UKBizDB.co.uk

TANNEN GROSVENOR GARDENS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Secretary30 November 2000Active
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director01 June 2014Active
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director30 November 2000Active
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director30 November 2000Active
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director30 November 2000Active
36 St Marys Avenue, London, N3 1SN

Secretary01 January 2000Active
7 Bovill Road, Honor Oak Park, London, SE23 1HB

Secretary24 July 1997Active
Acre House, 11-15 William Road, London, NW1 3ER

Secretary24 July 1997Active
8 Wighton Mews, Isleworth, TW7 4DZ

Secretary08 August 2000Active
20 Lambourne Gardens, Chingford, London, E4 7SG

Director24 July 1997Active
118 Stanmore Hill, Stanmore, HA7 3BY

Director24 July 1997Active
Carrington Chase, 54 Winnington Road, London, N2 0TY

Director24 July 1997Active
1-2 The Terrace Stoke Road, Lower Layham, Ipswich, IP7 5RB

Director18 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Officers

Change person secretary company with change date.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type dormant.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.