TAGMARSH CHARITY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 01498368
Status Active
Incorporation Date 23 May 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of TAGMARSH CHARITY LIMITED are www.tagmarshcharity.co.uk, and www.tagmarsh-charity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tagmarsh Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01498368. Tagmarsh Charity Limited has been working since 23 May 1980. The present status of the company is Active. The registered address of Tagmarsh Charity Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERKOVITS, Shalom Ervin is a Secretary of the company. BARD, Baruch is a Director of the company. BERKOVITS, Robert is a Director of the company. BERKOVITS, Shalom Ervin is a Director of the company. JUST, Tibor is a Director of the company. KOZIELEK, Charles is a Director of the company. SINITSKY, Sidney is a Director of the company. Secretary BERKOVITS, Kalman has been resigned. Director BERKOVITS, Kalman has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BERKOVITS, Shalom Ervin
Appointed Date: 20 September 2007

Director
BARD, Baruch
Appointed Date: 30 March 1993
77 years old

Director
BERKOVITS, Robert

74 years old

Director
BERKOVITS, Shalom Ervin
Appointed Date: 20 September 2007
52 years old

Director
JUST, Tibor
Appointed Date: 30 March 1993
87 years old

Director
KOZIELEK, Charles
Appointed Date: 30 March 1993
89 years old

Director
SINITSKY, Sidney
Appointed Date: 30 March 1993
83 years old

Resigned Directors

Secretary
BERKOVITS, Kalman
Resigned: 20 September 2007

Director
BERKOVITS, Kalman
Resigned: 20 September 2007
39 years old

TAGMARSH CHARITY LIMITED Events

09 Apr 2017
Group of companies' accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Apr 2016
Group of companies' accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 31 December 2015 no member list
13 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 84 more events
27 Jan 1988
Annual return made up to 31/12/87

30 Mar 1987
Accounts for a small company made up to 31 March 1986

14 Jan 1987
Annual return made up to 10/12/86
22 May 1986
Full accounts made up to 31 March 1985

23 May 1980
Incorporation

TAGMARSH CHARITY LIMITED Charges

25 June 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Chargee)
Description: The freehold property known as beagle house braham street…
25 June 2002
Mortgage of shares
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The one ordinary share of £1 in beagle properties limited…
12 February 2002
Third party legal charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/8 sea view road colwyn bay clwyd. By way of fixed charge…
28 January 2002
Third party legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the l/h land and buildings k/a…
28 January 2002
Third party legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h land and buildings k/a…
27 March 2001
Third party legal charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a clarence house, 4 clarence street…
3 November 2000
Legal charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the north side of atherton road…
8 November 1999
Third party legal charge
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kennet house kennet way ladydown industrial estate…
18 November 1998
Legal mortgage
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H unit 15 millbrook ind est rotherfield road jarvis brook…
21 September 1998
Third party legal charge
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a 193-195 avonmouth road avonmouth…
9 June 1998
Standard security by inter alia the company in favour of internova limited dated 1,2,3 and 6TH april, all dated 1998 and presented for registration in scotland on 9TH june 1998
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Internova Limited
Description: All and whole the rectangular plot of ground to the south…
1 May 1998
Legal mortgage
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 28,30 32 birmingham road shenstone…
18 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 13,15,17 sunbridge road and 10 & 12 aldermanbury bradford…
25 March 1997
Legal mortgage
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h-48 to 58 east street and land…
13 January 1997
Legal mortgage
Delivered: 16 January 1997
Status: Satisfied on 2 July 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property units 6/7 hilton road cobbs wood industrial…
16 July 1996
Third party legal charge
Delivered: 18 July 1996
Status: Satisfied on 2 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/as 12 lime street bedford bedfordshire north…