Background WavePink WaveYellow Wave

TAGMARSH CHARITY LIMITED (01498368)

TAGMARSH CHARITY LIMITED (01498368) is an active UK company. incorporated on 23 May 1980. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TAGMARSH CHARITY LIMITED has been registered for 45 years. Current directors include BARD, Baruch, BERKOVITS, Shalom Ervin, SINITSKY, Sidney Samuel and 1 others.

Company Number
01498368
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1980
Age
45 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARD, Baruch, BERKOVITS, Shalom Ervin, SINITSKY, Sidney Samuel, WARMBERG, Asher
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAGMARSH CHARITY LIMITED

TAGMARSH CHARITY LIMITED is an active company incorporated on 23 May 1980 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TAGMARSH CHARITY LIMITED was registered 45 years ago.(SIC: 88990)

Status

active

Active since 45 years ago

Company No

01498368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 23 May 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

TAGMARSH LIMITED
From: 23 May 1980To: 8 March 1991
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

27 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
May 80
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jul 18
Director Left
Mar 19
Loan Secured
Dec 19
Director Left
Jan 23
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BERKOVITS, Shalom Ervin

Active
139 Clapton Common, LondonE5 9AE
Secretary
Appointed 20 Sept 2007

BARD, Baruch

Active
14 St Kildas Road, LondonN16 5BP
Born February 1949
Director
Appointed 30 Mar 1993

BERKOVITS, Shalom Ervin

Active
139 Clapton Common, LondonE5 9AE
Born April 1973
Director
Appointed 20 Sept 2007

SINITSKY, Sidney Samuel

Active
21 Castlewood Road, LondonN16 6DL
Born May 1942
Director
Appointed 30 Mar 1993

WARMBERG, Asher

Active
Lingwood Road, LondonE5 9BN
Born August 1954
Director
Appointed 02 Oct 2017

BERKOVITS, Kalman

Resigned
6 Leweston Place, LondonN16 6RH
Secretary
Appointed N/A
Resigned 20 Sept 2007

BERKOVITS, Kalman

Resigned
6 Leweston Place, LondonN16 6RH
Born December 1986
Director
Appointed N/A
Resigned 20 Sept 2007

BERKOVITS, Robert

Resigned
4 Leweston Place, LondonN16 6RH
Born April 1951
Director
Appointed N/A
Resigned 30 Nov 2022

JUST, Tibor

Resigned
11 Leweston Place, LondonN16 6RJ
Born December 1938
Director
Appointed 30 Mar 1993
Resigned 20 Feb 2017

KOZIELEK, Charles

Resigned
137 Wargrave Avenue, LondonN15 6TX
Born May 1936
Director
Appointed 30 Mar 1993
Resigned 02 Oct 2017

LEBRECHT, Chaim Shimen

Resigned
Marston Road, PrestwichM7 4ER
Born May 1968
Director
Appointed 02 Oct 2017
Resigned 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
21 December 2006
353353
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
287Change of Registered Office
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Certificate Change Of Name Company
7 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363363
Legacy
12 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Incorporation Company
23 May 1980
NEWINCIncorporation