Company NameTameace Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number02870805
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(7 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed05 November 2003(9 years, 12 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(29 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Maurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 03 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64a Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMrs Penelope Ann Steinberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMrs Penelope Ann Steinberg
NationalityBritish
StatusResigned
Appointed06 December 1993(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(9 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

16 December 2005Delivered on: 20 December 2005
Persons entitled: The Church Commissioners for England

Classification: 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: Property k/a residential accommodation at portsea hall 51-79 (odd) edgware road, t/no NGL714752, fixed charge the rights to receive fees, premiums, compensation or other form of consideration on the grant of leases at the property and the proceeds of any insurance policy. See the mortgage charge document for full details.
Outstanding
17 September 1999Delivered on: 28 September 1999
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies and liabilities due or to become due from coralmint limited to the chargee on any account whatsoever.
Particulars: First legal charge over residential accommodation at portsea hall 51-79 (odd) edgware road london W2 together with all buildings and fixtures thereon together with and the goodwill of any business (title number NGL714752). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 March 1996Delivered on: 10 April 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or coralmint limited to the chargee on any account whatsoever.
Particulars: Residential portion of portsea hall 51-79 edgeware road london NW2 t/n NGL714752.
Outstanding

Filing History

27 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
26 October 2023Appointment of Mrs Niki Maxine Cole as a director on 24 October 2023 (2 pages)
26 October 2023Termination of appointment of Terence Shelby Cole as a director on 24 October 2023 (1 page)
30 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 June 2022Change of details for Coralmint Limited as a person with significant control on 14 April 2022 (2 pages)
3 May 2022Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page)
18 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
7 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
29 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
31 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
28 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Total exemption full accounts made up to 31 January 2015 (6 pages)
5 January 2016Total exemption full accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
16 July 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
16 July 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
19 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
19 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
18 June 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
18 June 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
16 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
9 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
9 July 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
24 February 2009Return made up to 10/11/08; no change of members (4 pages)
24 February 2009Return made up to 10/11/08; no change of members (4 pages)
8 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
8 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 January 2008Return made up to 10/11/07; full list of members (5 pages)
18 January 2008Return made up to 10/11/07; full list of members (5 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
17 December 2007Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
10 August 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
10 August 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
24 March 2007Return made up to 10/11/06; full list of members (5 pages)
24 March 2007Return made up to 10/11/06; full list of members (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 June 2006Return made up to 10/11/05; full list of members (6 pages)
27 June 2006Return made up to 10/11/05; full list of members (6 pages)
19 June 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
19 June 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 10/11/04; full list of members (6 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 10/11/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
18 February 2004Return made up to 10/11/03; full list of members (6 pages)
18 February 2004New director appointed (7 pages)
18 February 2004Return made up to 10/11/03; full list of members (6 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
22 November 2002Return made up to 10/11/02; full list of members (6 pages)
22 November 2002Return made up to 10/11/02; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
23 November 2001Registered office changed on 23/11/01 from: 6 claridge house 32 davis street london W1 (1 page)
23 November 2001Return made up to 10/11/01; no change of members (5 pages)
23 November 2001Return made up to 10/11/01; no change of members (5 pages)
23 November 2001Registered office changed on 23/11/01 from: 6 claridge house 32 davis street london W1 (1 page)
13 August 2001New director appointed (5 pages)
13 August 2001New director appointed (5 pages)
20 November 2000Return made up to 10/11/00; full list of members (6 pages)
20 November 2000Return made up to 10/11/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
23 November 1999Return made up to 10/11/99; full list of members (6 pages)
23 November 1999Return made up to 10/11/99; full list of members (6 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
3 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (8 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (9 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (9 pages)
17 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Accounts for a dormant company made up to 31 January 1996 (9 pages)
5 December 1996Accounts for a dormant company made up to 31 January 1996 (9 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Full accounts made up to 31 January 1995 (10 pages)
8 September 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1993Incorporation (15 pages)
10 November 1993Incorporation (15 pages)