Company number 00602767
Status Active
Incorporation Date 15 April 1958
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 one hundred and ninety-six events have happened. The last three records are Registration of charge 006027670071, created on 26 July 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 5,624
; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of THE TANNEN GROUP LIMITED are www.thetannengroup.co.uk, and www.the-tannen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The Tannen Group Limited is a Private Limited Company.
The company registration number is 00602767. The Tannen Group Limited has been working since 15 April 1958.
The present status of the company is Active. The registered address of The Tannen Group Limited is Sutherland House 70 78 West Hendon Broadway London Nw9 7bt. . MILLER, Jonathan Mark is a Secretary 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. TANNEN, Miriam is a Director of the company. Secretary BELMAN, Jeffrey Lewis has been resigned. Secretary MILLER, Jonathan Mark has been resigned. Secretary PARKE, Michael Morris has been resigned. Director MILLER, Jonathan Mark has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
THE TANNEN GROUP LIMITED Events
26 July 2016
Charge code 0060 2767 0071
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Not applicable…
3 July 2014
Charge code 0060 2767 0070
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
13 October 2009
Commercial mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Ashford court, ashford road, cricklewood t/n MX51865 and…
9 January 2009
Deed of rental assignment
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title benefit and interest in and to all rent…
9 January 2009
Commercial mortgage
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that property k/a flat 4 4 grand avenue hove t/no…
9 July 2008
Commercial mortgage
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H properties k/a 4 grand avenue hove t/no SX139186…
9 July 2008
Deed of rental assignment
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All its right title benefit and interest in and to all rent…
6 June 2008
Share charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited (Security Trustee)
Description: Full guarantee in respect of all the right title and…
6 June 2008
Share charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited as Security Trustee for Itself and the Other Finance Parties (Security Tustee)
Description: A continuing security for the payment and discharge of the…
28 January 2008
Share charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited as Security Trustee for Itself and the Otherfinance Parties (Security Trustee)
Description: Each chargor charges by first fixed charge the scheduled…
15 January 2007
Mortgage of shares
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft
Description: All shares held by the company in mardan europe (no.2)…
15 January 2007
Mortgage of shares
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft
Description: All shares held by the company in tannen legal 001 limited.
18 July 2006
Mortgage of shares
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft
Description: Fixed charge all shares and all dividends or interest paid…
24 February 2006
Mortgage of shares
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft
Description: All the shares in marden europe (no.1) limited all the…
19 January 2006
Mortgage of shares
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft
Description: 1) all the shares in tannon (europe) limited. 2) all the…
19 January 2006
Mortgage of shares
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft
Description: All the shares in mardan europe (no.4) limited.
3 August 2004
Deed of legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited (As Trustee for Itself and Others)
Description: Freehold property known as link house st. Mary's way…
3 August 2004
Deed of assignment
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited (As Trustee for Itself and Others)
Description: All rights titles benefits and interests present and future…
25 May 2004
Deed of charge over credit balances
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re the tannen group limited business…
7 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: F/H property marshall point 4 richmond gardens bournemouth…
7 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied
on 22 December 2012
Persons entitled: Barclays Bank PLC
Description: Land north of bugsbys way and west of brocklebank road…
15 July 1998
Mortgage and debenture
Delivered: 22 July 1998
Status: Satisfied
on 26 October 2006
Persons entitled: Woolwich PLC
Description: All right title and interest in intrnational house 288-298…
14 December 1994
Deed of legal charge
Delivered: 29 December 1994
Status: Satisfied
on 10 July 1998
Persons entitled: Norwich Union Mortgage Finance
Description: Alexandra house 14-22 parsonage greater manchester t/n…
5 July 1994
Deed of further legal charge
Delivered: 23 July 1994
Status: Satisfied
on 3 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1).Alexandra house, 14-22 parsonage greater manchester…
5 July 1994
Legal charge and mortgage
Delivered: 23 July 1994
Status: Satisfied
on 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1.) all that f/h land and premises being land and buildings…
5 July 1994
Deed of substituted security
Delivered: 23 July 1994
Status: Satisfied
on 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Alexandra house 14/22 parsonage greater manchester. See the…
1 March 1994
Legal charge and mortgage
Delivered: 10 March 1994
Status: Satisfied
on 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1).F/h land and buildings k/a 51/52 causeway road…
29 January 1994
Deed of legal charge
Delivered: 29 January 1994
Status: Satisfied
on 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and supermarket,car park,factory and office…
1 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied
on 10 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings k/a alexandra house 14/22…
30 November 1993
Third party charge
Delivered: 2 December 1993
Status: Satisfied
on 3 August 2005
Persons entitled: Orix Ireland Limited
Description: Rights title & interest in & to all the issued share…
23 July 1993
Deed of further security
Delivered: 24 July 1993
Status: Satisfied
on 3 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and supermarket,car park,factory and office…
28 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied
on 23 July 1997
Persons entitled: Barclays Bank PLC
Description: 23 shirehall park hendon london borough of barnet t/n…
21 June 1991
Legal charge
Delivered: 10 July 1991
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: Unit 21 wear ind est, washington tyne & wear t/no. Ty…
30 April 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: The wear industrial estate, sedling road washington tyne &…
22 February 1989
Charge over cash deposit
Delivered: 3 March 1989
Status: Satisfied
on 12 October 1991
Persons entitled: Henry Arsbacher & Co Limited
Description: All sums now or hereafter deposited by the company with the…
9 February 1989
Charge over credit balances
Delivered: 15 February 1989
Status: Satisfied
on 12 October 1991
Persons entitled: Riggs a P Bank Limited
Description: All monies in whatever currency from time to time standing…
9 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied
on 12 October 1991
Persons entitled: Riggs a P Bank Limited
Description: 1,3,5,7 & 9 jubilee crescent redford coventry west midlands…
8 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied
on 10 July 1998
Persons entitled: Barclays Bank PLC
Description: Computer house 288/298 (even nos) high st, slough berks.
8 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 5TH floor, multi-storey car park at rear of computer house…
18 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied
on 12 October 1991
Persons entitled: D T F Limited
Description: 1) moulton park northampton t/n nn 708702) old masons yard…
18 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied
on 12 October 1991
Persons entitled: D T F Limited
Description: 1 moulton park northampton t/no nn 708702) old masons yeard…
12 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied
on 12 October 1991
Persons entitled: Royal Trust Bank
Description: All that property being land and buildings lying to the…
12 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied
on 12 October 1991
Persons entitled: Royal Trust Bank
Description: F/H property k/a 39 market street oakengages shropshire t/n…
1 March 1988
Legal charge
Delivered: 10 March 1988
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 51 & 52 causeway road, earlstrees industrial estate corby…
25 November 1987
Assignment
Delivered: 9 December 1987
Status: Satisfied
on 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited
Description: All that the benefit of the mortgagers rights under an…
24 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 14 to 22 (even) parsonage, manchester, greater manchester…
23 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 51 & 52 causeway road, earlstreets industrial estate…
23 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: Unit 6A ewenny industrial estate, bridgend mid glamorgan.
28 August 1987
Legal mortgage
Delivered: 4 September 1987
Status: Satisfied
on 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited
Description: By way of legal mortgage all and singular f/h property k/a…
28 August 1987
Legal mortgage
Delivered: 4 September 1987
Status: Satisfied
on 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited
Description: By way of legal mortgage and & singular the f/h property…
22 August 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied
on 12 October 1991
Persons entitled: A P Bank Limited
Description: F/H property k/a the ewenny ind est, waterton, brigend, mid…
26 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied
on 12 October 1991
Persons entitled: H F C Trust and Savings Limited
Description: Carlton hse, horcester st, oxford st, marlborough st…
31 January 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied
on 12 October 1991
Persons entitled: A P Bank Limited
Description: F/H land and premises k/a 168/180 (even) cassiebury drive…
4 March 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied
on 8 April 1991
Persons entitled: A P Bank Limited
Description: Fixed charge :- f/h property old masons yard 1 high street…
15 January 1985
Legal charge
Delivered: 16 January 1985
Status: Satisfied
on 12 October 1991
Persons entitled: Henry Ansbacher & Co Limited
Description: L/H property k/a carlton hse, worcester st, oxford st &…
5 November 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied
on 8 April 1991
Persons entitled: A P Bank Limited
Description: F/H - 78/80 jubilee crescent. Coventry. T/n - wm 304148.…
3 July 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied
on 8 April 1991
Persons entitled: A P Bank Limited
Description: F/N 2 london road and 443 & 445 high road wambley middlesex…
2 May 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied
on 8 April 1991
Persons entitled: A P Bank Limited
Description: 15 ninfield road and garage space 7 adjoining, bexhill on…
2 May 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied
on 8 April 1991
Persons entitled: A P Bank Limited
Description: F/H 82/84 (even numbers) and 86/88 (even numbers) jubilee…
18 May 1983
Legal charge
Delivered: 19 May 1983
Status: Satisfied
on 12 October 1991
Persons entitled: A P Bank Limited
Description: F/H property situate at and k/a and oakengates shopping…
25 October 1971
Legal charge
Delivered: 10 November 1971
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: 109, fairviewrd, south tottenham, london N15.
26 June 1967
Instrument of charge
Delivered: 14 July 1967
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: 43, alscondon rd, hendon, middlesex.
24 June 1967
Instrument of charge
Delivered: 24 June 1967
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: 57, albert rd, london, N.W.4.
20 December 1965
Legal charge
Delivered: 21 December 1965
Status: Satisfied
on 3 August 2005
Persons entitled: City Central Motor Finance LTD
Description: 4, highlands gardens, st. Leonards-on-sea sussex.
23 September 1965
Land registry charge
Delivered: 29 September 1965
Status: Satisfied
on 26 October 1991
Persons entitled: A Fisherman
V I Harris
Description: 109 fairview road N15 and 17 belgrade road N16.
22 December 1964
Legal charge
Delivered: 22 December 1964
Status: Satisfied
on 3 August 2005
Persons entitled: Cassel Arenz & Co LTD.
Description: 47 gondor gardens, hampstead, london N.W.6.
14 December 1964
Legal charge
Delivered: 22 December 1964
Status: Satisfied
on 23 November 1991
Persons entitled: Cassel Arenz & Co. LTD
Description: 47, gondar gardens, hampstead, london. N.W.6.
25 November 1960
Legal charge
Delivered: 5 December 1960
Status: Satisfied
on 12 October 1991
Persons entitled: John Broth Finance LTD
Description: 43, alexandra rd, hendon, middx.
25 November 1960
Legal charge
Delivered: 5 December 1960
Status: Satisfied
on 12 October 1991
Persons entitled: John Broth Finance LTD
Description: 45, alexandra rd, hendon middx.
29 September 1960
Charge
Delivered: 11 October 1960
Status: Satisfied
on 26 October 1991
Persons entitled: Barclays Bank PLC
Description: 109 fairview road south tottenham, N15.
26 September 1958
Instrument of charge.
Delivered: 2 October 1958
Status: Satisfied
on 12 October 1991
Persons entitled: Barclays Bank PLC
Description: 3 farligh rd., Hackney, london.