17 TANZA ROAD LIMITED

Register to unlock more data on OkredoRegister

17 TANZA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170603

Incorporation date

11/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

17 Tanza Road, London, NW3 2UACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon08/12/2025
Micro company accounts made up to 2025-04-30
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/01/2022
Cessation of Frances Jane Kelly as a person with significant control on 2020-01-17
dot icon04/10/2021
Appointment of Miss Maia Alexandra Smillie as a director on 2021-10-04
dot icon04/10/2021
Termination of appointment of Philip George Christou as a director on 2021-10-04
dot icon02/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/05/2021
Appointment of Ms Li Wa Ngai as a director on 2021-04-25
dot icon05/05/2021
Termination of appointment of Joel Adam Keating as a director on 2021-04-25
dot icon20/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Appointment of Ms Frances Kelly as a secretary on 2018-08-25
dot icon01/12/2020
Termination of appointment of Florian Heinz Beigel as a secretary on 2018-08-25
dot icon01/12/2020
Termination of appointment of Florian Heinz Beigel as a director on 2018-08-25
dot icon01/12/2020
Appointment of Mr Philip George Christou as a director on 2018-08-25
dot icon01/12/2020
Micro company accounts made up to 2019-04-30
dot icon01/12/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/12/2020
Confirmation statement made on 2019-02-28 with no updates
dot icon01/12/2020
Confirmation statement made on 2017-01-28 with no updates
dot icon01/12/2020
Administrative restoration application
dot icon06/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Micro company accounts made up to 2018-04-30
dot icon30/07/2018
Notification of Frances Jane Kelly as a person with significant control on 2018-05-16
dot icon30/07/2018
Notification of Frances Jane Kelly as a person with significant control on 2017-08-01
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2018
Confirmation statement made on 2018-02-28 with updates
dot icon17/05/2018
Appointment of Ms Frances Jane Kelly as a director on 2018-05-15
dot icon12/05/2018
Termination of appointment of Gerardine Toman as a director on 2018-05-12
dot icon12/05/2018
Termination of appointment of Julian Harry Marks as a director on 2018-05-12
dot icon12/05/2018
Termination of appointment of Joel Adam Keating as a director on 2018-05-12
dot icon07/02/2018
Micro company accounts made up to 2017-04-30
dot icon26/10/2017
Confirmation statement made on 2017-02-28 with updates
dot icon26/10/2017
Annual return made up to 2015-12-01
dot icon26/10/2017
Administrative restoration application
dot icon08/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon03/04/2017
Appointment of Mr Joel Adam Keating as a director on 2017-03-28
dot icon13/02/2017
Appointment of Mr Joel Adam Keating as a director on 2017-02-01
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/11/2012
Appointment of Julian Harry Marks as a director
dot icon15/08/2012
Termination of appointment of Patricia Morris as a director
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon07/12/2009
Director's details changed for Patricia Morris on 2009-12-07
dot icon07/12/2009
Director's details changed for David George Moufarrige on 2009-12-07
dot icon07/12/2009
Director's details changed for Florian Beigel on 2009-12-07
dot icon07/12/2009
Director's details changed for Gerardine Toman on 2009-12-07
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon01/10/2008
Appointment terminated secretary patricia morris
dot icon01/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon01/09/2008
Total exemption full accounts made up to 2007-04-30
dot icon15/08/2008
Return made up to 01/12/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/12/2006
Return made up to 01/12/06; full list of members
dot icon24/02/2006
Return made up to 01/12/05; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/09/2005
New secretary appointed
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/12/2004
New director appointed
dot icon11/12/2004
Return made up to 01/12/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon24/11/2003
Return made up to 01/12/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/12/2002
Return made up to 01/12/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/01/2002
Return made up to 01/12/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-30
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon23/12/1999
Full accounts made up to 1999-04-30
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
New secretary appointed
dot icon11/03/1999
Return made up to 11/03/99; full list of members
dot icon04/11/1998
Full accounts made up to 1998-04-30
dot icon02/11/1998
Director resigned
dot icon06/03/1998
Return made up to 11/03/98; full list of members
dot icon22/09/1997
Full accounts made up to 1997-04-30
dot icon12/09/1997
New director appointed
dot icon12/09/1997
Director resigned
dot icon18/03/1997
Return made up to 11/03/97; full list of members
dot icon18/07/1996
New director appointed
dot icon19/06/1996
Accounting reference date notified as 30/04
dot icon26/04/1996
Registered office changed on 26/04/96 from: 3 falmer court, london road, uckfield. E.sussex., TN22 1HX.
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
New director appointed
dot icon19/03/1996
Ad 13/03/96--------- £ si 4@1=4 £ ic 1/5
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Secretary resigned
dot icon11/03/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beigel, Florian Heinz
Director
12/03/1996 - 24/08/2018
2
Keating, Joel Adam
Director
27/03/2017 - 11/05/2018
-
Moufarrige, David George
Director
19/04/1996 - Present
-
Kelly, Frances Jane
Director
15/05/2018 - Present
2
Beigel, Florian Heinz
Secretary
23/07/2005 - 24/08/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 TANZA ROAD LIMITED

17 TANZA ROAD LIMITED is an(a) Active company incorporated on 11/03/1996 with the registered office located at 17 Tanza Road, London, NW3 2UA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 TANZA ROAD LIMITED?

toggle

17 TANZA ROAD LIMITED is currently Active. It was registered on 11/03/1996 .

Where is 17 TANZA ROAD LIMITED located?

toggle

17 TANZA ROAD LIMITED is registered at 17 Tanza Road, London, NW3 2UA.

What does 17 TANZA ROAD LIMITED do?

toggle

17 TANZA ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 TANZA ROAD LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-04-30.