TAMAR PROPERTIES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 00672782
Status Active
Incorporation Date 18 October 1960
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of TAMAR PROPERTIES LIMITED are www.tamarproperties.co.uk, and www.tamar-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and twelve months. Tamar Properties Limited is a Private Limited Company. The company registration number is 00672782. Tamar Properties Limited has been working since 18 October 1960. The present status of the company is Active. The registered address of Tamar Properties Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £525.58k. It is £-1.43k against last year. The cash in hand is £2.1k. It is £-348.93k against last year. And the total assets are £554.93k, which is £-20.75k against last year. RUBIN, Mark Daniel is a Secretary of the company. LEWIS, Chesney Alan is a Director of the company. LEWIS, Marilyn June is a Director of the company. RUBIN, Anthony Robert is a Director of the company. RUBIN, Mark Daniel is a Director of the company. Secretary LAWRENCE, Andrea has been resigned. Secretary LEWIS, Marilyn June has been resigned. Director SILVER, Joseph has been resigned. The company operates in "Development of building projects".


tamar properties Key Finiance

LIABILITIES £525.58k
-1%
CASH £2.1k
-100%
TOTAL ASSETS £554.93k
-4%
All Financial Figures

Current Directors

Secretary
RUBIN, Mark Daniel
Appointed Date: 01 November 1997

Director
LEWIS, Chesney Alan
Appointed Date: 09 September 1994
79 years old

Director
LEWIS, Marilyn June

78 years old

Director

Director
RUBIN, Mark Daniel

74 years old

Resigned Directors

Secretary
LAWRENCE, Andrea
Resigned: 01 November 1996

Secretary
LEWIS, Marilyn June
Resigned: 08 October 1998
Appointed Date: 01 November 1996

Director
SILVER, Joseph
Resigned: 13 November 1992
113 years old

Persons With Significant Control

Mrs Selena Bernice Levy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bradley Marc Lewis
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAMAR PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
28 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 85 more events
04 May 1988
Registered office changed on 04/05/88 from: 4-5 the high cross centre fountayne road tottenham hale london N15 4QL

12 Jan 1988
Return made up to 19/10/87; full list of members

26 Oct 1987
Full accounts made up to 5 April 1986

07 Sep 1987
Full accounts made up to 5 April 1985

18 Oct 1960
Incorporation

TAMAR PROPERTIES LIMITED Charges

23 October 2008
An omnibus guarantee and set-off agreement
Delivered: 31 October 2008
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 May 2006
An omnibus guarantee and set-off agreement
Delivered: 1 June 2006
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 August 2002
An omnibus guarantee and set-off agreement
Delivered: 22 August 2002
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 November 1996
Mortgage deed
Delivered: 26 November 1996
Status: Satisfied on 27 June 2002
Persons entitled: Lloyds Bank PLC
Description: Land at kelly bray callington cornwall t/no;-CL53599…
31 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 17 August 1996
Persons entitled: Rimex Properties Limited
Description: F/H land on the south east side of redmoor road kelly bray…
23 September 1994
Debenture
Delivered: 28 September 1994
Status: Satisfied on 4 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1994
Legal charge
Delivered: 28 September 1994
Status: Satisfied on 17 August 1996
Persons entitled: Barclays Bank PLC
Description: Land at redmoor road kelly bray cullington cornwall title…
4 March 1966
Inst of charge
Delivered: 17 March 1966
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: 143 palmerston rd N11.
14 April 1964
Instrument of charge
Delivered: 23 April 1964
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: 33 cardozo road islington, london.