TAURUSBUILD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01721596
Status Active
Incorporation Date 9 May 1983
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 21 in full; Satisfaction of charge 4 in full. The most likely internet sites of TAURUSBUILD LIMITED are www.taurusbuild.co.uk, and www.taurusbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six 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.Taurusbuild Limited is a Private Limited Company. The company registration number is 01721596. Taurusbuild Limited has been working since 09 May 1983. The present status of the company is Active. The registered address of Taurusbuild Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Pessie is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Pessie is a Director of the company. BERGER, Sighismond is a Director of the company. Director BERGER, Berish has been resigned. Director BERGER, Sighismond has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary

Director
BERGER, Berish

69 years old

Director
BERGER, Pessie

67 years old

Director
BERGER, Sighismond
Appointed Date: 05 March 1993
104 years old

Resigned Directors

Director
BERGER, Berish
Resigned: 01 February 1993
Appointed Date: 05 March 1993
69 years old

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

TAURUSBUILD LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 March 2016
25 Mar 2017
Satisfaction of charge 21 in full
25 Mar 2017
Satisfaction of charge 4 in full
25 Mar 2017
Satisfaction of charge 14 in full
25 Mar 2017
Satisfaction of charge 16 in full
...
... and 110 more events
17 Jun 1987
Secretary resigned

01 Apr 1987
Director resigned;new director appointed

08 Jan 1987
Dissolution discontinued

06 Aug 1986
Particulars of mortgage/charge

08 May 1986
New secretary appointed

TAURUSBUILD LIMITED Charges

3 August 1992
Memorandum of security relating to a refurbishment deposit account
Delivered: 17 August 1992
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: All amounts which may from time to time thereafter be…
3 August 1992
Deed of assignment of book debts and charge over cash
Delivered: 7 August 1992
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: All its present and future rights title and interest in and…
3 August 1992
Charge over agreement for surrender and lease
Delivered: 7 August 1992
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: By way of a first fixed legal charge all of its present and…
3 August 1992
Charge over professional warranty agreements
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: First fixed legal charge over all the company's present and…
3 August 1992
Legal mortgage
Delivered: 7 August 1992
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Land at 6 poland street in the city of westminster title…
3 August 1992
Legal mortgage
Delivered: 7 August 1992
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Land at chelsea towers, chelsea manor gardens and 22…
3 August 1992
Memorandum of security relating to a rental deposit account
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All amounts which may from time to time thereafter be…
20 December 1989
Legal mortgage
Delivered: 28 December 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Land and premises situate at & k/a bristol & west house…
20 December 1989
Legal mortgage
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Land & premises situate at & k/a 1-11 (odd) cheapside 22-36…
8 November 1989
Memorandum of security
Delivered: 20 November 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: All amounts which are now or which may from time to time…
8 November 1989
Legal mortgage
Delivered: 20 November 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Property k/a adams house, the high, harlow. Floating charge…
27 September 1989
Legal mortgage
Delivered: 29 September 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Units 7 to 12 edgemead close northampton. Floating charge…
27 September 1989
Legal mortgage
Delivered: 29 September 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Land on the south side of riverside park road…
26 September 1989
Legal mortgage
Delivered: 29 September 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: Land & buildings lying to the south of caldervale road…
25 September 1989
Memorandum of security
Delivered: 29 September 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handels Banken
Description: All amounts which are now or which may from time to time…
25 September 1989
Legal mortgage
Delivered: 26 September 1989
Status: Satisfied on 25 March 2017
Persons entitled: Svenska Handelsbanken
Description: F/H land & premises situate at & k/a westgate house &…
20 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied on 25 March 2017
Persons entitled: Amsterdam - Rotterdam Bank N.V.
Description: F/H parcel of land & buildings erected on part thereof k/a…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 25 March 2017
Persons entitled: Amsterdam Rotterdam Bank Nv
Description: All that f/h property stiuate and k/a westgate house, west…
24 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 25 March 2017
Persons entitled: The Royal Trust Company of Canada.
Description: All that l/h property being the land and buildings lying to…
1 May 1986
Floating charge
Delivered: 7 May 1986
Status: Satisfied on 25 March 2017
Persons entitled: Hong Kong Bank Limited
Description: First floating charge over. Undertaking and all property…
11 December 1985
Legal charge
Delivered: 20 December 1985
Status: Satisfied on 25 March 2017
Persons entitled: United Overseas Bank Limited.
Description: Westgate house & part of northgate house, harlow essex l/h…
27 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 25 March 2017
Persons entitled: Wardley London Limited
Description: Land and buildings on the south side of riverside park road…
1 June 1984
Legal charge
Delivered: 21 June 1984
Status: Satisfied on 25 March 2017
Persons entitled: Wardley London Limited.
Description: F/H land and buildings k/a 7-12 edgemead close, round…