UKBizDB.co.uk

TANJAC CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tanjac Co. Limited. The company was founded 59 years ago and was given the registration number 00819662. The firm's registered office is in . You can find them at 119a Clapton Common, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TANJAC CO. LIMITED
Company Number:00819662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1964
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:119a Clapton Common, London, E5 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Clifton Gardens, London, England, N15 6AP

Director20 April 2021Active
1 Elm Park Avenue, London, N15 6AL

Secretary-Active
119a Clapton Common, London, E5 9AB

Director14 January 2021Active
44 Riverside Road, London, N15 6DA

Director12 February 2008Active
44 Riverside Road, London, N15 6DA

Director06 April 2006Active
1 Elm Park Avenue, London, N15 6AL

Director-Active
22 Riverside Road, London, N15 6DA

Director-Active

People with Significant Control

Tanjac Estates Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:119a, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tanjac Midco Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:119a, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tanjac Holdings Limited
Notified on:14 March 2023
Status:Active
Country of residence:England
Address:3, Clifton Gardens, London, England, N15 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Margolis
Notified on:28 December 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:119a Clapton Common, E5 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital alter shares subdivision.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.