Company NameTabor Properties Limited
DirectorVittorio Giovanni Di Bello
Company StatusActive
Company Number00463757
CategoryPrivate Limited Company
Incorporation Date21 January 1949(75 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vittorio Giovanni Di Bello
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(63 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Howfield Green
Hoddesdon
Hertfordshire
EN11 9AL
Director NameVittorio Dibello
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed22 February 1992(43 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 21 March 2005)
RoleHotel Manager
Correspondence AddressVia Del Cretaio 24
Cassamiciola
Ischia
Foreign
Director NameCarla Giovanna Taborelli
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(43 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 31 July 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMario Taborelli
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(43 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2000)
RoleCompany Director
Correspondence Address19 St Augustines Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JH
Secretary NameLyn Palmer
NationalityBritish
StatusResigned
Appointed22 February 1992(43 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address25 Heather Drive
Hadleigh
Benfleet
Essex
SS7 2EL
Secretary NameMario Taborelli
NationalityBritish
StatusResigned
Appointed23 November 1995(46 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address19 St Augustines Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JH
Secretary NameCarla Giovanna Tarborelli
NationalityBritish
StatusResigned
Appointed04 April 2000(51 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address19 Saint Augustines Avenue
Southend On Sea
Essex
SS1 3JH
Director NameAlessandra Di Bello
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2003(54 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Jianno Piro
Forio D'Ischia
80075 Naples Italy
Italy
Secretary NameVittorio Dibello
NationalityItalian
StatusResigned
Appointed21 March 2005(56 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2013)
RoleCompany Director
Correspondence AddressVia San Vito Forio D'Ischia
Forio D'Ischia
80075 Naples Italy
Foreign
Director NamePaul Malcolm Knight
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(61 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 2013(64 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2017)
Correspondence Address22-24 Ely Place
London
EC1N 6TE

Location

Registered Address20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,543,603
Cash£1,702,648
Current Liabilities£601,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

30 August 2016Delivered on: 1 September 2016
Persons entitled: Lancashire Mortgage Corporation LTD Trading as Together (Company Number 2058813)

Classification: A registered charge
Particulars: 119 windmill lane, cheshunt, waltham cross EN8 9AR.
Outstanding
30 August 2016Delivered on: 1 September 2016
Persons entitled: Lancashire Mortgage Corporation LTD (Company Number 2058813) Trading as Together

Classification: A registered charge
Particulars: 119 windmill lane, cheshunt, waltham cross EN8 9AR.
Outstanding
18 September 1991Delivered on: 1 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 st. Augustines ave, thorpe bay, essex t/no. 284628.
Outstanding
18 September 1991Delivered on: 1 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228, 230, 232 & 234 shaftesbury avenue and 5 & 7 grape street & queen alexandra mansions, shaftesbury avenue, london borough of city of london t/no ln 211631.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 April 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 March 2021Registered office address changed from 20 Harcourt Street London W1H 4MG to 20 Harcourt Street London W1H 4HG on 31 March 2021 (1 page)
31 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Vittorio Giovanni Di Bello on 1 July 2019 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 August 2018Notification of Carla Taborelli as a person with significant control on 6 April 2016 (2 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Cessation of Carla Giovanna Taborelli as a person with significant control on 3 May 2018 (1 page)
17 May 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 July 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 July 2017Notification of Carla Giovanna Taborelli as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Carla Giovanna Taborelli as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Carla Giovanna Taborelli as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 June 2017Satisfaction of charge 004637570004 in full (1 page)
22 June 2017Satisfaction of charge 004637570004 in full (1 page)
22 June 2017Satisfaction of charge 004637570003 in full (1 page)
22 June 2017Satisfaction of charge 004637570003 in full (1 page)
7 March 2017Termination of appointment of Pb Secretarial Services Limited as a secretary on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Pb Secretarial Services Limited as a secretary on 6 March 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Registration of charge 004637570004, created on 30 August 2016 (13 pages)
1 September 2016Registration of charge 004637570003, created on 30 August 2016 (7 pages)
1 September 2016Registration of charge 004637570004, created on 30 August 2016 (13 pages)
1 September 2016Registration of charge 004637570003, created on 30 August 2016 (7 pages)
20 July 2016Termination of appointment of Paul Malcolm Knight as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Paul Malcolm Knight as a director on 20 July 2016 (1 page)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,558.75
(5 pages)
6 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,558.75
(5 pages)
25 February 2016Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages)
25 February 2016Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9,558.75
(5 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9,558.75
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
15 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,558.75
(5 pages)
15 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,558.75
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Appointment of Pb Secretarial Services Limited as a secretary (3 pages)
28 August 2013Termination of appointment of Carla Taborelli as a director (2 pages)
28 August 2013Appointment of Pb Secretarial Services Limited as a secretary (3 pages)
28 August 2013Termination of appointment of Carla Taborelli as a director (2 pages)
28 August 2013Termination of appointment of Vittorio Dibello as a secretary (2 pages)
28 August 2013Termination of appointment of Vittorio Dibello as a secretary (2 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Appointment of Mr Vittorio Di Bello as a director (2 pages)
15 June 2012Appointment of Mr Vittorio Di Bello as a director (2 pages)
23 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Carla Giovanna Taborelli on 28 February 2011 (2 pages)
23 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Carla Giovanna Taborelli on 28 February 2011 (2 pages)
22 May 2012Termination of appointment of Alessandra Di Bello as a director (1 page)
22 May 2012Termination of appointment of Alessandra Di Bello as a director (1 page)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 August 2010Appointment of Paul Malcolm Knight as a director (3 pages)
25 August 2010Appointment of Paul Malcolm Knight as a director (3 pages)
25 May 2010Director's details changed for Alessandra Di Bello on 22 February 2010 (2 pages)
25 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Carla Giovanna Taborelli on 22 February 2010 (2 pages)
25 May 2010Director's details changed for Alessandra Di Bello on 22 February 2010 (2 pages)
25 May 2010Director's details changed for Carla Giovanna Taborelli on 22 February 2010 (2 pages)
25 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH on 1 March 2010 (2 pages)
13 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2009Director's change of particulars / carla taborelli / 03/07/2009 (1 page)
10 August 2009Secretary's change of particulars / vittorio dibello / 03/07/2009 (1 page)
10 August 2009Director's change of particulars / carla taborelli / 03/07/2009 (1 page)
10 August 2009Director's change of particulars / alexandra di bello / 03/07/2009 (1 page)
10 August 2009Secretary's change of particulars / vittorio dibello / 03/07/2009 (1 page)
10 August 2009Director's change of particulars / alexandra di bello / 03/07/2009 (1 page)
9 April 2009Return made up to 22/02/09; full list of members (4 pages)
9 April 2009Return made up to 22/02/09; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 22/02/08; no change of members (3 pages)
22 May 2008Return made up to 22/02/08; no change of members (3 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 22/02/07; full list of members (3 pages)
24 April 2007Return made up to 22/02/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Return made up to 22/02/06; full list of members (3 pages)
10 March 2006Return made up to 22/02/06; full list of members (3 pages)
10 November 2005Return made up to 22/02/05; full list of members (3 pages)
10 November 2005Return made up to 22/02/05; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (1 page)
8 April 2005New secretary appointed (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
16 July 2004Return made up to 22/02/04; full list of members (8 pages)
16 July 2004Return made up to 22/02/04; full list of members (8 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
18 March 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
18 March 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
27 February 2003Return made up to 22/02/03; full list of members (8 pages)
27 February 2003Return made up to 22/02/03; full list of members (8 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002Return made up to 22/02/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 22/02/01; full list of members (7 pages)
24 April 2001Return made up to 22/02/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 April 2000Return made up to 22/02/00; full list of members (8 pages)
16 April 2000Return made up to 22/02/00; full list of members (8 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
23 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
23 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
21 February 1999Return made up to 22/02/99; full list of members (6 pages)
21 February 1999Return made up to 22/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
4 March 1997Return made up to 22/02/97; no change of members (4 pages)
4 March 1997Return made up to 22/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 February 1996Return made up to 22/02/96; no change of members (4 pages)
27 February 1996Return made up to 22/02/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1994 (14 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
24 January 1996Full accounts made up to 31 March 1994 (14 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 98 the broadway leigh-on-sea essex SS9 1AB (1 page)
29 November 1995Full accounts made up to 31 March 1993 (11 pages)
29 November 1995Registered office changed on 29/11/95 from: 98 the broadway leigh-on-sea essex SS9 1AB (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Full accounts made up to 31 March 1993 (11 pages)
29 November 1995Secretary resigned (2 pages)
13 March 1995Return made up to 22/02/95; full list of members (6 pages)
13 March 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 October 1991Particulars of mortgage/charge (6 pages)
1 October 1991Particulars of mortgage/charge (3 pages)
1 October 1991Particulars of mortgage/charge (6 pages)
1 October 1991Particulars of mortgage/charge (3 pages)
18 June 1987Full accounts made up to 31 March 1986 (8 pages)
18 June 1987Full accounts made up to 31 March 1986 (8 pages)
8 June 1984Accounts made up to 31 March 1983 (3 pages)
8 June 1984Accounts made up to 31 March 1983 (3 pages)
21 January 1949Incorporation (17 pages)
21 January 1949Incorporation (17 pages)