Company NameTarmon Investments Limited
DirectorYisroel Lock
Company StatusActive
Company Number04263623
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Osher Halpern
NationalityBritish
StatusCurrent
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellington Avenue
London
N15 6AS
Director NameMr Yisroel Lock
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2009(8 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMrs Judith Lehrer
StatusCurrent
Appointed17 January 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed07 September 2001(1 month after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Secretary NameMrs Rachel Sheinfeld
NationalityBritish
StatusResigned
Appointed07 September 2001(1 month after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Brookside Road
London
NW11 9NG
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Director NameMr Avigdor Ezrial Brinner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 23 August 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 Dunsmure Road
London
Greater London
N16 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 82021881
Telephone regionLondon

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Avigdor Ezrail Brinner
100.00%
Ordinary

Financials

Year2014
Net Worth-£273,879
Cash£50,990
Current Liabilities£3,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

29 March 2018Delivered on: 29 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land known as 29 and 31 amhurst park, london, N16 5DJ (land registry title numbers LN52175 and LN51547).
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Clydesdale 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: The property k/a 29-31 amhurst park london t/nos LN51547 and LN52175 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 January 2009Delivered on: 15 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 September 2006Delivered on: 26 September 2006
Satisfied on: 23 January 2009
Persons entitled: Bradford & Bingley PLC (The Lender)

Classification: Debenture
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: 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.
Fully Satisfied
30 September 2005Delivered on: 18 October 2005
Satisfied on: 23 January 2009
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from goldrose estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 31 amhurst park, stamford hill, stoke newington t/no LN51547 by way of first fixed charge, the plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, the goodwill, by way of equitable assignment, the rental income. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 18 October 2005
Satisfied on: 23 January 2009
Persons entitled: Egt Finance Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from goldrose estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 29 amhurst park, stamford hill, stoke newington t/no LN52175 by way of first fixed charge, the plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, the goodwill, by way of equitable assignment, the rental income. See the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 30 July 2002
Satisfied on: 23 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

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 f/h property known as and situate at 31 amhurst park london N16 t/n LN51547.
Fully Satisfied
8 July 2002Delivered on: 11 July 2002
Satisfied on: 23 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
11 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
12 October 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
16 June 2018Satisfaction of charge 6 in full (4 pages)
16 June 2018Satisfaction of charge 7 in full (4 pages)
11 April 2018Director's details changed for Mr Yisroel Lock on 11 April 2018 (2 pages)
29 March 2018Registration of charge 042636230009, created on 29 March 2018 (8 pages)
28 March 2018Registration of charge 042636230008, created on 27 March 2018 (6 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
13 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
31 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period extended from 24 March 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period extended from 24 March 2015 to 31 March 2015 (1 page)
15 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
5 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
24 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
14 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
10 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
25 August 2009Appointment terminated director avingdor brinner (1 page)
25 August 2009Director appointed yisroel lock (1 page)
25 August 2009Appointment terminated director avingdor brinner (1 page)
25 August 2009Director appointed yisroel lock (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 January 2009Return made up to 22/08/08; full list of members; amend (5 pages)
16 January 2009Secretary's change of particulars / asher halpern / 22/09/2008 (1 page)
16 January 2009Return made up to 22/08/08; full list of members; amend (5 pages)
16 January 2009Secretary's change of particulars / asher halpern / 22/09/2008 (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 September 2008Return made up to 22/08/08; full list of members (3 pages)
17 September 2008Return made up to 22/08/08; full list of members (3 pages)
27 March 2008Return made up to 22/07/07; full list of members (3 pages)
27 March 2008Return made up to 22/07/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 22/07/06; full list of members (2 pages)
23 November 2006Return made up to 22/07/06; full list of members (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 September 2006Declaration of assistance for shares acquisition (4 pages)
26 September 2006Particulars of mortgage/charge (8 pages)
26 September 2006Declaration of assistance for shares acquisition (4 pages)
26 September 2006Particulars of mortgage/charge (8 pages)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Declaration of assistance for shares acquisition (3 pages)
13 October 2005Registered office changed on 13/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
13 October 2005Registered office changed on 13/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Declaration of assistance for shares acquisition (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Director resigned (1 page)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 October 2004Return made up to 02/08/04; full list of members (6 pages)
21 October 2004Return made up to 02/08/04; full list of members (6 pages)
16 July 2004Registered office changed on 16/07/04 from: 5 north end road london NW11 7RJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: 5 north end road london NW11 7RJ (1 page)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
19 September 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
19 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
19 September 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 68 highfield avenue london NW11 9TY (1 page)
17 September 2002Registered office changed on 17/09/02 from: 68 highfield avenue london NW11 9TY (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 2 saint johns road london NW11 0PG (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 2 saint johns road london NW11 0PG (1 page)
16 June 2002New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
12 September 2001Registered office changed on 12/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 August 2001Incorporation (18 pages)
2 August 2001Incorporation (18 pages)