Company NameTamar Properties Limited
Company StatusActive
Company Number00672782
CategoryPrivate Limited Company
Incorporation Date18 October 1960(63 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marilyn June Lewis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Chesney Alan Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(33 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusCurrent
Appointed01 November 1997(37 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameJoseph Silver
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleCompany Director
Correspondence Address8 Sea Ridge
Chalkwell Esplanade
Westcliffe On Sea
Essex
SS0 8NA
Secretary NameAndrea Lawrence
NationalityBritish
StatusResigned
Appointed06 October 1991(30 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressHigh Oak Park Hill
Upper Park
Loughton
Essex
IG10 4ES
Secretary NameMrs Marilyn June Lewis
NationalityBritish
StatusResigned
Appointed01 November 1996(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Stangate
1 The Leas
Westcliff On Sea
Essex
SS0 7SZ

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£347,192
Cash£10,871
Current Liabilities£45,216

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

23 October 2008Delivered on: 31 October 2008
Satisfied on: 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 May 2006Delivered on: 1 June 2006
Satisfied on: 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 August 2002Delivered on: 22 August 2002
Satisfied on: 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
19 November 1996Delivered on: 26 November 1996
Satisfied on: 27 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kelly bray callington cornwall t/no;-CL53599 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery all present and future book debts goodwill of the business present and future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 January 1995Delivered on: 2 February 1995
Satisfied on: 17 August 1996
Persons entitled: Rimex Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H land on the south east side of redmoor road kelly bray callington t/n CL53599.
Fully Satisfied
23 September 1994Delivered on: 28 September 1994
Satisfied on: 4 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1994Delivered on: 28 September 1994
Satisfied on: 17 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at redmoor road kelly bray cullington cornwall title no CL53599.
Fully Satisfied
4 March 1966Delivered on: 17 March 1966
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 143 palmerston rd N11.
Fully Satisfied
14 April 1964Delivered on: 23 April 1964
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 33 cardozo road islington, london.
Fully Satisfied

Filing History

19 December 2023Unaudited abridged accounts made up to 5 April 2023 (8 pages)
31 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 5 April 2022 (8 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 5 April 2021 (8 pages)
15 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages)
16 December 2020Unaudited abridged accounts made up to 5 April 2020 (8 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 August 2020Director's details changed for Mrs Marilyn June Lewis on 8 July 2020 (2 pages)
26 August 2020Director's details changed for Mr Chesney Alan Lewis on 8 July 2020 (2 pages)
26 August 2020Change of details for Mr Bradley Marc Lewis as a person with significant control on 8 July 2020 (2 pages)
26 August 2020Change of details for Mrs Selena Bernice Levy as a person with significant control on 8 July 2020 (2 pages)
13 July 2020Secretary's details changed for Mr Mark Daniel Rubin on 8 July 2020 (1 page)
13 July 2020Director's details changed for Mr Mark Daniel Rubin on 8 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Anthony Robert Rubin on 8 July 2020 (2 pages)
4 December 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 5 April 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 5 April 2017 (7 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(7 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(8 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(8 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(8 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 November 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 October 2007Return made up to 06/10/07; full list of members (3 pages)
30 October 2007Return made up to 06/10/07; full list of members (3 pages)
14 March 2007Return made up to 06/10/06; full list of members (3 pages)
14 March 2007Return made up to 06/10/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
5 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 October 2005Return made up to 06/10/05; full list of members (8 pages)
31 October 2005Return made up to 06/10/05; full list of members (8 pages)
11 January 2005Return made up to 06/10/04; full list of members (8 pages)
11 January 2005Return made up to 06/10/04; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
30 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
30 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
17 October 2003Return made up to 06/10/03; full list of members (8 pages)
17 October 2003Return made up to 06/10/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
23 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (7 pages)
24 October 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 October 2001Registered office changed on 24/10/01 from: goldwyns rutland house 90-92 baxter avenue southend on sea essex SS2 6H2 (1 page)
24 October 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 October 2001Registered office changed on 24/10/01 from: goldwyns rutland house 90-92 baxter avenue southend on sea essex SS2 6H2 (1 page)
17 October 2000Return made up to 06/10/00; full list of members (7 pages)
17 October 2000Return made up to 06/10/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
26 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
25 October 1999Return made up to 06/10/99; full list of members (7 pages)
25 October 1999Return made up to 06/10/99; full list of members (7 pages)
28 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
28 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
28 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
13 October 1998Return made up to 06/10/98; no change of members (6 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 06/10/98; no change of members (6 pages)
13 October 1998Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
9 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
9 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
9 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
9 October 1997Return made up to 06/10/97; no change of members (4 pages)
9 October 1997Return made up to 06/10/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (9 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (9 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (9 pages)
26 November 1996Particulars of mortgage/charge (4 pages)
26 November 1996Particulars of mortgage/charge (4 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
24 October 1996Return made up to 06/10/96; full list of members (6 pages)
24 October 1996Return made up to 06/10/96; full list of members (6 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
20 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
20 September 1995Accounts for a small company made up to 5 April 1995 (10 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 October 1960Incorporation (14 pages)
18 October 1960Incorporation (14 pages)