TANJAC CO. LIMITED

Hellopages » Greater London » Hackney » E5 9AB

Company number 00819662
Status Active
Incorporation Date 15 September 1964
Company Type Private Limited Company
Address 119A CLAPTON COMMON, LONDON, E5 9AB
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 thirty events have happened. The last three records are Registration of charge 008196620042, created on 31 March 2017; Micro company accounts made up to 31 July 2016; Satisfaction of charge 30 in full. The most likely internet sites of TANJAC CO. LIMITED are www.tanjacco.co.uk, and www.tanjac-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and one months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanjac Co Limited is a Private Limited Company. The company registration number is 00819662. Tanjac Co Limited has been working since 15 September 1964. The present status of the company is Active. The registered address of Tanjac Co Limited is 119a Clapton Common London E5 9ab. The company`s financial liabilities are £263.7k. It is £203.56k against last year. And the total assets are £307.26k, which is £180.32k against last year. MARGOLIS, Joseph is a Secretary of the company. MARGOLIS, Joseph is a Director of the company. MARGOLIS, Michael is a Director of the company. Director MARGOLIS, Avrohom Gedalia has been resigned. Director MARGOLIS, Avrohom Gedalia has been resigned. The company operates in "Buying and selling of own real estate".


tanjac co. Key Finiance

LIABILITIES £263.7k
+338%
CASH n/a
TOTAL ASSETS £307.26k
+142%
All Financial Figures

Current Directors


Director
MARGOLIS, Joseph

84 years old

Director
MARGOLIS, Michael

83 years old

Resigned Directors

Director
MARGOLIS, Avrohom Gedalia
Resigned: 31 May 2016
Appointed Date: 12 February 2008
55 years old

Director
MARGOLIS, Avrohom Gedalia
Resigned: 22 September 2006
Appointed Date: 06 April 2006
55 years old

Persons With Significant Control

Mr Joseph Margolis
Notified on: 28 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANJAC CO. LIMITED Events

03 Apr 2017
Registration of charge 008196620042, created on 31 March 2017
28 Mar 2017
Micro company accounts made up to 31 July 2016
01 Mar 2017
Satisfaction of charge 30 in full
01 Mar 2017
Satisfaction of charge 35 in full
01 Mar 2017
Satisfaction of charge 28 in full
...
... and 120 more events
24 Jan 1987
Full accounts made up to 31 July 1986

24 Jan 1987
Return made up to 31/12/86; full list of members

28 Jun 1982
Memorandum and Articles of Association
15 Sep 1964
Certificate of incorporation
15 Sep 1964
Incorporation

TANJAC CO. LIMITED Charges

31 March 2017
Charge code 0081 9662 0042
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 81 fairview road. London. N15 6TT…
19 September 2016
Charge code 0081 9662 0041
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 4 clifton gardens lodnon title no MX123489…
3 February 2011
Mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 rostrevor avenue tottenham london t/no MX367127 by way of…
5 August 2010
Mortgage deed
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 81 fairview road london t/nos NGL205264 & AGL179165 by…
6 October 2006
Deed of charge
Delivered: 19 October 2006
Status: Satisfied on 1 March 2017
Persons entitled: Capital Home Loans Limited
Description: 4 clifton gardens london. Fixed charge over all rental…
28 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 rostrevor avenue london borough of…
10 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 4 clifton gardens,tottenham,london borough of haringey; mx…
15 July 1997
Legal charge
Delivered: 21 July 1997
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 3 elm park avenue london borough of haringey t/no;-MX253172.
10 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 13, alexandra drive, lambeth, london borough of lambeth…
16 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 13 alexandra drive, lambeth, london borough of lambeth…
13 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 30 howard road, tottenham, l/b of haringey.
15 October 1990
Legal charge
Delivered: 24 October 1990
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 60 oakhurst grove, camberwell, l/b of southwark title no:…
25 June 1990
Legal charge
Delivered: 9 July 1990
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 123 antill road, tottenham, l/b of haringey title no: mx…
25 June 1990
Legal charge
Delivered: 9 July 1990
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 30 howard road, tottenham, l/b of haringey title no:…
12 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 13 alexandra drive, l/b of lambeth title no: sgl 458247.
7 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: 14 elm grove, wimbledon london borough of merton title no…
14 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 27 seacombe road, sandbanks, poole, dorset. Tn: dt…
10 May 1983
Legal charge
Delivered: 23 May 1983
Status: Satisfied on 27 October 1993
Persons entitled: Barclays Bank PLC
Description: F/H 123 antil road N15 london borough of haringey. T.N. mx…
10 May 1983
Legal charge
Delivered: 23 May 1983
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 20 lampard grove N16. London borough of hackney. T.N…
10 May 1983
Legal charge
Delivered: 23 May 1983
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 30 howard road, N15 london borough of haringey T.N. mx…
10 May 1983
Legal charge
Delivered: 23 May 1983
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 83 fairholt road N16, london borough of hackney T.N…
30 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 24 laven rd london N16 T.no. Ln 86780.
30 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 10 kesley rd london N16 T.no. Ln 86918.
30 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H 92 powercroft rd london N16 T.no ll 113264.
6 May 1981
Legal charge
Delivered: 11 May 1981
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: 57 neville road, hackney, N16 ln 197480.
6 May 1981
Legal charge
Delivered: 13 April 1981
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: 29 dynevor road, hackney, N14 ln 89709.
2 April 1981
Legal mortgage
Delivered: 13 April 1981
Status: Satisfied on 7 February 2017
Persons entitled: T C B LTD
Description: All properties set out on the schedule (see doc M38 for…
20 February 1981
Legal charge
Delivered: 21 February 1981
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property situate at 60 oakhurst grove, east dulwich…
11 November 1980
Legal charge
Delivered: 20 November 1980
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H 5 alexandra grove N4 london borough of hackney T.no. Ln…
7 September 1979
Mortgage
Delivered: 18 September 1979
Status: Satisfied on 18 January 2017
Persons entitled: Twentieth Century Banking Corporation LTD.
Description: F/H 186 high rd, tottenham title no mx 397926 f/h 8…
28 August 1979
Legal charge
Delivered: 4 September 1979
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H 66 grange road, ealing, london. Ngl. 232334.
7 August 1979
Mortgage
Delivered: 10 August 1979
Status: Satisfied on 18 January 2017
Persons entitled: Twentieth Century Banking Corporation LTD
Description: F/H 39 inverness street N.W.1 title no 302999 f/h 25…
23 June 1978
Mortgage
Delivered: 3 July 1978
Status: Satisfied on 18 January 2017
Persons entitled: Twentieth Century Banking Corporation LTD
Description: F/H, 119 clapton common, hackney. Title no: ngl 122864.
5 May 1978
Legal charge
Delivered: 12 May 1978
Status: Satisfied on 18 January 2017
Persons entitled: Edward Maison & Company LTD
Description: 39 inverness st, london NW1 14 chatterton rd london N4. 64…
31 March 1978
Legal charge
Delivered: 12 April 1978
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H 173 glyn rd, hackney E.5. title no. 274725.
31 March 1978
Legal charge
Delivered: 11 April 1978
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H 79/81 (odd nos) brockley grove, S.E.4. lewisham title…
15 December 1977
Legal charge
Delivered: 22 December 1977
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H 6, culford grove N1, bor. Of hackney. Title no ln…
25 August 1977
Legal charge
Delivered: 30 August 1977
Status: Satisfied on 18 January 2017
Persons entitled: Manson Finance LTD
Description: 58 lea bridge road, E5 title no ln 244072 64 park ave north…
14 September 1976
Legal charge
Delivered: 17 September 1976
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: 58 lea bridge rd, clapton, hackney title no: ln 244072.
14 September 1976
Legal charge
Delivered: 17 September 1976
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: 64 park avenue north hornsey. Title no: mx 221779.
24 August 1976
Legal charge
Delivered: 26 August 1976
Status: Satisfied on 18 January 2017
Persons entitled: Manson Investments LTD
Description: 14, elm grove wimbledon morton S.W. 19.
29 January 1965
Instr. Of charge
Delivered: 10 February 1965
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: 44, chandos road, stratford, london, E.15.