Background WavePink WaveYellow Wave

TENORPACE PROPERTIES LIMITED (02169658)

TENORPACE PROPERTIES LIMITED (02169658) is an active UK company. incorporated on 28 September 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TENORPACE PROPERTIES LIMITED has been registered for 38 years. Current directors include LANGBERG, Aaron.

Company Number
02169658
Status
active
Type
ltd
Incorporated
28 September 1987
Age
38 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANGBERG, Aaron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENORPACE PROPERTIES LIMITED

TENORPACE PROPERTIES LIMITED is an active company incorporated on 28 September 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TENORPACE PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02169658

LTD Company

Age

38 Years

Incorporated 28 September 1987

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL England
From: 20 May 2016To: 20 May 2016
10 Grosvenor Gardens London NW11 0HG
From: 4 December 2014To: 20 May 2016
C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom
From: 6 November 2014To: 4 December 2014
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
From: 1 May 2012To: 6 November 2014
9 Lower Merton Rise London NW3 3RA
From: 28 September 1987To: 1 May 2012
Timeline

17 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LANGBERG, Aaron

Active
Lampard Grove, LondonN16 6UZ
Born September 1976
Director
Appointed 01 Dec 2020

BRAIDMAN, Ian Howard

Resigned
9 Lower Merton Rise, LondonNW3 3RA
Secretary
Appointed N/A
Resigned 05 Dec 1997

SOLOMON, Lynda

Resigned
9 Lower Merton Rise, LondonNW3 3RA
Secretary
Appointed 05 Dec 1997
Resigned 21 Aug 2014

BRAIDMAN, Ian Howard

Resigned
9 Lower Merton Rise, LondonNW3 3RA
Born March 1948
Director
Appointed N/A
Resigned 21 Aug 2014

GOLDFINGER, Chanoch Simcha

Resigned
Darenth Road, LondonN16 6EP
Born January 1952
Director
Appointed 01 Nov 2014
Resigned 30 Nov 2020

OST, Joseph Arnold

Resigned
Grosvenor Gardens, LondonNW11 0HG
Born March 1953
Director
Appointed 01 Nov 2014
Resigned 15 Mar 2022

RANTOR, Harold Victor

Resigned
35 Springfield Road, LondonNW8 0QJ
Born May 1945
Director
Appointed N/A
Resigned 07 Apr 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Aaron Langberg

Active
149a Stamford Hill, LondonN16 5LL
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2022

Mr Joseph Arnold Ost

Ceased
Grosvenor Gardens, LondonNW11 0HG
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Ceased 08 Mar 2022

Birah Trust

Ceased
Darenth Road, LondonN16 6EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
30 June 1998
363b363b
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
22 June 1992
363aAnnual Return
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
13 March 1990
363363
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Legacy
13 March 1990
287Change of Registered Office
Legacy
9 March 1990
PUC 5PUC 5
Legacy
12 April 1988
287Change of Registered Office
Legacy
12 April 1988
288288
Incorporation Company
28 September 1987
NEWINCIncorporation