Company number 05597496
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address 1A WINDERS ROAD, LONDON, SW11 3HE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Registration of charge 055974960010, created on 1 February 2017; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TAMRUSH LIMITED are www.tamrush.co.uk, and www.tamrush.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamrush Limited is a Private Limited Company.
The company registration number is 05597496. Tamrush Limited has been working since 19 October 2005.
The present status of the company is Active. The registered address of Tamrush Limited is 1a Winders Road London Sw11 3he. . PATEL, Rakesh Ashok is a Secretary of the company. PATEL, Mona is a Director of the company. PATEL, Rakesh Ashok is a Director of the company. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Director
PATEL, Mona
Appointed Date: 19 October 2005
58 years old
Persons With Significant Control
Mr Rakesh Ashok Patel
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TAMRUSH LIMITED Events
01 Feb 2017
Registration of charge 055974960010, created on 1 February 2017
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 32 more events
01 Jun 2006
Particulars of mortgage/charge
18 May 2006
Particulars of mortgage/charge
16 Mar 2006
Ad 10/03/06--------- £ si 400@1=400 £ ic 400/800
15 Nov 2005
Registered office changed on 15/11/05 from: 4 port house, square rigger row plantation wharf london SW113TY
19 Oct 2005
Incorporation
1 February 2017
Charge code 0559 7496 0010
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property known as 24 bromley hill,. Kent, BR1…
4 May 2011
Mortgage of life policy
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Life policy being- life: mona patel. P/no 74465-4OW-dys…
4 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 62-64 upper wickham lane, welling, kent…
4 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a the ground floor shop, 225 bellgrove road…
4 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 24 bromley hill, bromley, kent t/no…
4 May 2011
Legal charge
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a the ground floor shop, 88 station road…
4 May 2011
Debenture
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied
on 28 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H 24 bromley hill bromley kent.
24 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied
on 28 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2006
Debenture
Delivered: 18 May 2006
Status: Satisfied
on 28 January 2012
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: Property k/a 24 bromley hill, bromley, kent. Fixed and…