London
W1W 7GB
Secretary Name | Mr Dominic James Fisk |
---|---|
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Richard Michael Lucas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Peter Charles West |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mr Johannes Jacobus Van Den Burg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 January 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Website | tangent90.co.uk/home.html |
---|---|
Email address | [email protected] |
Telephone | 01753 822922 |
Telephone region | Slough |
Registered Address | 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £56,294 |
Cash | £107,119 |
Current Liabilities | £148,622 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
21 March 2017 | Delivered on: 21 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 October 2016 | Delivered on: 21 October 2016 Persons entitled: Tvb Loan Management Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
19 February 2024 | Registered office address changed from Pegasus Court 27 Herschel Street Slough SL1 1PA to 95 Mortimer Street London W1W 7GB on 19 February 2024 (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 May 2023 | Memorandum and Articles of Association (47 pages) |
22 April 2023 | Resolutions
|
21 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
12 January 2023 | Statement of capital following an allotment of shares on 14 December 2022
|
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
15 February 2022 | Notification of Peter Charles West as a person with significant control on 25 October 2021 (2 pages) |
3 December 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 August 2021 | Director's details changed for Mr Peter Charles West on 30 July 2021 (2 pages) |
2 June 2021 | Resolutions
|
8 February 2021 | Statement of capital following an allotment of shares on 5 April 2020
|
3 February 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
13 January 2021 | Appointment of Mr Johannes Jacobus Van Den Burg as a director on 11 January 2021 (2 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
26 May 2020 | Director's details changed for Mr Richard Michael Lucas on 19 May 2020 (2 pages) |
26 May 2020 | Change of details for Mr Richard Michael Lucas as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Secretary's details changed for Mr Dominic James Fisk on 19 May 2020 (1 page) |
26 May 2020 | Change of details for Mr Dominic James Fisk as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Dominic James Fisk on 19 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
26 February 2020 | Purchase of own shares. (3 pages) |
19 February 2020 | Cancellation of shares. Statement of capital on 15 January 2020
|
5 February 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 January 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
30 August 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 September 2017 | Second filing of Confirmation Statement dated 20/08/2017 (7 pages) |
27 September 2017 | Second filing of Confirmation Statement dated 20/08/2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | 20/08/17 Statement of Capital gbp 8980
|
29 August 2017 | 20/08/17 Statement of Capital gbp 8980
|
29 August 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
21 March 2017 | Registration of charge 069958680002, created on 21 March 2017 (42 pages) |
21 March 2017 | Registration of charge 069958680002, created on 21 March 2017 (42 pages) |
21 October 2016 | Registration of charge 069958680001, created on 19 October 2016 (24 pages) |
21 October 2016 | Registration of charge 069958680001, created on 19 October 2016 (24 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2014 (21 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2014 (21 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
Statement of capital on 2015-09-10
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders
|
30 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders
|
20 May 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
15 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
15 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (8 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
11 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 October 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 8 October 2010 (1 page) |
20 September 2010 | Secretary's details changed for Mr Dominic James Fisk on 1 October 2009 (1 page) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Secretary's details changed for Mr Dominic James Fisk on 1 October 2009 (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Secretary's details changed for Mr Dominic James Fisk on 1 October 2009 (1 page) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Appointment of Mr Richard Michael Lucas as a director (2 pages) |
20 September 2010 | Appointment of Mr Richard Michael Lucas as a director (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
14 April 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
11 November 2009 | Appointment of Mr Peter Charles West as a director (2 pages) |
11 November 2009 | Appointment of Mr Peter Charles West as a director (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 43 the cherry orchard, hadlow, tonbridge, TN11 0HU, united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 43 the cherry orchard, hadlow, tonbridge, TN11 0HU, united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 43 the cherry orchard hadlow tonbridge TN11 0HU united kingdom (1 page) |
20 August 2009 | Incorporation (11 pages) |
20 August 2009 | Incorporation (11 pages) |