70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(26 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Third Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Mardan Developments LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr David Tannen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £214,985 |
Net Worth | £1,230,542 |
Cash | £77,736 |
Current Liabilities | £1,705,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
27 October 2009 | Delivered on: 29 October 2009 Satisfied on: 7 October 2014 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking property and assets of the company whatever and wherever present and future. Fully Satisfied |
---|---|
27 October 2009 | Delivered on: 29 October 2009 Satisfied on: 7 October 2014 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 157 holdenhurst road bournemouth and star lansdowne holdenhurst road bournemouth t/nos. DT96694 and DT184030 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 25 June 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the tannen group limited and any company from time to time which is a holding company or subsidiary of the tannen group limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: F/H land and buildings on the west side of finway dallow road luton k/a 5 6 and 7 finway dallow road t/n 58203 f/h land and buildings k/a unit 1 houghton regis industrial estate high street houghton regis t/NBD164168 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 December 1997 | Delivered on: 24 December 1997 Satisfied on: 25 June 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies and indebtedness due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge dated 11TH october 1996. Particulars: F/H property k/a unit 1 houghton regis industrial estate high street houghton regis bedfordshire t/no: BD164168 together with all buildings erections and fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon; by way of floating charge the whole of the company's undertaking. Fully Satisfied |
22 September 1997 | Delivered on: 8 October 1997 Satisfied on: 25 June 2009 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lender) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 11TH october 1996. Particulars: The f/h land on the west side of finway dallow road luton k/a units 5, 6 and 7 finway road luton t/n BD58203 together with all buildings fixtures fixed plant and machinery rights and licences and the benefit of all leases and covenants affecting the same and a floating charge over the whole of the undertaking. Fully Satisfied |
5 July 1994 | Delivered on: 23 July 1994 Satisfied on: 25 June 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 31 may 1991. Particulars: 258-268 (even) high street slough berkshire t/n-BK142343. Fully Satisfied |
1 March 1994 | Delivered on: 10 March 1994 Satisfied on: 25 June 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £4,700,000 and all other monies due or to become due from the tannen group limited and/or all or any of the other companies named therein to the chargee under the terms of the principal deeds (as defined in the deed). Particulars: National westminster house, 258-268 high street, slough, berkshire.. See the mortgage charge document for full details. Fully Satisfied |
28 June 1989 | Delivered on: 4 July 1989 Satisfied on: 25 June 2009 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £3,750,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H national westminister house 258-268 (even numbers) high street slough title no bk 142343. Fully Satisfied |
14 September 1988 | Delivered on: 14 September 1988 Satisfied on: 18 October 1991 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258-268 (even), high street, slough, berkshire. Title no bk 142343. Fully Satisfied |
1 October 2014 | Delivered on: 7 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 October 2014 | Delivered on: 7 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 157 holdenhurst road bournemouth t/no's DT96694 and DT184030. Outstanding |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a small company made up to 30 June 2022 (20 pages) |
5 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (19 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (6 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 August 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 27 August 2019 (1 page) |
27 August 2019 | Director's details changed for Mr Daniel Asher Tannen on 27 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr David Tannen on 27 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Jonathan Mark Miller on 27 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Martin Irving Tannen on 27 August 2019 (2 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
28 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 October 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jonathan Mark Miller as a director on 1 June 2014 (2 pages) |
7 October 2014 | Registration of charge 022560380010, created on 1 October 2014 (29 pages) |
7 October 2014 | Satisfaction of charge 9 in full (4 pages) |
7 October 2014 | Satisfaction of charge 9 in full (4 pages) |
7 October 2014 | Satisfaction of charge 8 in full (4 pages) |
7 October 2014 | Registration of charge 022560380011, created on 1 October 2014 (41 pages) |
7 October 2014 | Registration of charge 022560380010, created on 1 October 2014 (29 pages) |
7 October 2014 | Registration of charge 022560380011, created on 1 October 2014 (41 pages) |
7 October 2014 | Registration of charge 022560380010, created on 1 October 2014 (29 pages) |
7 October 2014 | Satisfaction of charge 8 in full (4 pages) |
7 October 2014 | Registration of charge 022560380011, created on 1 October 2014 (41 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
13 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
7 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
12 November 2002 | Return made up to 31/10/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members
|
22 November 2001 | Return made up to 31/10/01; full list of members
|
3 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 February 1998 | Return made up to 31/10/97; full list of members (9 pages) |
5 February 1998 | Return made up to 31/10/97; full list of members (9 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
10 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
1 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
23 June 1988 | Company name changed\certificate issued on 23/06/88 (2 pages) |
23 June 1988 | Company name changed\certificate issued on 23/06/88 (2 pages) |
11 May 1988 | Incorporation (15 pages) |
11 May 1988 | Incorporation (15 pages) |