Company NameTandora Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number03050353
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 City Road
London
EC1V 1LR
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 City Road
London
EC1V 1LR
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 City Road
London
EC1V 1LR
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Bernard Dov Stroh & Tilly Stroh
50.00%
Ordinary
50 at £1Sidney Benjamin Stroh & Anna Stroh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,490,545
Cash£131,499
Current Liabilities£813,264

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

14 March 2000Delivered on: 23 March 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 43A lenham road thornton heath in the london borough of croydon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 October 1999Delivered on: 23 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 14 mayfield house, northfield road, stamford hill, london N16 t/no: NGL228160. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 October 1999Delivered on: 9 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat 13 kimberley road southborne bournemouth.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 November 1997Delivered on: 18 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 360, 362 and 364 city road london EC1 L.B. of harrow t/n-224691, LN197284 and 218391 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
11 February 1997Delivered on: 12 February 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 carlton road south weymouth devon t/no;-DT48527 together with all buildings and other structures at the property fixed charge any goodwill of any business or undertaking at the property fixed charge all plant machinery and other items affixed to or forming part of the property present or future.
Outstanding
4 September 1996Delivered on: 11 September 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 farringdon rd,finsbury in the london borough of islington; t/no ngl 605535 with all buildings,fixtures,fixed plant and machinery thereon; the goodwill of business.
Outstanding
25 March 1996Delivered on: 28 March 1996
Persons entitled: Nationwide Building Society

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 charge.
Particulars: F/H piece or parcel of land situate atb and k/a 60 sydenham road london SE26 t/no:- LN121882 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time and the goodwill of any business carried on at the premises together with the benefit of any licences and registrations required in the running of such business.
Outstanding
12 June 1995Delivered on: 14 June 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and k/a 359 city road, t/no: 80152. see the mortgage charge document for full details.
Outstanding
13 January 2021Delivered on: 2 February 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The whole and any part of the undertaking, property and assets of the company.
Outstanding
13 January 2021Delivered on: 2 February 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property known as 67-67A maryland square london E15 1HF registered with title numbers EGL299266 and EGL50643.
Outstanding
13 January 2021Delivered on: 2 February 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property known as 360-364 city road london EC1V 2PY with title numbers 224691, LN197284 and 218391.
Outstanding
1 January 2003Delivered on: 17 January 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 249 goswell road, islington, london t/n NGL254204. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 April 2002Delivered on: 4 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 1A holmdale terrace stamford hill london N15 6PP t/n-AGL92949. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 December 2001Delivered on: 8 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 & 67A maryland sq, west ham, london borough of newham, t/nos EGL50643 and EGL399141.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 June 1995Delivered on: 14 June 1995
Persons entitled: Nationwide Building Society

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.
Outstanding

Filing History

2 February 2021Registration of charge 030503530013, created on 13 January 2021 (7 pages)
2 February 2021Registration of charge 030503530015, created on 13 January 2021 (8 pages)
2 February 2021Registration of charge 030503530014, created on 13 January 2021 (7 pages)
11 June 2020Confirmation statement made on 26 April 2020 with no updates (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 May 2019Confirmation statement made on 26 April 2019 with no updates (8 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 May 2018Confirmation statement made on 26 April 2018 with updates (8 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 May 2017Confirmation statement made on 26 April 2017 with updates (17 pages)
24 May 2017Confirmation statement made on 26 April 2017 with updates (17 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 August 2016Annual return made up to 26 April 2016
Statement of capital on 2016-08-10
  • GBP 100
(19 pages)
10 August 2016Annual return made up to 26 April 2016
Statement of capital on 2016-08-10
  • GBP 100
(19 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Annual return made up to 26 April 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 26 April 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
1 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 June 2013Annual return made up to 26 April 2013 (14 pages)
18 June 2013Annual return made up to 26 April 2013 (14 pages)
30 April 2013Current accounting period shortened from 29 April 2012 to 28 April 2012 (3 pages)
30 April 2013Current accounting period shortened from 29 April 2012 to 28 April 2012 (3 pages)
24 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages)
24 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Director's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages)
22 August 2012Director's details changed for Mr Bernard Dov Stroh on 25 April 2012 (3 pages)
22 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
22 August 2012Secretary's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages)
22 August 2012Director's details changed for Mr Bernard Dov Stroh on 25 April 2012 (3 pages)
22 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (14 pages)
22 August 2012Secretary's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages)
22 August 2012Director's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 26 April 2011 (14 pages)
28 June 2011Annual return made up to 26 April 2011 (14 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 June 2010Annual return made up to 26 April 2010 (14 pages)
3 June 2010Annual return made up to 26 April 2010 (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 May 2009Return made up to 26/04/09; full list of members (10 pages)
16 May 2009Return made up to 26/04/09; full list of members (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 May 2008Return made up to 26/04/08; no change of members (7 pages)
20 May 2008Return made up to 26/04/08; no change of members (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 May 2007Return made up to 26/04/07; no change of members (7 pages)
18 May 2007Return made up to 26/04/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 May 2006Return made up to 26/04/06; full list of members (8 pages)
10 May 2006Return made up to 26/04/06; full list of members (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (10 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (10 pages)
6 June 2005Return made up to 26/04/05; full list of members (8 pages)
6 June 2005Return made up to 26/04/05; full list of members (8 pages)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
29 April 2004Return made up to 26/04/04; full list of members (8 pages)
29 April 2004Return made up to 26/04/04; full list of members (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (10 pages)
7 May 2003Return made up to 26/04/03; full list of members (8 pages)
7 May 2003Return made up to 26/04/03; full list of members (8 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (10 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (10 pages)
17 January 2003Particulars of mortgage/charge (4 pages)
17 January 2003Particulars of mortgage/charge (4 pages)
4 May 2002Particulars of mortgage/charge (4 pages)
4 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (10 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (10 pages)
2 May 2002Return made up to 26/04/02; full list of members (8 pages)
2 May 2002Return made up to 26/04/02; full list of members (8 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (9 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (9 pages)
22 June 2000Accounts for a small company made up to 30 April 1999 (9 pages)
22 June 2000Accounts for a small company made up to 30 April 1999 (9 pages)
26 May 2000Return made up to 26/04/00; full list of members (7 pages)
26 May 2000Return made up to 26/04/00; full list of members (7 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 26/04/99; no change of members (5 pages)
2 July 1999Return made up to 26/04/99; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
19 June 1998Return made up to 26/04/98; full list of members (8 pages)
19 June 1998Return made up to 26/04/98; full list of members (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 26/04/97; no change of members (6 pages)
10 June 1997Return made up to 26/04/97; no change of members (6 pages)
2 March 1997Full accounts made up to 30 April 1996 (11 pages)
2 March 1997Full accounts made up to 30 April 1996 (11 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
19 May 1996Return made up to 26/04/96; full list of members (7 pages)
19 May 1996Return made up to 26/04/96; full list of members (7 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995New director appointed (6 pages)
18 May 1995New director appointed (6 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Memorandum and Articles of Association (4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Memorandum and Articles of Association (4 pages)
9 May 1995Registered office changed on 09/05/95 from: 6 stoke newington road london N16 7XN (1 page)
9 May 1995Secretary resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Secretary resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 6 stoke newington road london N16 7XN (1 page)
26 April 1995Incorporation (16 pages)
26 April 1995Incorporation (16 pages)