Company NameTilostrack Property Co. Limited
DirectorMichael Barry Schama
Company StatusActive
Company Number00666742
CategoryPrivate Limited Company
Incorporation Date3 August 1960(63 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Barry Schama
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(61 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMr Morris Schama
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1993)
RoleProperty Manager
Correspondence Address43 Ferrydale Lodge
London
NW4 4EW
Director NameMrs Sylvia Schama
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferrydale Lodge
London
NW4 4EW
Secretary NameMrs Sylvia Schama
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 5 months after company formation)
Appointment Duration18 years (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferrydale Lodge
London
NW4 4EW
Director NameStephen David Schama
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(33 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 December 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferrydale Lodge
Church Road
London
NW4 4EW

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Preview Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,950
Gross Profit£5,579
Net Worth£373,339
Cash£284,310
Current Liabilities£28,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 January 1965Delivered on: 19 January 1965
Persons entitled: Barclays Bank Limited

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 2 mowbray road, willesden, middlesex. T/n mx 377545.
Outstanding

Filing History

6 December 2023Notification of Michael Barry Schama as a person with significant control on 11 August 2021 (2 pages)
6 December 2023Cessation of Preview Investments Ltd (Bvi) as a person with significant control on 1 April 2020 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 May 2022Appointment of Mr Michael Barry Schama as a director on 11 August 2021 (2 pages)
3 May 2022Termination of appointment of Stephen David Schama as a director on 31 December 2021 (1 page)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 May 2014Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 13 May 2014 (1 page)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Director's details changed for Stephen David Schama on 1 January 2013 (2 pages)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Director's details changed for Stephen David Schama on 1 January 2013 (2 pages)
29 January 2014Director's details changed for Stephen David Schama on 1 January 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Termination of appointment of Sylvia Schama as a secretary (1 page)
26 July 2011Termination of appointment of Sylvia Schama as a secretary (1 page)
10 January 2011Termination of appointment of Sylvia Schama as a director (1 page)
10 January 2011Termination of appointment of Sylvia Schama as a director (1 page)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 26/12/08; full list of members (4 pages)
30 January 2009Return made up to 26/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 26/12/07; no change of members (7 pages)
14 February 2008Return made up to 26/12/07; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2007Return made up to 26/12/06; full list of members (7 pages)
17 February 2007Return made up to 26/12/06; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 26/12/05; full list of members (7 pages)
13 February 2006Return made up to 26/12/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 26/12/04; full list of members (7 pages)
25 January 2005Return made up to 26/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2004Return made up to 26/12/03; full list of members (7 pages)
4 February 2004Return made up to 26/12/03; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 26/12/01; full list of members (6 pages)
15 February 2002Return made up to 26/12/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 26/12/00; full list of members (6 pages)
14 February 2001Return made up to 26/12/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 26/12/99; full list of members (6 pages)
10 February 2000Return made up to 26/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999Registered office changed on 03/09/99 from: leighton house 35 darkes lane potters bar herts EN6 1BB (1 page)
3 September 1999Registered office changed on 03/09/99 from: leighton house 35 darkes lane potters bar herts EN6 1BB (1 page)
11 February 1999Return made up to 26/12/98; full list of members (6 pages)
11 February 1999Return made up to 26/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 26/12/97; no change of members (4 pages)
3 February 1998Return made up to 26/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Return made up to 26/12/96; no change of members (4 pages)
5 February 1997Return made up to 26/12/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 February 1996Return made up to 26/12/95; full list of members (6 pages)
17 February 1996Return made up to 26/12/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 August 1960Incorporation (10 pages)
3 August 1960Incorporation (10 pages)