TANNOW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9AB

Company number 00818910
Status Active
Incorporation Date 9 September 1964
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, E5 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TANNOW PROPERTIES LIMITED are www.tannowproperties.co.uk, and www.tannow-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-one years and two 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.Tannow Properties Limited is a Private Limited Company. The company registration number is 00818910. Tannow Properties Limited has been working since 09 September 1964. The present status of the company is Active. The registered address of Tannow Properties Limited is 99 Clapton Common London E5 9ab. The company`s financial liabilities are £682.68k. It is £8.18k against last year. The cash in hand is £2.42k. It is £-324.94k against last year. And the total assets are £1076.27k, which is £-204.74k against last year. KARNIOL, Bluma Reizl is a Secretary of the company. KARNIOL, Israel Pinchas is a Director of the company. Secretary KARNIOL, Malka has been resigned. Director KARNIOL, Osias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tannow properties Key Finiance

LIABILITIES £682.68k
+1%
CASH £2.42k
-100%
TOTAL ASSETS £1076.27k
-16%
All Financial Figures

Current Directors

Secretary
KARNIOL, Bluma Reizl
Appointed Date: 09 October 2005

Director
KARNIOL, Israel Pinchas
Appointed Date: 22 October 1998
60 years old

Resigned Directors

Secretary
KARNIOL, Malka
Resigned: 08 October 2005

Director
KARNIOL, Osias
Resigned: 31 May 1998
89 years old

Persons With Significant Control

Mr Israel Pinchas Karniol
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TANNOW PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 10 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Previous accounting period shortened from 27 March 2015 to 26 March 2015
18 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 95 more events
04 Mar 1988
First gazette

13 Feb 1987
Return made up to 14/07/86; full list of members

22 May 1986
Accounts for a small company made up to 31 March 1984

22 May 1986
Accounts for a small company made up to 31 March 1983

22 May 1986
Return made up to 08/07/85; full list of members

TANNOW PROPERTIES LIMITED Charges

11 August 2006
Legal mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 211 royal college street london. With the benefit of…
25 April 2006
Legal mortgage
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 211 royal college street london.
5 January 2005
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 dorset mansions lillie road london t/no NGL630665. All…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 32 may avenue, winlaton mill, tyne and wear…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 16 holly avenue, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 39 holly avenue, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 46 holly avenue, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 june avenue, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 10 june avenue, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 manor terrace, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 17 manor terrace, winlaton mill, tyne and wear. With…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 26 may avenue, winlaton mill, tyne and wear. With the…
25 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 holly avenue, winlaton mill, tyne and wear. With the…
21 October 2003
Mortgage
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 154 evering road, london, N16 t/n…
19 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 185 oxford road reading. With the benefit of…
22 January 2003
Legal mortgage
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First floor flat 20 reading road south fleet (leasehold)…
1 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Kingston industrial estate english street hull freehold…
22 January 2002
Debenture
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1999
General account conditions
Delivered: 6 April 1999
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: The aggreation of any and all money held by the bank at any…
10 November 1998
Third party legal charge
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 2-16 crowhall lane and 1A and 3 coldwell…
30 April 1992
Equitable charge created by memorandum under seal recording terms of deposit of title deeds
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: By way of deposit of title deeds, 2-16 (even) crowhall lane…
2 December 1980
Charge of whole
Delivered: 8 December 1980
Status: Outstanding
Persons entitled: Ludwik Zuckerased)(Personal Representative of F. M. Sherlock (Dece
Description: 109 prince george road, stoke newington, london N16 title…
2 December 1980
Charge of whole
Delivered: 8 December 1980
Status: Outstanding
Persons entitled: Ludwik Zuckerased)(Personal Representative of F. M. Sherlock (Dece
Description: 109 prince george road, stoke newington, london N16 title…
13 February 1979
Charge
Delivered: 21 February 1979
Status: Outstanding
Persons entitled: F. M. Sherlockc/O Simon Haynes Zucker & Cassels.
Description: 109 prince george road, N.16. title no:- ln 159693.
28 December 1978
Legal mortgage
Delivered: 4 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 239/257 and…
13 November 1978
Mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: M & F Feuchtwanger Continuation Limited
Description: 100, riversdale rd., Stoke. Newington. Title no:- 67320.
13 November 1978
Mortgage
Delivered: 24 November 1978
Status: Outstanding
Persons entitled: M & F Freuchtwanger Continuation Limited
Description: 36, bushberry rd, hackney title no:- 317732.
15 December 1977
Legal charge
Delivered: 21 December 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 239 to 257 & 261 to 265 (both odd nos. Inclusive) bedford…
10 October 1977
Charge
Delivered: 17 October 1977
Status: Outstanding
Persons entitled: F. M. Sherlock.
Description: 109 prince george road hackney. Title no ln 159693.
13 July 1977
Charge
Delivered: 25 July 1977
Status: Outstanding
Persons entitled: M & F. Feuchtwanger Continuation Limited
Description: 96 stoke newington church street, stoke newington london…
28 January 1975
Charge
Delivered: 6 February 1975
Status: Outstanding
Persons entitled: Mrs F. M. Sherlock.
Description: 96, stoke newington church street, hackney.
29 December 1972
Charge
Delivered: 4 January 1973
Status: Outstanding
Persons entitled: Peter John White Tom Reay Hutton
Description: 96 stoke newington church street, london.
17 June 1971
Legal
Delivered: 30 June 1971
Status: Outstanding
Persons entitled: Zofia Arciszewska.
Description: 109 prince george rd stoke newington N16.
12 February 1968
Legal charge
Delivered: 22 February 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 36, bushberry rd, hackney.
6 December 1965
Charge
Delivered: 13 December 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 109, prince george road, stoke newington. N.16.
17 December 1964
Charge
Delivered: 23 December 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 100, riversdale road, stoke newington. N.5.