London
N19 4DX
Director Name | Miss Chanelle Kris Ramsey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 407 Hornsey Road London N19 4DX |
Secretary Name | Mrs Chanelle Kris Ramsey |
---|---|
Status | Current |
Appointed | 06 March 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 407 Hornsey Road London N19 4DX |
Director Name | Stephen Fox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tramways House 377 Camden Road London N7 0SH |
Secretary Name | Ian Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tramways House 377 Camden Road London N7 0SH |
Director Name | Mr Julian Richard Paul Aston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue London N3 3DR |
Director Name | Mrs Pennie (Penelope) Jane Aston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue Finchley London N3 3DR |
Secretary Name | Mrs Pennie (Penelope) Jane Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue Finchley London N3 3DR |
Director Name | Mr Alexander Leo Hurwitz |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 October 2016) |
Role | Fitness Manager |
Country of Residence | England |
Correspondence Address | 407 Hornsey Road London N19 4DX |
Secretary Name | Mr Alexander Leo Hurwitz |
---|---|
Status | Resigned |
Appointed | 31 January 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | Unit 8/9 Hornsey Road London N19 4DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.tangolondon.com/ |
---|---|
Telephone | 020 72721122 |
Telephone region | London |
Registered Address | 407 Hornsey Road London N19 4DX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120.1k at £1 | Pennie (Penelope) Jane Aston & Julian Aston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,094 |
Current Liabilities | £40,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
15 April 2008 | Delivered on: 19 April 2008 Persons entitled: Anthony Phillip Webster and Brian Webster Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,775 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax see image for full details. Outstanding |
---|---|
15 April 2008 | Delivered on: 19 April 2008 Persons entitled: Anthony Phillip Webster and Brian Webster Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,000 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax see image for full details. Outstanding |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
14 March 2023 | Cessation of Alexander Leo Hurwitz as a person with significant control on 6 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Alexander Leo Hurwitz as a secretary on 6 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Alexander Leo Hurwitz as a director on 6 March 2023 (1 page) |
7 March 2023 | Appointment of Mrs Chanelle Kris Ramsey as a director on 6 March 2023 (2 pages) |
7 March 2023 | Notification of Callie Creative Limited as a person with significant control on 6 March 2023 (2 pages) |
7 March 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
6 March 2023 | Appointment of Mrs Chanelle Kris Ramsey as a secretary on 6 March 2023 (2 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 July 2022 | Statement of capital on 19 July 2022
|
19 July 2022 | Resolutions
|
19 July 2022 | Solvency Statement dated 13/07/22 (1 page) |
19 July 2022 | Statement by Directors (1 page) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 August 2017 | Notification of Alexander Leo Hurwitz as a person with significant control on 1 February 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Alexander Leo Hurwitz as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Alexander Leo Hurwitz as a person with significant control on 1 February 2017 (2 pages) |
22 August 2017 | Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page) |
22 August 2017 | Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page) |
22 August 2017 | Cessation of Julian Richard Paul Aston as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page) |
22 August 2017 | Cessation of Julian Richard Paul Aston as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 February 2017 | Appointment of Mr Alexander Leo Hurwitz as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Alexander Leo Hurwitz as a director on 31 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Pennie (Penelope) Jane Aston as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Julian Richard Paul Aston as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Julian Richard Paul Aston as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Pennie (Penelope) Jane Aston as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Pennie (Penelope) Jane Aston as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Pennie (Penelope) Jane Aston as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Appointment of Mr Alexander Leo Hurwitz as a secretary on 31 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Alexander Leo Hurwitz as a secretary on 31 January 2017 (2 pages) |
11 October 2016 | Termination of appointment of Alexander Leo Hurwitz as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Alexander Leo Hurwitz as a director on 10 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Alexander Leo Hurwitz as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Alexander Leo Hurwitz as a director on 30 September 2016 (2 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Pennie (Penelope) Jane Aston on 15 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Pennie (Penelope) Jane Aston on 15 August 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2008 | Return made up to 19/08/08; full list of members (8 pages) |
26 November 2008 | Return made up to 19/08/08; full list of members (8 pages) |
23 April 2008 | Director appointed julian aston (2 pages) |
23 April 2008 | Director and secretary appointed pennie aston (2 pages) |
23 April 2008 | Appointment terminated secretary ian fox (1 page) |
23 April 2008 | Director appointed julian aston (2 pages) |
23 April 2008 | Appointment terminated secretary ian fox (1 page) |
23 April 2008 | Appointment terminated director stephen fox (1 page) |
23 April 2008 | Director and secretary appointed pennie aston (2 pages) |
23 April 2008 | Appointment terminated director stephen fox (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
5 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
25 February 2003 | Ad 31/12/02--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
25 February 2003 | Ad 31/12/02--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
24 February 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
24 February 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
5 February 2003 | Memorandum and Articles of Association (6 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
5 February 2003 | Memorandum and Articles of Association (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 October 2001 | Return made up to 19/08/01; full list of members
|
26 October 2001 | Return made up to 19/08/01; full list of members
|
24 August 2001 | Registered office changed on 24/08/01 from: 79 hillfield avenue london N6 (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 79 hillfield avenue london N6 (1 page) |
23 August 2000 | Return made up to 19/08/00; full list of members
|
23 August 2000 | Return made up to 19/08/00; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 July 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 July 2000 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
18 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Incorporation (20 pages) |
19 August 1998 | Incorporation (20 pages) |