TALLSAND LTD
BOREHAMWOOD MAGNET PROPERTIES LIMITED FLOYD ESTATES LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 03515515
Status Active
Incorporation Date 23 February 1998
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Micro company accounts made up to 28 June 2015; Previous accounting period shortened from 28 June 2016 to 27 June 2016. The most likely internet sites of TALLSAND LTD are www.tallsand.co.uk, and www.tallsand.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and eight months. Tallsand Ltd is a Private Limited Company. The company registration number is 03515515. Tallsand Ltd has been working since 23 February 1998. The present status of the company is Active. The registered address of Tallsand Ltd is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. The company`s financial liabilities are £378.65k. It is £361.36k against last year. And the total assets are £1991.59k, which is £1057.43k against last year. SCHUMAN, Jonathan Floyd is a Director of the company. SCHUMAN, Kelly is a Director of the company. Secretary SCHUMAN, Kelly has been resigned. Secretary SCHUMAN, Norman has been resigned. Secretary WING, Clifford Donald has been resigned. Director HUSSEIN, Mesut has been resigned. Director SCHUMAN, Norman has been resigned. Director TAYLOR, Paul Daniel has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


tallsand Key Finiance

LIABILITIES £378.65k
+2090%
CASH n/a
TOTAL ASSETS £1991.59k
+113%
All Financial Figures

Current Directors

Director
SCHUMAN, Jonathan Floyd
Appointed Date: 23 February 1998
56 years old

Director
SCHUMAN, Kelly
Appointed Date: 10 June 2009
54 years old

Resigned Directors

Secretary
SCHUMAN, Kelly
Resigned: 10 June 2009
Appointed Date: 05 April 2000

Secretary
SCHUMAN, Norman
Resigned: 05 April 2000
Appointed Date: 23 February 1998

Secretary
WING, Clifford Donald
Resigned: 23 February 1998
Appointed Date: 23 February 1998

Director
HUSSEIN, Mesut
Resigned: 16 February 2005
Appointed Date: 01 July 2004
74 years old

Director
SCHUMAN, Norman
Resigned: 10 June 2009
Appointed Date: 01 July 2004
86 years old

Director
TAYLOR, Paul Daniel
Resigned: 24 March 2014
Appointed Date: 15 August 2012
73 years old

Director
BONUSWORTH LIMITED
Resigned: 23 February 1998
Appointed Date: 23 February 1998

Persons With Significant Control

Mr Jonathan Floyd Schuman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TALLSAND LTD Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
20 Sep 2016
Micro company accounts made up to 28 June 2015
19 Sep 2016
Previous accounting period shortened from 28 June 2016 to 27 June 2016
20 Jun 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
22 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 89 more events
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
02 Mar 1998
Company name changed floyd estates LIMITED\certificate issued on 04/03/98
02 Mar 1998
Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU
23 Feb 1998
Incorporation

TALLSAND LTD Charges

13 May 2014
Charge code 0351 5515 0028
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 30A green…
3 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 hollickwood avenue, london t/n MX98688.
12 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90 goldsmith road friern barnet london.
3 August 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 the ridgeway frien barnet, london.
11 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47 the avenue watford herts WD17 4NU.
15 September 2003
Legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 58 bushey grove road bushey…
20 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 canterbury road north harrow middx HA1 4RD.
19 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 dove park uxbridge road hatch end middx and garage 6.
13 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 7 nevill grove watford herts WD24…
21 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 biddenham turn garston watford herts WD25 9PU.
27 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 8 denmark street, watford…
31 January 2002
Legal charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 4 lyndhurst gardens pinner middlesex.
5 June 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 roxborough avenue harrow middx.
12 January 2001
Legal charge
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 14 sotheron road watford herts WD17…
12 December 2000
Legal charge
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 110B hindes road, harrow, middlesex, HA1 1RP.
25 September 2000
Legal charge
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 93 liverpool road watford herts.
18 August 2000
Legal charge
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 bushey hall road watford herts.
6 June 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 29 July 2000
Persons entitled: Barclays Bank PLC
Description: 2 copsewood road watford herts WD2 5DX.
22 October 1999
Legal charge
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 merton road watford herts.
16 July 1999
Legal charge
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 crofts road,kenton,london borough of harrow.t/no:…
14 July 1999
Legal mortgage
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 crofts road harrow london borugh of harrow t/n MX100571.
11 June 1999
Legal charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 balfour road harrow london borough of harrow t/n MX456516.
26 March 1999
Legal charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 manor road harrow l/b of harrow t/no;-MX182310.
9 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 clifton road finchley l/b of barnet.
26 October 1998
Legal charge
Delivered: 9 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 brightwell road watford hertfordshire t/no HD295617.
24 July 1998
Legal charge
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 sussex road north watford hertfordshire. See the…
22 May 1998
Legal charge
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 wychwood way northwood london borough og hliingdon t/n…
13 May 1998
Debenture
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…