Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAROTEX LIMITED
Company Information for

TAROTEX LIMITED

UNIT 2A BEROL HOUSE, 25 ASHLEY ROAD, LONDON, N17 9LJ,
Company Registration Number
00988038
Private Limited Company
Active

Company Overview

About Tarotex Ltd
TAROTEX LIMITED was founded on 1970-08-27 and has its registered office in London. The organisation's status is listed as "Active". Tarotex Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAROTEX LIMITED
 
Legal Registered Office
UNIT 2A BEROL HOUSE
25 ASHLEY ROAD
LONDON
N17 9LJ
Other companies in E5
 
Filing Information
Company Number 00988038
Company ID Number 00988038
Date formed 1970-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB863784480  
Last Datalog update: 2024-01-05 09:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAROTEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TAROTEX LIMITED
The following companies were found which have the same name as TAROTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAROTEXPRESS LTD 30 HANBURY ROAD CHADDESDEN DERBY UNITED KINGDOM DE21 6FT Dissolved Company formed on the 2016-08-22

Company Officers of TAROTEX LIMITED

Current Directors
Officer Role Date Appointed
FRANCINE REICH
Director 2017-07-31
ROBERT THOMAS TAUBER
Director 1992-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL REICH
Company Secretary 1992-02-13 2017-06-16
ISRAEL REICH
Director 1992-02-13 2017-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCINE REICH SELANDAR LTD Director 2015-09-04 CURRENT 2015-05-22 Active
ROBERT THOMAS TAUBER FLASHBACK COMMERCIAL LTD Director 2018-06-13 CURRENT 2018-06-13 Active
ROBERT THOMAS TAUBER FLASH HOLDINGS LTD Director 2018-05-09 CURRENT 2018-05-09 Active
ROBERT THOMAS TAUBER CSJF LTD Director 2016-07-25 CURRENT 2016-07-25 Active
ROBERT THOMAS TAUBER CANNON STREET PROPERTIES LIMITED Director 2015-10-30 CURRENT 1986-04-17 Active
ROBERT THOMAS TAUBER STATION SQUARE DEVELOPMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ROBERT THOMAS TAUBER FLASHFRONT LTD Director 2012-07-12 CURRENT 2012-07-12 Active
ROBERT THOMAS TAUBER FLASHBRIGHT LTD Director 2011-12-14 CURRENT 2011-12-14 Active
ROBERT THOMAS TAUBER THE IMAGE 50&52 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER DFT H60 LTD Director 2011-06-17 CURRENT 2011-06-02 Dissolved 2016-11-29
ROBERT THOMAS TAUBER HEMEL 59&61 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER BESTLANE ESTATES LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
ROBERT THOMAS TAUBER CONCILIATE LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT THOMAS TAUBER CUMBERLAND PROPERTIES LTD Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2015-01-13
ROBERT THOMAS TAUBER PENDERTON ESTATES LTD Director 2007-08-01 CURRENT 2006-05-08 Active
ROBERT THOMAS TAUBER TOWERHILL ESTATES LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
ROBERT THOMAS TAUBER CARLTON ESTATES LTD Director 2007-07-02 CURRENT 2007-04-27 Active
ROBERT THOMAS TAUBER STRATEGIC SUSTAINABLE LAND INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
ROBERT THOMAS TAUBER CITY CENTRIC LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
ROBERT THOMAS TAUBER THE CANNON CHARITABLE TRUST Director 2000-01-26 CURRENT 2000-01-26 Active
ROBERT THOMAS TAUBER FLASH HIGH LIMITED Director 1998-10-30 CURRENT 1998-09-24 Dissolved 2017-08-29
ROBERT THOMAS TAUBER FLASHBACK LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
ROBERT THOMAS TAUBER TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
ROBERT THOMAS TAUBER MICUBER ESTATES LIMITED Director 1995-07-17 CURRENT 1995-07-17 Active
ROBERT THOMAS TAUBER GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
ROBERT THOMAS TAUBER HAMLYN PROPERTIES LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active
ROBERT THOMAS TAUBER CANNON STREET CONSULTANCY LTD Director 1992-03-13 CURRENT 1968-10-25 Active
ROBERT THOMAS TAUBER BEDALE ESTATES LIMITED Director 1991-09-26 CURRENT 1972-04-11 Active
ROBERT THOMAS TAUBER DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
ROBERT THOMAS TAUBER PEAKTOWER LIMITED Director 1990-07-09 CURRENT 1986-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 11C Grosvenor Way London E5 9nd
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-15CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-17CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCINE REICH
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL REICH
2017-08-02TM02Termination of appointment of Israel Reich on 2017-06-16
2017-08-01AP01DIRECTOR APPOINTED MRS FRANCINE REICH
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0113/02/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0113/02/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0113/02/13 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0113/02/12 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0113/02/11 ANNUAL RETURN FULL LIST
2010-07-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0113/02/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL REICH / 13/02/2010
2009-07-06AA30/09/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-13363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-25363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-06363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-26363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-20363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406,TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-09363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-03363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-06363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-06-19AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-10363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-18363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-19363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-11ELRESS366A DISP HOLDING AGM 05/04/95
1995-04-11363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-13363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
1993-07-29AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-09363sRETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS
1992-08-12AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-06-17AAFULL ACCOUNTS MADE UP TO 30/09/90
1992-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/92
1992-02-21363sRETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS
1991-11-13AAFULL ACCOUNTS MADE UP TO 30/09/89
1991-07-09363aRETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS
1991-02-13395PARTICULARS OF MORTGAGE/CHARGE
1990-07-16363RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS
1990-07-16AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-09-18AAFULL ACCOUNTS MADE UP TO 30/09/87
1989-08-09363RETURN MADE UP TO 21/02/89; NO CHANGE OF MEMBERS
1989-08-09363RETURN MADE UP TO 18/02/88; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TAROTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAROTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-20 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND. 1988-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK SCOTLAND.
LEGAL CHARGE 1982-06-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND.
Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 100
Called Up Share Capital 2011-09-30 £ 100
Cash Bank In Hand 2012-09-30 £ 10,286
Cash Bank In Hand 2011-09-30 £ 5,809
Current Assets 2012-09-30 £ 241,434
Current Assets 2011-09-30 £ 243,214
Debtors 2012-09-30 £ 231,148
Debtors 2011-09-30 £ 237,405
Fixed Assets 2012-09-30 £ 600,000
Fixed Assets 2011-09-30 £ 725,000
Shareholder Funds 2012-09-30 £ 689,109
Shareholder Funds 2011-09-30 £ 829,563
Tangible Fixed Assets 2012-09-30 £ 600,000
Tangible Fixed Assets 2011-09-30 £ 725,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAROTEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAROTEX LIMITED
Trademarks
We have not found any records of TAROTEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAROTEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TAROTEX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TAROTEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAROTEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAROTEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.