Background WavePink WaveYellow Wave

ROPETUNE LIMITED (02919388)

ROPETUNE LIMITED (02919388) is an active UK company. incorporated on 15 April 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROPETUNE LIMITED has been registered for 31 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
02919388
Status
active
Type
ltd
Incorporated
15 April 1994
Age
31 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPETUNE LIMITED

ROPETUNE LIMITED is an active company incorporated on 15 April 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROPETUNE LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02919388

LTD Company

Age

31 Years

Incorporated 15 April 1994

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 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Sutherland House 70/78 West Henmdon Broadway London, NW9 7BT,

Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Secretary
Appointed 12 May 1994

MILLER, Jonathan Mark

Active
Sutherland House, LondonNW9 7BT
Born January 1964
Director
Appointed 01 Feb 2014

TANNEN, Daniel Asher

Active
Sutherland House, LondonNW9 7BT
Born September 1957
Director
Appointed 12 May 1994

TANNEN, Martin Irving

Active
Sutherland House, LondonNW9 7BT
Born July 1955
Director
Appointed 12 May 1994

STERFORD CORPORATE SERVICES LIMITED

Resigned
Cambridge House 6-10 Cambridge Terrace, LondonNW1 4JW
Corporate nominee secretary
Appointed 15 Apr 1994
Resigned 12 May 1994

TANNEN, David

Resigned
Sutherland House, LondonNW9 7BT
Born October 1929
Director
Appointed 21 May 1994
Resigned 23 Oct 2025

STERFORD NOMINEES LIMITED

Resigned
Cambridge House 6-10 Cambridge Terrace, LondonNW1 4JW
Corporate nominee director
Appointed 15 Apr 1994
Resigned 12 May 1994

Persons with significant control

3

1 Active
2 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2024

Mr Martin Irving Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024

Mr Daniel Asher Tannen

Ceased
Sutherland House, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Resolution
16 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
25 November 2009
MG01MG01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
18 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1996
AAAnnual Accounts
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
23 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
395Particulars of Mortgage or Charge
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1994
224224
Legacy
7 September 1994
395Particulars of Mortgage or Charge
Legacy
7 September 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
288288
Resolution
27 May 1994
RESOLUTIONSResolutions
Legacy
27 May 1994
287Change of Registered Office
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Incorporation Company
15 April 1994
NEWINCIncorporation