Company NameTandate Limited
DirectorLevon Haig Agulian
Company StatusActive
Company Number03095026
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Levon Haig Agulian
NationalityBritish
StatusCurrent
Appointed29 March 1996(7 months, 1 week after company formation)
Appointment Duration28 years
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Levon Haig Agulian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameYasemin Kalemdaroglu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed15 September 1995(3 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 16 April 1996)
RoleSecretary
Correspondence Address19 Becket Close
Great Warley
Brentwood
Essex
CM13 3BU
Director NameDilek Sencok
Date of BirthAugust 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed15 September 1995(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 1996)
RoleSecretary
Correspondence Address9 Hadleigh Court
London Road
Brentwood
Essex
CM14 4NH
Secretary NameYasemin Kalemdaroglu
NationalityTurkish
StatusResigned
Appointed15 September 1995(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 1996)
RoleSecretary
Correspondence Address19 Becket Close
Great Warley
Brentwood
Essex
CM13 3BU
Director NameSylvia Agulian
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed29 March 1996(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2005)
RoleHousewife
Correspondence Address4 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NameLevon Haig Agulian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2005)
RoleCertified Accountant
Correspondence Address23 Baronsmede
London
W5 4LS
Director NameMiss Maria Kurzydlo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed27 May 2005(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2014)
RoleCleaning Contractor Caterer
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMiss Liudmyla Podiablonska
Date of BirthJune 1980 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed16 March 2020(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1L. Agulian
50.00%
Ordinary
50 at £1Sebnem Cana Kacar
50.00%
Ordinary

Financials

Year2014
Net Worth£3,808
Cash£1,207
Current Liabilities£3,381

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Liudmyla Podiablonska as a director on 11 July 2022 (1 page)
20 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 29 August 2019 (2 pages)
19 March 2020Appointment of Miss Liudmyla Podiablonska as a director on 16 March 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of Maria Kurzydlo as a director (1 page)
28 January 2014Termination of appointment of Maria Kurzydlo as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
23 May 2011Appointment of Mr Levon Haig Agulian as a director (2 pages)
23 May 2011Appointment of Mr Levon Haig Agulian as a director (2 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
26 March 2010Director's details changed for Maria Kurzydlo on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Maria Kurzydlo on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Maria Kurzydlo on 1 March 2010 (2 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 October 2007Return made up to 24/08/07; no change of members (6 pages)
1 October 2007Return made up to 24/08/07; no change of members (6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
19 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
18 October 2005Return made up to 24/08/05; full list of members (6 pages)
18 October 2005Return made up to 24/08/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
29 October 2004Return made up to 24/08/04; full list of members (7 pages)
29 October 2004Return made up to 24/08/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 23 baronsmede london W5 4LS (1 page)
29 July 2004Registered office changed on 29/07/04 from: 23 baronsmede london W5 4LS (1 page)
1 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
1 October 2003Return made up to 24/08/03; full list of members (7 pages)
1 October 2003Return made up to 24/08/03; full list of members (7 pages)
21 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 September 2002Return made up to 24/08/02; full list of members (7 pages)
16 September 2002Return made up to 24/08/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
18 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Registered office changed on 18/07/01 from: 4A the quadrant little ealing lane london W5 4EE (1 page)
18 July 2001Registered office changed on 18/07/01 from: 4A the quadrant little ealing lane london W5 4EE (1 page)
18 June 2001Full accounts made up to 31 August 2000 (7 pages)
18 June 2001Full accounts made up to 31 August 2000 (7 pages)
14 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
14 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
22 June 2000Full accounts made up to 31 August 1999 (7 pages)
22 June 2000Full accounts made up to 31 August 1999 (7 pages)
13 March 2000Registered office changed on 13/03/00 from: zephyr house waring street london SE27 9LH (1 page)
13 March 2000Registered office changed on 13/03/00 from: zephyr house waring street london SE27 9LH (1 page)
23 January 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (7 pages)
2 July 1999Full accounts made up to 31 August 1998 (7 pages)
19 October 1998Registered office changed on 19/10/98 from: 4 fulwell park avenue twickenham middlesex TW2 5HQ (1 page)
19 October 1998Registered office changed on 19/10/98 from: 4 fulwell park avenue twickenham middlesex TW2 5HQ (1 page)
30 September 1998Full accounts made up to 31 August 1997 (7 pages)
30 September 1998Full accounts made up to 31 August 1997 (7 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
1 September 1997Return made up to 24/08/97; full list of members (6 pages)
1 September 1997Return made up to 24/08/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 August 1996 (7 pages)
26 June 1997Full accounts made up to 31 August 1996 (7 pages)
20 September 1996Return made up to 24/08/96; full list of members (6 pages)
20 September 1996Return made up to 24/08/96; full list of members (6 pages)
19 August 1996Ad 30/05/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 August 1996Ad 30/05/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 19 becket close brentwood essex CM13 3BU (1 page)
22 April 1996Registered office changed on 22/04/96 from: 19 becket close brentwood essex CM13 3BU (1 page)
20 September 1995Registered office changed on 20/09/95 from: 17 city business centre lower rd london SE16 1AA (1 page)
20 September 1995Registered office changed on 20/09/95 from: 17 city business centre lower rd london SE16 1AA (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Director resigned (2 pages)
24 August 1995Incorporation (22 pages)
24 August 1995Incorporation (22 pages)