenth Road
London
N16 6EP
Director NameMr Joseph Arnold Ost
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(27 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Gardens
London
NW11 0HG

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Birah Trust
50.00%
Ordinary
1 at £1Joseph Arnold Ost
50.00%
Ordinary

Financials

Year2014
Net Worth£817
Cash£1,417
Current Liabilities£600

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

16 March 2021Delivered on: 22 March 2021
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Legal mortgage over all that freehold property known as land at the back of 18 to 50 (even) the market place, falloden way, finchley, london. Contains fixed charge. Contains negative pledge.
Outstanding
16 March 2021Delivered on: 22 March 2021
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Fixed charges over: 3.1 legal mortgage over land at the back of 18 to 50 (even) the market place, falloden way, finchley, london; 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled:
Fortys Capital Limited
Ws London Management Limited

Classification: A registered charge
Particulars: All that freehold property known as 18 to 50 (even) the market place, falloden way, finchley, london and registered with title number NGL736425.
Outstanding
2 November 2018Delivered on: 7 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1-6 bute mews london t/no: NGL736425.
Outstanding
2 November 2018Delivered on: 7 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
15 March 2022Termination of appointment of Joseph Arnold Ost as a director on 15 March 2022 (1 page)
15 March 2022Cessation of Joseph Arnold Ost as a person with significant control on 8 March 2022 (1 page)
8 March 2022Cessation of Birah Trust as a person with significant control on 8 March 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
8 March 2022Notification of Aaron Langberg as a person with significant control on 8 March 2022 (2 pages)
17 November 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
27 August 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
12 May 2021Satisfaction of charge 021696580001 in full (1 page)
12 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 March 2021Registration of charge 021696580004, created on 16 March 2021 (45 pages)
22 March 2021Registration of charge 021696580005, created on 16 March 2021 (25 pages)
17 March 2021Registration of charge 021696580003, created on 16 March 2021 (36 pages)
9 February 2021Termination of appointment of Chanoch Simcha Goldfinger as a director on 30 November 2020 (1 page)
27 January 2021Director's details changed for Mr Aaaron Langberg on 1 December 2020 (2 pages)
15 December 2020Appointment of Mr Aaaron Langberg as a director on 1 December 2020 (2 pages)
20 July 2020Current accounting period shortened from 26 March 2021 to 31 August 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
26 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
7 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Registration of charge 021696580001, created on 2 November 2018 (19 pages)
7 November 2018Registration of charge 021696580002, created on 2 November 2018 (15 pages)
11 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 28 March 2017 (2 pages)
5 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 28 March 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 28 March 2016 (3 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 May 2016Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL England to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL England to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 10 Grosvenor Gardens London NW11 0HG to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Registered office address changed from 10 Grosvenor Gardens London NW11 0HG to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
10 March 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
5 December 2014Appointment of Mr Chanoch Goldfinger as a director on 1 November 2014 (2 pages)
5 December 2014Appointment of Mr Chanoch Goldfinger as a director on 1 November 2014 (2 pages)
5 December 2014Appointment of Mr Chanoch Goldfinger as a director on 1 November 2014 (2 pages)
4 December 2014Registered office address changed from C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom to 10 Grosvenor Gardens London NW11 0HG on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Joseph Arnold Ost as a director on 1 November 2014 (2 pages)
4 December 2014Appointment of Mr Joseph Arnold Ost as a director on 1 November 2014 (2 pages)
4 December 2014Registered office address changed from C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom to 10 Grosvenor Gardens London NW11 0HG on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Joseph Arnold Ost as a director on 1 November 2014 (2 pages)
4 December 2014Registered office address changed from C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom to 10 Grosvenor Gardens London NW11 0HG on 4 December 2014 (1 page)
6 November 2014Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Lynda Solomon as a secretary on 21 August 2014 (1 page)
6 November 2014Termination of appointment of Ian Howard Braidman as a director on 21 August 2014 (1 page)
6 November 2014Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Lynda Solomon as a secretary on 21 August 2014 (1 page)
6 November 2014Termination of appointment of Ian Howard Braidman as a director on 21 August 2014 (1 page)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from 9 Lower Merton Rise London NW3 3RA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 9 Lower Merton Rise London NW3 3RA on 1 May 2012 (1 page)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from 9 Lower Merton Rise London NW3 3RA on 1 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 05/04/09; full list of members (3 pages)
14 May 2009Return made up to 05/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 05/04/08; full list of members (3 pages)
16 April 2008Return made up to 05/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Return made up to 05/04/07; no change of members (6 pages)
10 May 2007Return made up to 05/04/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 05/04/06; full list of members (6 pages)
28 April 2006Return made up to 05/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 05/04/05; full list of members (6 pages)
30 June 2005Return made up to 05/04/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 05/04/04; full list of members (6 pages)
31 March 2004Return made up to 05/04/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 05/04/03; full list of members (6 pages)
30 April 2003Return made up to 05/04/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 05/04/01; full list of members (6 pages)
2 April 2001Return made up to 05/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 June 1999Return made up to 05/04/99; full list of members (4 pages)
8 June 1999Return made up to 05/04/99; full list of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Return made up to 05/04/98; full list of members (6 pages)
30 June 1998Return made up to 05/04/98; full list of members (6 pages)
30 June 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
7 April 1997Return made up to 05/04/97; no change of members (4 pages)
7 April 1997Return made up to 05/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
3 April 1996Return made up to 05/04/96; no change of members (4 pages)
3 April 1996Return made up to 05/04/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 April 1995Return made up to 05/04/95; full list of members (6 pages)
19 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 September 1987Incorporation (15 pages)
28 September 1987Incorporation (15 pages)