Company NameTaboon Limited
DirectorDaniel Stern
Company StatusActive
Company Number02725380
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Previous NameDenbra Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Chee
NationalityBritish
StatusCurrent
Appointed23 August 1992(2 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameMr Daniel Stern
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 May 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Director NameMr Haim Shelemey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 months after company formation)
Appointment Duration24 years, 9 months (resigned 24 May 2017)
RoleJewelley Manufacturer
Country of ResidenceEngland
Correspondence Address53 Hendon Hall Court
Parson Street Hendon
London
Nw4
Director NameDaniel Shelemey
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2003(11 years after company formation)
Appointment Duration13 years, 11 months (resigned 24 May 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Hendon Hall Court
Parson Street
Hendon
London
NW4 1QY
Director NameMr Ron Shelemey
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2003(11 years after company formation)
Appointment Duration13 years, 11 months (resigned 24 May 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address53 Hendon Hall Court
London
NW4 1QY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 84478101
Telephone regionLondon

Location

Registered Address2 Langley Crescent
Edgware
HA8 9SZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£17,127
Cash£5,443
Current Liabilities£50,004

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

23 February 2023Delivered on: 28 February 2023
Persons entitled: Merchant Money LTD

Classification: A registered charge
Outstanding
26 August 1994Delivered on: 7 September 1994
Satisfied on: 23 May 2012
Persons entitled: Barclays Bank PLC,

Classification: 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
28 January 1994Delivered on: 7 February 1994
Satisfied on: 15 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from company (formerly known as denbra limited) to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 February 2023Registration of charge 027253800003, created on 23 February 2023 (29 pages)
4 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 November 2020Amended total exemption full accounts made up to 30 June 2019 (4 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Notification of Astrid Levitt as a person with significant control on 31 March 2019 (2 pages)
16 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
25 May 2019Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 2 Langley Crescent Edgware HA8 9SZ on 25 May 2019 (1 page)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
1 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 May 2017Appointment of Mr Daniel Stern as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Daniel Stern as a director on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Ron Shelemey as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Haim Shelemey as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Daniel Shelemey as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Haim Shelemey as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Ron Shelemey as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Daniel Shelemey as a director on 24 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Director's details changed for Daniel Shelemey on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Daniel Shelemey on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Ron Shelemey on 10 March 2010 (2 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Ron Shelemey on 10 March 2010 (2 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2009Return made up to 10/03/09; full list of members (4 pages)
13 May 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 November 2008Return made up to 10/03/08; full list of members (4 pages)
12 November 2008Return made up to 10/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 November 2006Return made up to 10/03/06; full list of members; amend (7 pages)
15 November 2006Return made up to 10/03/06; full list of members; amend (7 pages)
19 May 2006Return made up to 10/03/06; full list of members (3 pages)
19 May 2006Return made up to 10/03/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 24/06/04; full list of members (7 pages)
16 June 2004Return made up to 24/06/04; full list of members (7 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Return made up to 24/06/03; full list of members (6 pages)
28 July 2003Return made up to 24/06/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 July 2002Return made up to 24/06/02; full list of members (6 pages)
16 July 2002Return made up to 24/06/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2001Return made up to 24/06/01; full list of members (6 pages)
3 August 2001Return made up to 24/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 September 2000Return made up to 24/06/00; full list of members (6 pages)
20 September 2000Return made up to 24/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 September 1999Return made up to 24/06/99; full list of members (6 pages)
23 September 1999Return made up to 24/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 September 1998Return made up to 24/06/98; no change of members (4 pages)
18 September 1998Return made up to 24/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 July 1997Return made up to 24/06/97; no change of members (4 pages)
25 July 1997Return made up to 24/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
31 October 1995Accounts for a small company made up to 30 June 1994 (3 pages)
31 October 1995Accounts for a small company made up to 30 June 1994 (3 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 February 1994Company name changed\certificate issued on 08/02/94 (2 pages)
24 June 1992Incorporation (12 pages)