Company NameTiger Properties Limited
Company StatusActive
Company Number00523040
CategoryPrivate Limited Company
Incorporation Date26 August 1953(70 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Haim Daboul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMrs Shelagh Fiona Daboul
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Secretary NameMrs Shelagh Fiona Daboul
NationalityBritish
StatusCurrent
Appointed25 November 1996(43 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMs Sharon Helen Daboul
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(48 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMs Joanna Sara Barron
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(48 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameBen Francis
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(37 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 June 1999)
RoleCompany Director
Correspondence Address14 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameQVS Trustees Limited (Corporation)
StatusResigned
Appointed12 June 1991(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1996)
Correspondence AddressUplands House Blackhorse Lane
Walthamstow
London
E17 5QW

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£768,318
Cash£14,916
Current Liabilities£33,949

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

7 August 1958Delivered on: 13 August 1958
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 southolm st battersea,49 evering road,hackney,18&20 cardigan road,old ford london.
Fully Satisfied
26 July 1962Delivered on: 31 July 1962
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Trust of charge.
Secured details: All monies due etc.
Particulars: 18 CAT0 road, clapham, london.
Fully Satisfied
7 August 1958Delivered on: 13 August 1958
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Trust of charge.
Secured details: All monies due etc.
Particulars: 18 cato rd, clapham, london. Title no. 133361.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
2 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (12 pages)
17 February 2022Notification of Robert Jack Daboul as a person with significant control on 12 October 2021 (2 pages)
17 February 2022Change of details for Mrs Joanna Sara Barronn as a person with significant control on 12 October 2021 (2 pages)
17 February 2022Notification of Joanna Sara Barronn as a person with significant control on 12 October 2021 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
17 February 2022Cessation of The Francis Trust as a person with significant control on 4 October 2021 (1 page)
17 February 2022Notification of Sharon Helen Daboul as a person with significant control on 12 October 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
21 December 2021Previous accounting period extended from 31 March 2021 to 5 April 2021 (1 page)
13 December 2021Sub-division of shares on 12 October 2021 (6 pages)
6 December 2021Resolutions
  • RES13 ‐ Sub-division 12/10/2021
(1 page)
22 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
8 July 2019Change of details for The Francis Trust as a person with significant control on 6 April 2016 (2 pages)
8 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (4 pages)
2 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
29 June 2017Notification of The Francis Trust as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of The Francis Trust as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Notification of The Francis Trust as a person with significant control on 29 June 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Director's details changed for Joanna Sara Daboul on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Joanna Sara Daboul on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Joanna Sara Daboul on 6 July 2015 (2 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Joanna Sara Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Joanna Sara Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Shelagh Fiona Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Haim Daboul on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Sharon Helen Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Shelagh Fiona Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Sharon Helen Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Sharon Helen Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Joanna Sara Daboul on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Shelagh Fiona Daboul on 4 July 2012 (1 page)
4 July 2012Director's details changed for Shelagh Fiona Daboul on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Haim Daboul on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Shelagh Fiona Daboul on 4 July 2012 (1 page)
4 July 2012Director's details changed for Haim Daboul on 4 July 2012 (2 pages)
4 July 2012Secretary's details changed for Shelagh Fiona Daboul on 4 July 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
23 June 2006Return made up to 12/06/06; full list of members (3 pages)
23 June 2006Return made up to 12/06/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 June 2005Return made up to 12/06/05; full list of members (3 pages)
24 June 2005Return made up to 12/06/05; full list of members (3 pages)
8 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 June 2004Return made up to 12/06/04; full list of members (9 pages)
23 June 2004Return made up to 12/06/04; full list of members (9 pages)
1 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 July 2002Return made up to 12/06/02; full list of members (9 pages)
4 July 2002Return made up to 12/06/02; full list of members (9 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 October 2001New director appointed (2 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
4 September 2000Full accounts made up to 5 April 2000 (9 pages)
4 September 2000Full accounts made up to 5 April 2000 (9 pages)
4 September 2000Full accounts made up to 5 April 2000 (9 pages)
22 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 September 1999Full accounts made up to 5 April 1999 (9 pages)
1 September 1999Full accounts made up to 5 April 1999 (9 pages)
1 September 1999Full accounts made up to 5 April 1999 (9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
29 June 1999Return made up to 12/06/99; no change of members (4 pages)
29 September 1998Full accounts made up to 5 April 1998 (7 pages)
29 September 1998Full accounts made up to 5 April 1998 (7 pages)
29 September 1998Full accounts made up to 5 April 1998 (7 pages)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1997Full accounts made up to 5 April 1997 (14 pages)
30 September 1997Full accounts made up to 5 April 1997 (14 pages)
30 September 1997Full accounts made up to 5 April 1997 (14 pages)
24 September 1997Registered office changed on 24/09/97 from: uplands house blackhorse lane london E17 5QW (1 page)
24 September 1997Registered office changed on 24/09/97 from: uplands house blackhorse lane london E17 5QW (1 page)
30 June 1997Return made up to 12/06/97; no change of members (4 pages)
30 June 1997Return made up to 12/06/97; no change of members (4 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Full accounts made up to 5 April 1996 (14 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Full accounts made up to 5 April 1996 (14 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Full accounts made up to 5 April 1996 (14 pages)
3 July 1996Return made up to 12/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 12/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1995Full accounts made up to 5 April 1995 (14 pages)
14 September 1995Full accounts made up to 5 April 1995 (14 pages)
14 September 1995Full accounts made up to 5 April 1995 (14 pages)
29 June 1995Return made up to 12/06/95; full list of members (6 pages)
29 June 1995Return made up to 12/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 August 1953Incorporation (17 pages)
26 August 1953Incorporation (17 pages)