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

TARMON INVESTMENTS LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
04263623
Private Limited Company
Active

Company Overview

About Tarmon Investments Ltd
TARMON INVESTMENTS LIMITED was founded on 2001-08-02 and has its registered office in . The organisation's status is listed as "Active". Tarmon Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TARMON INVESTMENTS LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04263623
Company ID Number 04263623
Date formed 2001-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARMON INVESTMENTS 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.

Company Officers of TARMON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
OSHER HALPERN
Company Secretary 2005-09-30
YISROEL LOCK
Director 2009-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
AVIGDOR EZRIAL BRINNER
Director 2006-08-25 2009-08-23
SIMCHA ASHER GREEN
Director 2005-09-30 2006-08-25
RACHEL SHEINFELD
Company Secretary 2001-09-07 2005-09-30
NECHEMYA SHEINFELD
Director 2001-09-07 2005-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-02 2002-07-22
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-02 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSHER HALPERN PALMLANE ESTATES LTD Company Secretary 2009-02-23 CURRENT 2003-12-16 Active
YISROEL LOCK GREAT CLEANING LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
YISROEL LOCK AGAMON LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
YISROEL LOCK FOUNTAYNE MANAGEMENT LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
YISROEL LOCK FLAT 9 WESTBURY LIMITED Director 2013-10-01 CURRENT 2011-11-22 Active
YISROEL LOCK 8 KNOX ROAD RTM COMPANY LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
YISROEL LOCK PRIMEREGAL LTD Director 2012-07-02 CURRENT 2001-07-24 Active
YISROEL LOCK ARCHESTER LTD Director 2011-12-04 CURRENT 2004-12-03 Active
YISROEL LOCK PRIMEZONE LTD Director 2009-11-01 CURRENT 2004-02-19 Active
YISROEL LOCK ROSEFIELD LTD Director 2009-07-20 CURRENT 2003-06-10 Active
YISROEL LOCK BRINZEL Director 2007-01-18 CURRENT 2007-01-15 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
2023-09-11CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-02-01Appointment of Mrs Judith Lehrer as company secretary on 2023-01-17
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-01-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-03-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-11CH01Director's details changed for Mr Yisroel Lock on 2018-04-11
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042636230009
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042636230008
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-03-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-23AA01Previous accounting period extended from 24/03/15 TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0122/08/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AA01Previous accounting period shortened from 25/03/14 TO 24/03/14
2014-12-24AA01Previous accounting period shortened from 26/03/14 TO 25/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0122/08/14 ANNUAL RETURN FULL LIST
2014-06-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-12-24AA01Previous accounting period shortened from 28/03/13 TO 27/03/13
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-02AR0122/08/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-28AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-08-29AR0122/08/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09AR0122/08/11 FULL LIST
2011-03-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-30AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-10-18AR0122/08/10 FULL LIST
2010-02-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-11-10AR0122/08/09 FULL LIST
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR AVINGDOR BRINNER
2009-08-25288aDIRECTOR APPOINTED YISROEL LOCK
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-16363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS; AMEND
2009-01-16288cSECRETARY'S CHANGE OF PARTICULARS / ASHER HALPERN / 22/09/2008
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-17363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-03-27363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-23363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13288bDIRECTOR RESIGNED
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 6 HILLCREST AVENUE LONDON NW11 0EN
2005-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 5 NORTH END ROAD LONDON NW11 7RJ
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-09-19225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-17288bDIRECTOR RESIGNED
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 68 HIGHFIELD AVENUE LONDON NW11 9TY
2002-09-17288bSECRETARY RESIGNED
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 2 SAINT JOHNS ROAD LONDON NW11 0PG
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 TARMON INVESTMENTS 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 TARMON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-01-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-01-15 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-09-18 Satisfied BRADFORD & BINGLEY PLC (THE LENDER)
THIRD PARTY LEGAL CHARGE 2005-09-30 Satisfied EGT FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 2005-09-30 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2002-07-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-07-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 3,336,667
Creditors Due After One Year 2012-03-31 £ 3,376,667
Creditors Due After One Year 2012-03-31 £ 3,376,667
Creditors Due After One Year 2011-03-31 £ 3,416,667
Creditors Due Within One Year 2013-03-31 £ 27,432
Creditors Due Within One Year 2012-03-31 £ 28,702
Creditors Due Within One Year 2012-03-31 £ 28,702
Creditors Due Within One Year 2011-03-31 £ 30,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARMON INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 24,038
Cash Bank In Hand 2012-03-31 £ 62,467
Cash Bank In Hand 2012-03-31 £ 62,467
Cash Bank In Hand 2011-03-31 £ 36,732
Current Assets 2013-03-31 £ 848,053
Current Assets 2012-03-31 £ 876,119
Current Assets 2012-03-31 £ 876,119
Current Assets 2011-03-31 £ 836,216
Debtors 2013-03-31 £ 824,015
Debtors 2012-03-31 £ 813,652
Debtors 2012-03-31 £ 813,652
Debtors 2011-03-31 £ 799,484
Tangible Fixed Assets 2013-03-31 £ 2,220,116
Tangible Fixed Assets 2012-03-31 £ 2,221,468
Tangible Fixed Assets 2012-03-31 £ 2,221,468
Tangible Fixed Assets 2011-03-31 £ 2,223,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARMON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARMON INVESTMENTS LIMITED
Trademarks
We have not found any records of TARMON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARMON INVESTMENTS 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 (41100 - Development of building projects) as TARMON INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TARMON INVESTMENTS 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 TARMON INVESTMENTS 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 TARMON INVESTMENTS 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.