TALLSPHERE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 1EB

Company number 02663842
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address 89 NORTHUMBERLAND ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 1EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of TALLSPHERE LIMITED are www.tallsphere.co.uk, and www.tallsphere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Tallsphere Limited is a Private Limited Company. The company registration number is 02663842. Tallsphere Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Tallsphere Limited is 89 Northumberland Road New Barnet Barnet Hertfordshire En5 1eb. The company`s financial liabilities are £415.54k. It is £1.6k against last year. And the total assets are £60.07k, which is £-15.36k against last year. HABIB, Faisal is a Secretary of the company. SAEED, Shaikh Muhammad is a Director of the company. Secretary ANWAR, Aziz has been resigned. Secretary SETHNA, Tehmina Hoshang has been resigned. Secretary SHAIKH, Yousuf Maulabaksh has been resigned. Secretary SHAIKH, Yousuf Maulabaksh has been resigned. Secretary SIDDIQUI, Farhat has been resigned. Secretary YAHYA, Tahir Mahmood has been resigned. Secretary ZAHYA, Zahid Mahmood has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director ANWAR, Aziz has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SAEED, Abida has been resigned. Director SAEED, Bilal has been resigned. Director SAEED, Umair has been resigned. Director SHAIKH, Yousuf Maulabaksh has been resigned. Director YAHYA, Aamir Mahmood has been resigned. Director YAHYA, Asma Tahir has been resigned. Director YAHYA, Nasir Mahmood has been resigned. Director YAHYA, Tahir Mahmood has been resigned. Director YAHYA, Taj Mahmood has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tallsphere Key Finiance

LIABILITIES £415.54k
+0%
CASH n/a
TOTAL ASSETS £60.07k
-21%
All Financial Figures

Current Directors

Secretary
HABIB, Faisal
Appointed Date: 16 March 2012

Director
SAEED, Shaikh Muhammad
Appointed Date: 06 September 2012
62 years old

Resigned Directors

Secretary
ANWAR, Aziz
Resigned: 07 April 1992
Appointed Date: 17 January 1992

Secretary
SETHNA, Tehmina Hoshang
Resigned: 05 April 1994
Appointed Date: 15 November 1993

Secretary
SHAIKH, Yousuf Maulabaksh
Resigned: 15 November 1993
Appointed Date: 25 October 1992

Secretary
SHAIKH, Yousuf Maulabaksh
Resigned: 17 January 1992
Appointed Date: 05 December 1991

Secretary
SIDDIQUI, Farhat
Resigned: 25 October 1992
Appointed Date: 07 April 1992

Secretary
YAHYA, Tahir Mahmood
Resigned: 30 March 2011
Appointed Date: 15 December 1994

Secretary
ZAHYA, Zahid Mahmood
Resigned: 15 December 1994
Appointed Date: 05 April 1994

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 05 December 1991
Appointed Date: 18 November 1991

Director
ANWAR, Aziz
Resigned: 05 April 1994
Appointed Date: 05 December 1991
64 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 05 December 1991
Appointed Date: 18 November 1991

Director
SAEED, Abida
Resigned: 30 March 2011
Appointed Date: 13 March 2007
57 years old

Director
SAEED, Bilal
Resigned: 06 September 2012
Appointed Date: 13 March 2007
38 years old

Director
SAEED, Umair
Resigned: 23 March 2012
Appointed Date: 30 March 2011
34 years old

Director
SHAIKH, Yousuf Maulabaksh
Resigned: 17 January 1992
Appointed Date: 05 December 1991
79 years old

Director
YAHYA, Aamir Mahmood
Resigned: 01 November 2006
Appointed Date: 05 April 1994
55 years old

Director
YAHYA, Asma Tahir
Resigned: 31 December 2009
Appointed Date: 26 October 2006
58 years old

Director
YAHYA, Nasir Mahmood
Resigned: 01 November 2006
Appointed Date: 05 April 1994
61 years old

Director
YAHYA, Tahir Mahmood
Resigned: 15 July 2010
Appointed Date: 01 September 1994
62 years old

Director
YAHYA, Taj Mahmood
Resigned: 06 March 2006
Appointed Date: 05 December 1991
87 years old

Persons With Significant Control

Mr Shaikh Muhammad Saeed
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TALLSPHERE LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
04 Dec 2015
Micro company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
22 Jan 1992
Ad 20/01/92--------- £ si 98@1=98 £ ic 2/100

17 Dec 1991
Secretary resigned;new director appointed

17 Dec 1991
New secretary appointed;director resigned;new director appointed

17 Dec 1991
Secretary resigned;new director appointed

18 Nov 1991
Incorporation

TALLSPHERE LIMITED Charges

5 January 2013
Legal charge
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Shaikh Muhammad Saeed
Description: F/H unit 46 hallmark trading estate fourth way wembley…
5 January 2013
Debenture
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Shaikh Muhammad Saeed
Description: Fixed and floating charge over the undertaking and all…
13 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 24 December 2012
Persons entitled: Habib Bank Zurich Ag
Description: Unit 44 hallmark trading centre fourth way wembley…
6 April 1994
Legal mortgage
Delivered: 21 April 1994
Status: Satisfied on 24 December 2012
Persons entitled: Habib Bank Ag Zurich
Description: Unit 46 hallmark trding centre fourth way wembley middx…
18 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 24 December 2012
Persons entitled: Habib Bank Ag Zurich
Description: 45 hallmark trading centre wembley middlesex and proceeds…
6 April 1992
Mortgage debenture
Delivered: 23 April 1992
Status: Satisfied on 24 December 2012
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…