TASMAN LIMITED

Hellopages » Greater London » Westminster » W1N 1DJ

Company number 01453273
Status Active
Incorporation Date 10 October 1979
Company Type Private Limited Company
Address 127 HARLEY STREET, LONDON, W1N 1DJ
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TASMAN LIMITED are www.tasman.co.uk, and www.tasman.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and twelve months. Tasman Limited is a Private Limited Company. The company registration number is 01453273. Tasman Limited has been working since 10 October 1979. The present status of the company is Active. The registered address of Tasman Limited is 127 Harley Street London W1n 1dj. The company`s financial liabilities are £155.41k. It is £112.88k against last year. The cash in hand is £392.45k. It is £-150.04k against last year. And the total assets are £405.57k, which is £-138.19k against last year. YELLON, Esther is a Secretary of the company. YELLON, David, Dr is a Director of the company. YELLON, Esther is a Director of the company. Director YELLON, Adrian Avi has been resigned. Director YELLON, Adrian Avi has been resigned. Director YELLON, David, Dr has been resigned. Director YELLON, Norman has been resigned. Director YELLON, Norman has been resigned. Director ZANGEN, Miriam, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tasman Key Finiance

LIABILITIES £155.41k
+265%
CASH £392.45k
-28%
TOTAL ASSETS £405.57k
-26%
All Financial Figures

Current Directors

Secretary

Director
YELLON, David, Dr
Appointed Date: 31 December 2012
49 years old

Director
YELLON, Esther

88 years old

Resigned Directors

Director
YELLON, Adrian Avi
Resigned: 31 December 2012
Appointed Date: 31 August 2011
56 years old

Director
YELLON, Adrian Avi
Resigned: 30 March 2005
Appointed Date: 20 December 2004
56 years old

Director
YELLON, David, Dr
Resigned: 10 August 2003
Appointed Date: 18 June 2001
49 years old

Director
YELLON, Norman
Resigned: 04 February 2014
Appointed Date: 24 January 2003
88 years old

Director
YELLON, Norman
Resigned: 18 June 2001
88 years old

Director
ZANGEN, Miriam, Dr
Resigned: 15 September 2015
96 years old

Persons With Significant Control

Mrs Esther Yellon
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TASMAN LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 30 June 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
31 Dec 2015
Termination of appointment of Miriam Zangen as a director on 15 September 2015
...
... and 75 more events
05 Feb 1990
Return made up to 30/06/89; full list of members

22 Sep 1988
Return made up to 05/08/88; full list of members

21 Oct 1987
Return made up to 11/03/87; full list of members

14 Feb 1985
Annual return made up to 16/03/81
10 Oct 1979
Incorporation

TASMAN LIMITED Charges

7 December 2007
Abn - sg hambros client transfer agreement
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: Any sums from time to time deposited by the company or…
11 July 2005
Deposit agreement and charge on cash deposits
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Sum of £48,000 deposited with the bank and all sums…
8 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Land k/a 127 harley street and 36 devonshire mews west…
8 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V
31 May 1996
Deposit agreement and charge on cash deposits
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 100,000 deposited by the depositor by the…
3 September 1992
Charge deed
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: 12 market place banbury oxfordshire t/n on 120959 127…
12 July 1985
Legal charge
Delivered: 16 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 62 and garage 32 lords' view 38/42 st. Johns wood road…
1 September 1983
Legal charge
Delivered: 2 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 32 nottingham place, london, W1 title no. Ln 62388.
20 November 1979
Legal charge
Delivered: 22 November 1979
Status: Satisfied on 25 March 2003
Persons entitled: Lloyds Bank PLC
Description: L/H premises at 127 harley street & 36 devonshire mews west…