Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17 TANZA ROAD LIMITED
Company Information for

17 TANZA ROAD LIMITED

17 TANZA ROAD, LONDON, NW3 2UA,
Company Registration Number
03170603
Private Limited Company
Active

Company Overview

About 17 Tanza Road Ltd
17 TANZA ROAD LIMITED was founded on 1996-03-11 and has its registered office in . The organisation's status is listed as "Active". 17 Tanza Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
17 TANZA ROAD LIMITED
 
Legal Registered Office
17 TANZA ROAD
LONDON
NW3 2UA
Other companies in NW3
 
Filing Information
Company Number 03170603
Company ID Number 03170603
Date formed 1996-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 17 TANZA ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 17 TANZA ROAD LIMITED

Current Directors
Officer Role Date Appointed
FLORIAN HEINZ BEIGEL
Company Secretary 2005-07-24
FLORIAN HEINZ BEIGEL
Director 1996-03-13
JOEL ADAM KEATING
Director 2017-02-01
FRANCES JANE KELLY
Director 2018-05-15
DAVID GEORGE MOUFARRIGE
Director 1996-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL ADAM KEATING
Director 2017-03-28 2018-05-12
JULIAN HARRY MARKS
Director 2012-07-24 2018-05-12
GERARDINE TOMAN
Director 2003-10-10 2018-05-12
PATRICIA MORRIS
Director 1999-11-27 2012-07-24
PATRICIA MORRIS
Company Secretary 1999-11-27 2005-07-24
DAVID GEORGE MOUFARRIGE
Company Secretary 1999-04-30 2000-12-01
DOUGLAS BISHOP CAMPBELL
Director 1996-03-13 1999-11-27
OLIVER PATRICK HICKEY
Company Secretary 1996-03-13 1999-04-30
OLIVER PATRICK HICKEY
Director 1996-03-13 1999-04-30
CHARLES NATHAN SALMON
Director 1997-06-30 1998-09-30
CHRISTOPHER ADAM LEUCHTER
Director 1996-03-13 1997-06-30
MARGARET MARY WATKINS
Nominated Secretary 1996-03-11 1996-03-13
ANGELA JEAN MCCOLLUM
Nominated Director 1996-03-11 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORIAN HEINZ BEIGEL FLORIAN BEIGEL ARCHITECTS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-23CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-17CESSATION OF FRANCES JANE KELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF FRANCES JANE KELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC07CESSATION OF FRANCES JANE KELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AP01DIRECTOR APPOINTED MISS MAIA ALEXANDRA SMILLIE
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE CHRISTOU
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MS LI WA NGAI
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ADAM KEATING
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-01AP03Appointment of Ms Frances Kelly as company secretary on 2018-08-25
2020-12-01TM02Termination of appointment of Florian Heinz Beigel on 2018-08-25
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN HEINZ BEIGEL
2020-12-01AP01DIRECTOR APPOINTED MR PHILIP GEORGE CHRISTOU
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH NO UPDATES
2020-12-01RT01Administrative restoration application
2019-08-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES JANE KELLY
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES JANE KELLY
2018-05-23DISS40Compulsory strike-off action has been discontinued
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-05-17AP01DIRECTOR APPOINTED MS FRANCES JANE KELLY
2018-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARDINE TOMAN
2018-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARKS
2018-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOEL KEATING
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 5
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-10-26AR0101/12/15 ANNUAL RETURN FULL LIST
2017-10-26RT01Administrative restoration application
2017-08-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-03AP01DIRECTOR APPOINTED MR JOEL ADAM KEATING
2017-02-13AP01DIRECTOR APPOINTED MR JOEL ADAM KEATING
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-01AR0128/01/16 ANNUAL RETURN FULL LIST
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-28AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-04AR0101/12/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-14AR0101/12/12 FULL LIST
2012-11-19AP01DIRECTOR APPOINTED JULIAN HARRY MARKS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORRIS
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-01AR0101/12/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-08AR0101/12/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-08AR0101/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MORRIS / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MOUFARRIGE / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN BEIGEL / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARDINE TOMAN / 07/12/2009
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY PATRICIA MORRIS
2008-09-01AA30/04/07 TOTAL EXEMPTION FULL
2008-09-01AA30/04/08 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-19363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-24363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-02288aNEW SECRETARY APPOINTED
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-05363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-15288aNEW SECRETARY APPOINTED
1999-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-11363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-02288bDIRECTOR RESIGNED
1998-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-06363sRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288bDIRECTOR RESIGNED
1997-03-18363sRETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS
1996-07-18288NEW DIRECTOR APPOINTED
1996-06-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-04-26287REGISTERED OFFICE CHANGED ON 26/04/96 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD. E.SUSSEX. TN22 1HX.
1996-04-16288NEW DIRECTOR APPOINTED
1996-04-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-16288NEW DIRECTOR APPOINTED
1996-04-10288NEW DIRECTOR APPOINTED
1996-03-19288SECRETARY RESIGNED
1996-03-19288DIRECTOR RESIGNED
1996-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 17 TANZA ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 17 TANZA ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
17 TANZA ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 17 TANZA ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 17 TANZA ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17 TANZA ROAD LIMITED
Trademarks
We have not found any records of 17 TANZA ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17 TANZA ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 17 TANZA ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 17 TANZA ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 17 TANZA ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 17 TANZA ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.