TARMON INVESTMENTS LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 04263623
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of TARMON INVESTMENTS LIMITED are www.tarmoninvestments.co.uk, and www.tarmon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Tarmon Investments Limited is a Private Limited Company. The company registration number is 04263623. Tarmon Investments Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Tarmon Investments Limited is 115 Craven Park Road London N15 6bl. . HALPERN, Osher is a Secretary of the company. LOCK, Yisroel is a Director of the company. Secretary SHEINFELD, Rachel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRINNER, Avigdor Ezrial has been resigned. Director GREEN, Simcha Asher has been resigned. Director SHEINFELD, Nechemya has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALPERN, Osher
Appointed Date: 30 September 2005

Director
LOCK, Yisroel
Appointed Date: 23 August 2009
46 years old

Resigned Directors

Secretary
SHEINFELD, Rachel
Resigned: 30 September 2005
Appointed Date: 07 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 July 2002
Appointed Date: 02 August 2001

Director
BRINNER, Avigdor Ezrial
Resigned: 23 August 2009
Appointed Date: 25 August 2006
54 years old

Director
GREEN, Simcha Asher
Resigned: 25 August 2006
Appointed Date: 30 September 2005
60 years old

Director
SHEINFELD, Nechemya
Resigned: 30 September 2005
Appointed Date: 07 September 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 July 2002
Appointed Date: 02 August 2001

Persons With Significant Control

Mr Avigdor Ezrial Brinner
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mrs Leah Orzel
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARMON INVESTMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
31 Oct 2016
Confirmation statement made on 22 August 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 65 more events
16 Jun 2002
New secretary appointed
16 Jun 2002
New director appointed
16 Jun 2002
Registered office changed on 16/06/02 from: 2 saint johns road london NW11 0PG
12 Sep 2001
Registered office changed on 12/09/01 from: 788-790 finchley road london NW11 7TJ
02 Aug 2001
Incorporation

TARMON INVESTMENTS LIMITED Charges

20 January 2009
Legal mortgage
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 29-31 amhurst park london t/nos LN51547…
12 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 23 January 2009
Persons entitled: Bradford & Bingley PLC (The Lender)
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Third party legal charge
Delivered: 18 October 2005
Status: Satisfied on 23 January 2009
Persons entitled: Egt Finance Limited
Description: Property k/a 31 amhurst park, stamford hill, stoke…
30 September 2005
Third party legal charge
Delivered: 18 October 2005
Status: Satisfied on 23 January 2009
Persons entitled: Egt Finance Limited
Description: Property k/a 29 amhurst park, stamford hill, stoke…
12 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 23 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property known as and situate at 31 amhurst…
8 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 23 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…