TALLYSPACE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 02139508
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 021395080008, created on 25 November 2016; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of TALLYSPACE LIMITED are www.tallyspace.co.uk, and www.tallyspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tallyspace Limited is a Private Limited Company. The company registration number is 02139508. Tallyspace Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of Tallyspace Limited is Aston House Cornwall Avenue London N3 1lf. . BARNETT, Sandra Dee is a Secretary of the company. BARNETT, Alexander Rael is a Director of the company. BARNETT, John is a Director of the company. Director ROSE, Stephen Lionel, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
BARNETT, Alexander Rael
Appointed Date: 23 February 1994
58 years old

Director
BARNETT, John

86 years old

Resigned Directors

Director
ROSE, Stephen Lionel, Dr
Resigned: 21 May 2009
Appointed Date: 15 January 1996
83 years old

Persons With Significant Control

Alexander Rael Barnett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALLYSPACE LIMITED Events

26 Nov 2016
Registration of charge 021395080008, created on 25 November 2016
22 Nov 2016
Confirmation statement made on 30 September 2016 with updates
31 Oct 2016
Satisfaction of charge 3 in full
31 Oct 2016
Satisfaction of charge 4 in full
31 Oct 2016
Satisfaction of charge 7 in full
...
... and 87 more events
17 Aug 1987
Secretary resigned;new secretary appointed

17 Aug 1987
Director resigned;new director appointed

17 Aug 1987
Registered office changed on 17/08/87 from: 2 baches street london N1 6UB

17 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1987
Incorporation

TALLYSPACE LIMITED Charges

25 November 2016
Charge code 0213 9508 0008
Delivered: 26 November 2016
Status: Outstanding
Persons entitled: Raymond Ian Harris Trustees of the Tallyspace Pension Scheme Alexander Rael Barnett John Barnett Heritage Trustees Limited
Description: F/H land and premises known as 1-10 (inclusive) cavendish…
16 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 31 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 259/261 seven sisters rd,london…
16 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Satisfied on 31 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 new berries parade watling street…
30 October 2000
Mortgage deed
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a wendell court 16-20 wendell road shepherds…
7 October 1997
Debenture
Delivered: 17 October 1997
Status: Satisfied on 31 October 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1994
Legal charge
Delivered: 17 December 1994
Status: Satisfied on 31 October 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a 110-120 lower clapton road 1-21…
31 October 1994
Legal charge
Delivered: 3 November 1994
Status: Satisfied on 31 October 2016
Persons entitled: Midland Bank PLC
Description: 6-20 and 26-40 roffey parade, fitzalan road, roffey, west…
23 March 1994
Fixed and floating charge
Delivered: 31 March 1994
Status: Satisfied on 31 October 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…