Company NameTiverton Estates Limited
Company StatusDissolved
Company Number00282747
CategoryPrivate Limited Company
Incorporation Date16 December 1933(90 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Harvey Israel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(58 years after company formation)
Appointment Duration23 years, 11 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Cottage Woodrising
Norfolk
NR9 4PJ
Director NameToby Israel
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(60 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heywood Court
135 London Road
Stanmore
Middlesex
HA7 4PQ
Director NameRosemary Fisch
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(67 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Portland Court
101-103 Hendon Lane Finchley
London
N3 3SH
Director NameMrs Sabine Irene Israel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed04 June 2008(74 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Constable Close
Hampstead Garden Suburb
London
NW11 6UA
Director NameDavid Victor Israel
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(58 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address293 Salmon Street
London
NW9 8YA
Director NameMrs Hilda Israel
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(58 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 March 2001)
RoleCompany Director
Correspondence Address25 Eyre Court
Finchley Road
London
St Johns Wood
NW8 1TT
Director NameMr Hyman David Israel
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(58 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1995)
RoleRetired
Correspondence Address25 Eyre Court
Finchley Road
London
St Johns Wood
NW8 1TT
Secretary NameMr Hyman David Israel
NationalityBritish
StatusResigned
Appointed07 December 1991(58 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1995)
RoleCompany Director
Correspondence Address25 Eyre Court
Finchley Road
London
St Johns Wood
NW8 1TT
Director NameMr Neil Victor Israel
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(62 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 June 2008)
RoleChartered Accountant
Correspondence Address5 Constable Close
Hampstead Garden Suburb
London
NW11 6UA
Secretary NameMr Neil Victor Israel
NationalityBritish
StatusResigned
Appointed29 May 1996(62 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 June 2008)
RoleChartered Accountant
Correspondence Address5 Constable Close
Hampstead Garden Suburb
London
NW11 6UA

Location

Registered Address3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

750 at £0.05Mrs P. Israel
25.00%
Ordinary
750 at £0.05Mrs R. Fisch
25.00%
Ordinary
750 at £0.05Mrs S. Israel
25.00%
Ordinary
750 at £0.05Toby Israel
25.00%
Ordinary

Financials

Year2014
Net Worth£75,484
Cash£100,443
Current Liabilities£56,571

Accounts

Latest Accounts25 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Return of final meeting in a members' voluntary winding up (10 pages)
27 July 2015Return of final meeting in a members' voluntary winding up (10 pages)
1 May 2014Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 1 May 2014 (2 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Declaration of solvency (6 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Declaration of solvency (6 pages)
18 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(6 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(6 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(6 pages)
22 November 2013Previous accounting period shortened from 5 April 2013 to 25 March 2013 (1 page)
22 November 2013Previous accounting period shortened from 5 April 2013 to 25 March 2013 (1 page)
22 November 2013Previous accounting period shortened from 5 April 2013 to 25 March 2013 (1 page)
20 December 2012Director's details changed for Mr Stephen Harvey Israel on 30 June 2012 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr Stephen Harvey Israel on 30 June 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Director's details changed for Mr Stephen Harvey Israel on 31 January 2011 (2 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Director's details changed for Mr Stephen Harvey Israel on 31 January 2011 (2 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Rosemary Fisch on 7 November 2010 (2 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Rosemary Fisch on 7 November 2010 (2 pages)
21 January 2011Director's details changed for Rosemary Fisch on 7 November 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
19 January 2010Director's details changed for Mr Stephen Harvey Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Rosemary Fisch on 7 December 2009 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Rosemary Fisch on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Sabine Irene Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Sabine Irene Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Toby Israel on 7 December 2009 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Stephen Harvey Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Toby Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Stephen Harvey Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Sabine Irene Israel on 7 December 2009 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Toby Israel on 7 December 2009 (2 pages)
19 January 2010Director's details changed for Rosemary Fisch on 7 December 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
9 February 2009Return made up to 07/12/08; full list of members (4 pages)
9 February 2009Return made up to 07/12/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 July 2008Director appointed sabine israel (2 pages)
17 July 2008Appointment terminate, director and secretary neil victor israel logged form (1 page)
17 July 2008Appointment terminate, director and secretary neil victor israel logged form (1 page)
17 July 2008Director appointed sabine israel (2 pages)
21 January 2008Return made up to 07/12/07; full list of members (3 pages)
21 January 2008Return made up to 07/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
20 February 2007Return made up to 07/12/06; full list of members (9 pages)
20 February 2007Return made up to 07/12/06; full list of members (9 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
8 February 2006Return made up to 07/12/05; full list of members (9 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
8 February 2006Return made up to 07/12/05; full list of members (9 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
14 April 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
13 April 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
4 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
6 February 2002Return made up to 07/12/01; full list of members (8 pages)
6 February 2002Return made up to 07/12/01; full list of members (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
14 February 2001Return made up to 07/12/00; full list of members (8 pages)
14 February 2001Return made up to 07/12/00; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 5 April 2000 (3 pages)
11 September 2000Accounts for a small company made up to 5 April 2000 (3 pages)
11 September 2000Accounts for a small company made up to 5 April 2000 (3 pages)
29 December 1999Return made up to 07/12/99; full list of members (8 pages)
29 December 1999Return made up to 07/12/99; full list of members (8 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
11 December 1998Return made up to 07/12/98; no change of members (4 pages)
11 December 1998Return made up to 07/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 5 April 1998 (3 pages)
28 October 1998Accounts for a small company made up to 5 April 1998 (3 pages)
28 October 1998Accounts for a small company made up to 5 April 1998 (3 pages)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
25 August 1998Compulsory strike-off action has been discontinued (1 page)
19 August 1998Accounts for a small company made up to 5 April 1997 (3 pages)
19 August 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Accounts for a small company made up to 5 April 1997 (3 pages)
19 August 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Return made up to 07/12/96; full list of members (5 pages)
19 August 1998Full accounts made up to 5 April 1996 (3 pages)
19 August 1998Accounts for a small company made up to 5 April 1997 (3 pages)
19 August 1998Full accounts made up to 5 April 1996 (3 pages)
19 August 1998Full accounts made up to 5 April 1996 (3 pages)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
20 August 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 August 1996Return made up to 07/12/94; no change of members (8 pages)
20 August 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 August 1996Accounts for a small company made up to 5 April 1995 (5 pages)
9 August 1996Accounts for a small company made up to 5 April 1995 (5 pages)
9 August 1996Accounts for a small company made up to 5 April 1995 (5 pages)
31 October 1995Accounts for a small company made up to 5 April 1994 (3 pages)
31 October 1995Accounts for a small company made up to 5 April 1994 (3 pages)
31 October 1995Accounts for a small company made up to 5 April 1994 (3 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)
8 January 1990Return made up to 07/12/89; full list of members (4 pages)
8 January 1990Return made up to 07/12/89; full list of members (4 pages)
25 July 1986Return made up to 05/08/86; full list of members (4 pages)
25 July 1986Return made up to 05/08/86; full list of members (4 pages)
16 July 1982Accounts made up to 5 April 1982 (6 pages)
16 July 1982Accounts made up to 5 April 1982 (6 pages)
16 December 1933Incorporation (18 pages)
16 December 1933Incorporation (18 pages)