TANNEN GROSVENOR GARDENS LIMITED
LONDON HERON GROSVENOR GARDENS LIMITED HERON TRI CENTRE THREE LIMITED

Hellopages » Greater London » Barnet » NW9 7BT

Company number 03411680
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Registration of charge 034116800012, created on 26 July 2016. The most likely internet sites of TANNEN GROSVENOR GARDENS LIMITED are www.tannengrosvenorgardens.co.uk, and www.tannen-grosvenor-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Tannen Grosvenor Gardens Limited is a Private Limited Company. The company registration number is 03411680. Tannen Grosvenor Gardens Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Tannen Grosvenor Gardens Limited is Sutherland House 70 78 West Hendon Broadway London Nw9 7bt. . MILLER, Jonathan Mark is a Secretary of the company. MILLER, Jonathan Mark is a Director of the company. TANNEN, Daniel Asher is a Director of the company. TANNEN, David is a Director of the company. TANNEN, Martin Irving is a Director of the company. Secretary BROWN, Steven Andrew has been resigned. Secretary FENCHELLE, Mark Stephen has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MORTON, Christopher John has been resigned. Director CLAYDON, Katherine Maria has been resigned. Director GOLDMAN, Alan Irving has been resigned. Director RONSON, Gerald Maurice has been resigned. Director WOOD, Martin George has been resigned. The company operates in "Buying and selling of own real estate".


tannen grosvenor gardens Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLER, Jonathan Mark
Appointed Date: 30 November 2000

Director
MILLER, Jonathan Mark
Appointed Date: 01 June 2014
61 years old

Director
TANNEN, Daniel Asher
Appointed Date: 30 November 2000
68 years old

Director
TANNEN, David
Appointed Date: 30 November 2000
95 years old

Director
TANNEN, Martin Irving
Appointed Date: 30 November 2000
70 years old

Resigned Directors

Secretary
BROWN, Steven Andrew
Resigned: 08 August 2000
Appointed Date: 01 January 2000

Secretary
FENCHELLE, Mark Stephen
Resigned: 31 December 1999
Appointed Date: 24 July 1997

Secretary
LAWSON (LONDON) LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Secretary
MORTON, Christopher John
Resigned: 30 November 2000
Appointed Date: 08 August 2000

Director
CLAYDON, Katherine Maria
Resigned: 24 July 1997
Appointed Date: 24 July 1997
61 years old

Director
GOLDMAN, Alan Irving
Resigned: 30 November 2000
Appointed Date: 24 July 1997
81 years old

Director
RONSON, Gerald Maurice
Resigned: 30 November 2000
Appointed Date: 24 July 1997
86 years old

Director
WOOD, Martin George
Resigned: 23 July 1999
Appointed Date: 18 September 1998
67 years old

Persons With Significant Control

Mr Martin Irving Tannen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Asher Tannen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANNEN GROSVENOR GARDENS LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 Jul 2016
Registration of charge 034116800012, created on 26 July 2016
19 Jul 2016
Satisfaction of charge 6 in full
19 Jul 2016
Satisfaction of charge 4 in full
...
... and 75 more events
12 Aug 1997
Secretary resigned
12 Aug 1997
New secretary appointed
12 Aug 1997
New director appointed
12 Aug 1997
New director appointed
24 Jul 1997
Incorporation

TANNEN GROSVENOR GARDENS LIMITED Charges

26 July 2016
Charge code 0341 1680 0012
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 12-18 grosvenor gardens - title numbers NGL318978 and…
3 July 2014
Charge code 0341 1680 0011
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
3 July 2014
Charge code 0341 1680 0010
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Land at 12 14 16 and 18 grosvenor gardens and 12 14 16 18…
26 January 2007
Supplemental deed
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders from Timeto Time)
Description: L/H land being 18 grosvenor gardens and 18 grosvenor…
26 January 2007
Deed of assignment
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All the assigned rights being the rents. See the mortgage…
26 January 2007
Deed of legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: L/H land being 18 grosvenor gardens and 18 grosvenor…
30 November 2000
Floating charge
Delivered: 8 December 2000
Status: Satisfied on 19 July 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: Floating charge. Undertaking and all property and assets.
30 November 2000
Deed of legal charge
Delivered: 8 December 2000
Status: Satisfied on 19 July 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: L/Hold property being 12,14,16 and 18 grosvenor gardens and…
30 November 2000
Assignment of rental income
Delivered: 8 December 2000
Status: Satisfied on 19 July 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: L/Hold property known as 12,14 and 16 grosvenor gardens and…
14 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 24 January 2001
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Debenture
Delivered: 17 March 1999
Status: Satisfied on 24 January 2001
Persons entitled: Bayerische Typo- Und Vereinsbank Aktiengesellschaft, London Branch(As Agent and Trustee for the Finance Parties)
Description: .. fixed and floating charges over the undertaking and all…
30 September 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 24 January 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Banks (The "Agent")
Description: By way of a first legal mortgage: l/h 12, 14, 16 and 18…