Active
Company Information for TANZELL LIMITED
BROOK HOUSE, PARK AVENUE, VENTNOR, ISLE OF WIGHT, PO38 1LE,
|
Company Registration Number
06491827
Private Limited Company
Active |
Company Name | |
---|---|
TANZELL LIMITED | |
Legal Registered Office | |
BROOK HOUSE PARK AVENUE VENTNOR ISLE OF WIGHT PO38 1LE Other companies in PO38 | |
Company Number | 06491827 | |
---|---|---|
Company ID Number | 06491827 | |
Date formed | 2008-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB307384602 |
Last Datalog update: | 2024-02-06 09:19:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Tanzell Consulting Ltd. | Drawer 725 Estevan Saskatchewan | Dissolved | Company formed on the 1995-04-26 | |
TANZELLA CONSULTING SERVICES, INC | 11748 SW 13th Court Pembroke Pines FL 33025 | Active | Company formed on the 2009-05-11 | |
TANZELLA REALE PROPERTIES, LLC | 405 KNOWELL ROAD Onondaga CAMILLUS NY 13031 | Active | Company formed on the 2014-12-23 |
Officer | Role | Date Appointed |
---|---|---|
COMLAW SECRETARIES LIMITED |
||
MAHMOOD HUSSEIN AHMED |
||
SHAMIN MAHMOOD AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL 88 LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2004-12-06 | Dissolved 2013-09-24 | |
STAYWOOD LIMITED | Company Secretary | 2002-05-27 | CURRENT | 2002-05-20 | Active | |
DALMA INVESTMENT LIMITED | Company Secretary | 1998-02-11 | CURRENT | 1998-02-04 | Dissolved 2017-07-04 | |
PREMIERBELL LIMITED | Company Secretary | 1992-09-28 | CURRENT | 1989-09-28 | Active | |
5 BALFOUR PLACE LIMITED | Company Secretary | 1992-04-15 | CURRENT | 1992-04-15 | Active | |
PREMIERBELL LIMITED | Director | 2016-04-15 | CURRENT | 1989-09-28 | Active | |
5 BALFOUR PLACE LIMITED | Director | 1992-04-15 | CURRENT | 1992-04-15 | Active | |
COMLAW SECRETARIES LIMITED | Director | 1991-12-31 | CURRENT | 1985-09-03 | Active | |
FINEEN LIMITED | Director | 2014-01-20 | CURRENT | 1995-01-30 | Active | |
STAYWOOD LIMITED | Director | 2002-05-27 | CURRENT | 2002-05-20 | Active | |
PREMIERBELL LIMITED | Director | 1992-09-28 | CURRENT | 1989-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Mahmood Hussein Ahmed as a person with significant control on 2018-11-19 | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
AP03 | Appointment of Ms Shamin Ahmed as company secretary on 2018-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMIN MAHMOOD AHMED | |
TM02 | Termination of appointment of Mahmood Hussein Ahmed on 2018-11-19 | |
AP03 | Appointment of Mr Mahmood Hussein Ahmed as company secretary on 2018-10-22 | |
TM02 | Termination of appointment of Comlaw Secretaries Limited on 2018-10-22 | |
PSC07 | CESSATION OF ASYA HOLDINGS INC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD HUSSEIN AHMED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIN AHMED | |
AP01 | DIRECTOR APPOINTED MR MAHMOOD HUSSEIN AHMED | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AR01 | 04/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 04/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMIN AHMED / 04/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMLAW SECRETARIES LIMITED / 04/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 5 BALFOUR PLACE MOUNT STREET LONDON W1K 2AU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 30/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 13/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED SHAMIN AHMED | |
288a | SECRETARY APPOINTED COMLAW SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TANZELL LIMITED are:
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. |