Background WavePink WaveYellow Wave

TERNFORD LTD (06146040)

TERNFORD LTD (06146040) is an active UK company. incorporated on 8 March 2007. 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. TERNFORD LTD has been registered for 19 years. Current directors include TAUB, Abraham.

Company Number
06146040
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAUB, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERNFORD LTD

TERNFORD LTD is an active company incorporated on 8 March 2007 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. TERNFORD LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06146040

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 4/4

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 April 2026
Period: 1 April 2024 - 4 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

9 Woodville Road Golders Green London NW11 9TP
From: 17 March 2015To: 19 July 2017
79 Princes Park Avenue Golders Green London NW11 0JR England
From: 15 March 2015To: 17 March 2015
50 Craven Park Road South Tottenham London N15 6AB
From: 8 March 2007To: 15 March 2015
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Oct 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Jun 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAUB, Abraham

Active
North End Road, LondonNW11 7RJ
Born March 1968
Director
Appointed 12 May 2021

BRIEF, Esther

Resigned
Woodville Road, LondonNW11 9TP
Secretary
Appointed 18 Apr 2007
Resigned 04 Jan 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Mar 2007
Resigned 19 Apr 2007

BRIEF, Avrohom

Resigned
The Grove, LondonNW11 9SJ
Born December 1985
Director
Appointed 01 Jul 2020
Resigned 04 Jan 2021

MANN, Usher

Resigned
North End Road, LondonNW11 7RJ
Born January 1995
Director
Appointed 04 Jan 2021
Resigned 12 May 2021

OST, Nathan Henry

Resigned
53 Princes Park Avenue, LondonNW11 0JR
Born May 1972
Director
Appointed 18 Apr 2007
Resigned 01 Jul 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Mar 2007
Resigned 19 Apr 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Abraham Taub

Active
North End Road, LondonNW11 7RJ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2021
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 12 May 2021

Ms Esther Brief

Ceased
North End Road, LondonNW11 7RJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020

Mr Isaac Brief

Ceased
North End Road, LondonNW11 7RJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

92

Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
25 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
27 January 2009
287Change of Registered Office
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
287Change of Registered Office
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Incorporation Company
8 March 2007
NEWINCIncorporation