Company NameE & J Tate Ltd
DirectorsEmanuel Tajtelbaum and Shosana Tajtelbaum
Company StatusActive
Company Number02953296
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Emanuel Tajtelbaum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Secretary NameJacob Maurice Tajtelbaum
NationalityBritish
StatusCurrent
Appointed29 July 1994(2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 32 8 Primo Levi
Arnona
Talpiot
Israel
Director NameMrs Shosana Tajtelbaum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(11 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameIlsa Tajtelbaum
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(10 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Emanuel Tajtelbaum
50.00%
Ordinary
1 at £1Mr Jacob Maurice Tajtelbaum
50.00%
Ordinary

Financials

Year2014
Net Worth£820,695
Cash£146,160
Current Liabilities£2,346,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 January

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

10 June 1995Delivered on: 29 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 217-219 high street, orpington, kent t/no. SGL166169 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

2 January 2024Previous accounting period shortened from 4 January 2023 to 3 January 2023 (1 page)
31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
2 January 2023Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page)
4 October 2022Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
4 January 2022Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page)
6 October 2021Previous accounting period shortened from 8 January 2021 to 7 January 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
31 March 2021Previous accounting period extended from 30 December 2020 to 8 January 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
24 December 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 2 January 2019 to 1 January 2019 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
15 January 2019Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages)
15 January 2019Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2019 (2 pages)
15 January 2019Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 1 January 2019 (2 pages)
27 December 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
28 September 2018Previous accounting period shortened from 4 January 2018 to 3 January 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
2 January 2018Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
4 October 2017Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page)
4 October 2017Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2017Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page)
4 January 2017Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page)
6 October 2016Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page)
6 October 2016Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
31 March 2016Previous accounting period extended from 1 January 2016 to 8 January 2016 (1 page)
31 March 2016Previous accounting period extended from 1 January 2016 to 8 January 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2015Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page)
31 December 2015Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 January 2015Previous accounting period shortened from 4 January 2014 to 3 January 2014 (1 page)
1 January 2015Previous accounting period shortened from 4 January 2014 to 3 January 2014 (1 page)
1 January 2015Previous accounting period shortened from 4 January 2014 to 3 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2014 (2 pages)
29 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 October 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 October 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
16 August 2013Secretary's details changed for Jacob Maurice Tajtelbaum on 1 January 2013 (2 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Secretary's details changed for Jacob Maurice Tajtelbaum on 1 January 2013 (2 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Secretary's details changed for Jacob Maurice Tajtelbaum on 1 January 2013 (2 pages)
12 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
12 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 July 2011Director's details changed for Shosana Tajtelbaum on 1 October 2009 (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Shosana Tajtelbaum on 1 October 2009 (1 page)
28 July 2011Director's details changed for Shosana Tajtelbaum on 1 October 2009 (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Director's details changed for Shosana Tajtelbaum on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Shosana Tajtelbaum on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Shosana Tajtelbaum on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
27 July 2010Secretary's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 August 2009Secretary's change of particulars / jacob tajtelbaum / 04/07/2007 (1 page)
11 August 2009Secretary's change of particulars / jacob tajtelbaum / 04/07/2007 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
13 March 2007Return made up to 27/07/06; full list of members (2 pages)
13 March 2007Return made up to 27/07/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 March 2006Memorandum and Articles of Association (11 pages)
20 March 2006Memorandum and Articles of Association (11 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 July 2005Return made up to 27/07/05; full list of members (2 pages)
29 July 2005Return made up to 27/07/05; full list of members (2 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
5 August 2004Return made up to 27/07/04; full list of members (5 pages)
5 August 2004Return made up to 27/07/04; full list of members (5 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 August 2003Return made up to 27/07/03; full list of members (5 pages)
5 August 2003Return made up to 27/07/03; full list of members (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 August 2001Return made up to 27/07/01; full list of members (5 pages)
2 August 2001Return made up to 27/07/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 August 2000Return made up to 27/07/00; full list of members (6 pages)
1 August 2000Return made up to 27/07/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 August 1999Return made up to 27/07/99; full list of members (5 pages)
3 August 1999Return made up to 27/07/99; full list of members (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 27/07/98; full list of members (5 pages)
5 August 1998Return made up to 27/07/98; full list of members (5 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 August 1996Return made up to 27/07/96; full list of members (6 pages)
16 August 1996Return made up to 27/07/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 December 1995Registered office changed on 12/12/95 from: 17 western avenue london NW11 9HE (1 page)
12 December 1995Registered office changed on 12/12/95 from: 17 western avenue london NW11 9HE (1 page)
24 October 1995Return made up to 27/07/95; full list of members (12 pages)
24 October 1995Return made up to 27/07/95; full list of members (12 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
22 March 1995Accounting reference date notified as 31/12 (1 page)
22 March 1995Accounting reference date notified as 31/12 (1 page)
27 July 1994Incorporation (15 pages)
27 July 1994Incorporation (15 pages)