Company NameTangent Developments Limited
DirectorEjaz Haq
Company StatusActive
Company Number07224642
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 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 Ejaz Haq
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameSandeep Roy Bowry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£24,068
Cash£12,825
Current Liabilities£790,679

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

21 September 2021Delivered on: 23 September 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 23 September 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold land being marston court, 98-106 manor road, wallington (SM6 0DW) with registered title number SGL93726.
Outstanding
5 February 2019Delivered on: 7 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land being marston court, 98-106 manor road, wallington, surrey, SM6 0DW. Registered at hm land registry with title no. SGL93726. Along with intellectual property rights.
Outstanding
22 January 2019Delivered on: 22 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
29 June 2022Satisfaction of charge 072246420003 in full (1 page)
29 June 2022Satisfaction of charge 072246420004 in full (1 page)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 April 2022Director's details changed for Mr Ejaz Haq on 15 April 2022 (2 pages)
20 April 2022Change of details for Mr Ejaz Haq as a person with significant control on 15 April 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
23 September 2021Registration of charge 072246420004, created on 21 September 2021 (39 pages)
23 September 2021Registration of charge 072246420003, created on 21 September 2021 (35 pages)
22 September 2021Satisfaction of charge 072246420002 in full (1 page)
22 September 2021Satisfaction of charge 072246420001 in full (1 page)
4 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
12 December 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suffolk House George Street Croydon Surrey CR0 0YN on 12 December 2019 (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
7 February 2019Registration of charge 072246420002, created on 5 February 2019 (39 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
22 January 2019Registration of charge 072246420001, created on 22 January 2019 (43 pages)
21 September 2018Director's details changed for Mr Ejaz Haq on 20 September 2018 (2 pages)
20 September 2018Change of details for Mr Ejaz Haq as a person with significant control on 20 September 2018 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
12 April 2018Notification of Ejaz Haq as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Director's details changed for Mr Ejaz Haq on 14 March 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(3 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Ejaz Haq on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Ejaz Haq on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
20 May 2010Termination of appointment of Sandeep Bowry as a director (2 pages)
20 May 2010Director's details changed for Ejaz Haq on 11 May 2010 (3 pages)
20 May 2010Termination of appointment of Sandeep Bowry as a director (2 pages)
20 May 2010Director's details changed for Ejaz Haq on 11 May 2010 (3 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)