Company NameTillergrade Properties Limited
DirectorMichael George Shields
Company StatusActive
Company Number01526203
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 5 months ago)
Previous NameGiffald Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael George Shields
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Secretary NameAlexander Terence Shields
NationalityBritish
StatusCurrent
Appointed23 January 2004(23 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address9 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameStella Shields
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCo Director
Correspondence Address9 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Secretary NameStella Shields
NationalityBritish
StatusResigned
Appointed03 September 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address9 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Secretary NameRebeccah Shields
NationalityBritish
StatusResigned
Appointed31 March 1997(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address22 Alma Square
London
NW8 9QA

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

271 at £1Lindsay Drive General Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,009
Cash£1,399
Current Liabilities£390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

8 January 1993Delivered on: 12 January 1993
Satisfied on: 27 March 2012
Persons entitled:
Nigel Sloament Company Limited Retirement Benefit Schemeas Trustees of the Lindsay Drive General Investm
Stella Shields
Michael George Shields

Classification: Mortgage
Secured details: £372,586 and all other monies due or to become due from the company and/or rijac properties limited to the chargees under the terms of the mortgage.
Particulars: 10 king street richmond upon thames title number SY149297.
Fully Satisfied
17 October 1984Delivered on: 20 October 1984
Satisfied on: 22 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 king street, richmond upon-thames tn sy 149297 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1984Delivered on: 17 September 1984
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/21 norfolk road, uxbridge, l/b of hillingdon tn: mgl 403557. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1984Delivered on: 13 August 1984
Satisfied on: 27 March 2012
Persons entitled: Hambrolife Assurance PLC.

Classification: Legal mortgage
Secured details: £90,000 and all other moneys due or to become due from the company and rijac properties limited to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 22 the broadway and 1 to 4 broadway court the broadway, haywards heath sussex sx 134950.
Fully Satisfied
19 May 1982Delivered on: 24 May 1982
Satisfied on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 46 & 50 marlborough hill in the london borough of harrow title no: ngl 383199. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1982Delivered on: 24 May 1982
Satisfied on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-21 norfolk road uxbridge, middlesex title no ngl 403557. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1982Delivered on: 24 May 1982
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 & 51 warwick road elmbridge, surrey 86 speer road elmbridge surrey title nos: sy 452969 sy 237289 & sy 456709. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
26 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
24 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
20 October 2022Change of details for Lindsay Drive General Investment Company Limited as a person with significant control on 3 September 2022 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
24 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Change of details for Lindsay Drive General Investment Company Limited as a person with significant control on 15 March 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 271
(4 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 271
(4 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 271
(4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 271
(4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 271
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 271
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 271
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 271
(4 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Alexander Terence Shields on 3 September 2012 (2 pages)
24 September 2012Secretary's details changed for Alexander Terence Shields on 3 September 2012 (2 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Alexander Terence Shields on 3 September 2012 (2 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Purchase of own shares. (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 03/09/08; full list of members (4 pages)
19 September 2008Return made up to 03/09/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 03/09/07; full list of members (3 pages)
18 September 2007Return made up to 03/09/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 03/09/06; full list of members (3 pages)
20 September 2006Return made up to 03/09/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Return made up to 03/09/05; full list of members (3 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 03/09/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Return made up to 03/09/04; full list of members (7 pages)
27 September 2004Return made up to 03/09/04; full list of members (7 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Return made up to 03/09/03; full list of members (7 pages)
17 September 2003Return made up to 03/09/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 03/09/01; full list of members (7 pages)
15 October 2001Return made up to 03/09/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 03/09/00; full list of members (7 pages)
6 September 2000Return made up to 03/09/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 03/09/99; no change of members (4 pages)
25 August 1999Return made up to 03/09/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Registered office changed on 02/02/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
2 February 1999Registered office changed on 02/02/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
4 September 1998Return made up to 03/09/98; full list of members (6 pages)
4 September 1998Return made up to 03/09/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997New secretary appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 September 1996Return made up to 03/09/96; no change of members (4 pages)
5 September 1996Return made up to 03/09/96; no change of members (4 pages)
15 July 1996Registered office changed on 15/07/96 from: 302-308 preston road harrow middlesex HA3 0QP (1 page)
15 July 1996Registered office changed on 15/07/96 from: 302-308 preston road harrow middlesex HA3 0QP (1 page)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Return made up to 03/09/95; full list of members (4 pages)
13 September 1995Return made up to 03/09/95; full list of members (4 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)