Company NameTamebrook Limited
DirectorAdrian Glasner
Company StatusActive
Company Number02912415
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian Glasner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Birkbeck Road
London
NW7 4AA
Director NameMr Nirbhay Shanker Govindji Modha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarinya Tudor Road
New Barnet
Barnet
Hertfordshire
EN5 5NL
Secretary NameAndrew Saul Lassman
NationalityBritish
StatusResigned
Appointed03 March 2008(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence Address12 Priory View
Bushey Heath
Bushey
Hertfordshire
WD23 4GN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1995(12 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 March 2008)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£59,812
Cash£66,043
Current Liabilities£6,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
27 October 2023Registered office address changed from 35 Ballards Lane London N3 1XW England to 20 Sunningdale Close Stanmore HA7 3QL on 27 October 2023 (1 page)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 November 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 9 November 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 April 2016Director's details changed for Adrian Glasner on 1 April 2016 (2 pages)
9 April 2016Termination of appointment of Andrew Saul Lassman as a secretary on 1 April 2016 (1 page)
9 April 2016Director's details changed for Adrian Glasner on 1 April 2016 (2 pages)
9 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(4 pages)
9 April 2016Termination of appointment of Andrew Saul Lassman as a secretary on 1 April 2016 (1 page)
9 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 June 2010Director's details changed for Adrian Glasner on 24 March 2010 (2 pages)
21 June 2010Director's details changed for Adrian Glasner on 24 March 2010 (2 pages)
21 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Secretary's change of particulars / andrew lassman / 14/05/2008 (1 page)
5 June 2008Secretary's change of particulars / andrew lassman / 14/05/2008 (1 page)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Appointment terminated secretary h s (nominees) LIMITED (1 page)
27 March 2008Secretary appointed andrew saul lassman (2 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Secretary appointed andrew saul lassman (2 pages)
27 March 2008Appointment terminated secretary h s (nominees) LIMITED (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 24/03/07; full list of members (3 pages)
27 April 2007Return made up to 24/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 24/03/06; full list of members (3 pages)
4 April 2006Return made up to 24/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 24/03/05; full list of members (3 pages)
18 April 2005Return made up to 24/03/05; full list of members (3 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 24/03/03; full list of members (5 pages)
8 April 2003Return made up to 24/03/03; full list of members (5 pages)
5 November 2002Conve 01/04/02 (1 page)
5 November 2002Conve 01/04/02 (1 page)
5 November 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2002Return made up to 24/03/02; full list of members (5 pages)
1 July 2002Return made up to 24/03/02; full list of members (5 pages)
30 November 2001Amended accounts made up to 31 March 2001 (4 pages)
30 November 2001Amended accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 24/03/01; full list of members (5 pages)
26 April 2001Return made up to 24/03/01; full list of members (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 24/03/00; full list of members (5 pages)
20 April 2000Return made up to 24/03/00; full list of members (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Return made up to 24/03/99; full list of members (5 pages)
20 April 1999Return made up to 24/03/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 April 1998Return made up to 24/03/98; full list of members (5 pages)
16 April 1998Return made up to 24/03/98; full list of members (5 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/12/97
(1 page)
22 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/12/97
(1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
18 April 1997Return made up to 24/03/97; full list of members (6 pages)
18 April 1997Return made up to 24/03/97; full list of members (6 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 June 1996Registered office changed on 12/06/96 from: first floor russell square house 10/12 russell square london WC1B 5EL (1 page)
12 June 1996Registered office changed on 12/06/96 from: first floor russell square house 10/12 russell square london WC1B 5EL (1 page)
20 May 1996Return made up to 24/03/96; full list of members (6 pages)
20 May 1996Return made up to 24/03/96; full list of members (6 pages)
19 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Return made up to 24/03/95; full list of members (12 pages)
19 April 1995Return made up to 24/03/95; full list of members (12 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Secretary resigned;new secretary appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 April 1995Secretary resigned;new secretary appointed (4 pages)