Company NameTassgander Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number04077297
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed15 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 20 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedepicool.co.uk
Telephone020 72471678
Telephone regionLondon

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Town Centre Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£209,295
Net Worth-£1,017,686
Cash£171,427
Current Liabilities£5,019,282

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
3 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
3 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
12 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
12 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (14 pages)
20 March 2014Full accounts made up to 30 June 2013 (14 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
5 March 2013Full accounts made up to 30 June 2012 (14 pages)
5 March 2013Full accounts made up to 30 June 2012 (14 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (14 pages)
29 March 2012Full accounts made up to 30 June 2011 (14 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
3 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
3 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
2 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
2 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
14 October 2010Director's details changed for Mr Edward Max Ziff on 25 September 2010 (2 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Edward Max Ziff on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Anthony Lewis on 25 September 2010 (2 pages)
14 October 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 25 September 2010 (1 page)
14 October 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 25 September 2010 (1 page)
14 October 2010Director's details changed for Mr Richard Anthony Lewis on 25 September 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
21 October 2008Return made up to 25/09/08; full list of members (4 pages)
21 October 2008Return made up to 25/09/08; full list of members (4 pages)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
1 March 2008Full accounts made up to 30 June 2007 (12 pages)
1 March 2008Full accounts made up to 30 June 2007 (12 pages)
19 October 2007Return made up to 25/09/07; full list of members (3 pages)
19 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (12 pages)
2 January 2007Full accounts made up to 30 June 2006 (12 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
22 December 2005Full accounts made up to 30 June 2005 (12 pages)
22 December 2005Full accounts made up to 30 June 2005 (12 pages)
5 October 2005Return made up to 25/09/05; full list of members (3 pages)
5 October 2005Return made up to 25/09/05; full list of members (3 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 October 2004Return made up to 25/09/04; full list of members (8 pages)
6 October 2004Return made up to 25/09/04; full list of members (8 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 October 2003Return made up to 25/09/03; full list of members (8 pages)
6 October 2003Return made up to 25/09/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 June 2002 (9 pages)
22 April 2003Full accounts made up to 30 June 2002 (9 pages)
13 March 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
13 March 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
14 October 2002Return made up to 25/09/02; full list of members (8 pages)
14 October 2002Return made up to 25/09/02; full list of members (8 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
6 November 2001Return made up to 25/09/01; full list of members (6 pages)
6 November 2001Return made up to 25/09/01; full list of members (6 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2000New director appointed (3 pages)
30 November 2000Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (3 pages)
30 November 2000Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (3 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
25 September 2000Incorporation (15 pages)
25 September 2000Incorporation (15 pages)