This company is commonly known as Tannen Grosvenor Gardens Limited. The company was founded 26 years ago and was given the registration number 03411680. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TANNEN GROSVENOR GARDENS LIMITED |
---|---|---|
Company Number | : | 03411680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Secretary | 30 November 2000 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 01 June 2014 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 30 November 2000 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 30 November 2000 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 30 November 2000 | Active |
36 St Marys Avenue, London, N3 1SN | Secretary | 01 January 2000 | Active |
7 Bovill Road, Honor Oak Park, London, SE23 1HB | Secretary | 24 July 1997 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Secretary | 24 July 1997 | Active |
8 Wighton Mews, Isleworth, TW7 4DZ | Secretary | 08 August 2000 | Active |
20 Lambourne Gardens, Chingford, London, E4 7SG | Director | 24 July 1997 | Active |
118 Stanmore Hill, Stanmore, HA7 3BY | Director | 24 July 1997 | Active |
Carrington Chase, 54 Winnington Road, London, N2 0TY | Director | 24 July 1997 | Active |
1-2 The Terrace Stoke Road, Lower Layham, Ipswich, IP7 5RB | Director | 18 September 1998 | Active |
Mr Martin Irving Tannen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Sutherland House, London, NW9 7BT |
Nature of control | : |
|
Mr Daniel Asher Tannen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Sutherland House, London, NW9 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person secretary company with change date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.