Company NameTBA Properties Limited
Company StatusActive
Company Number02116619
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month 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
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Peter Benda
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Gabriels Road
London
NW2 4DS
Secretary NameZalie Jane Benda
NationalityBritish
StatusCurrent
Appointed01 July 1993(6 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleActress
Correspondence Address1 St. Gabriels Rd
London
NW2 4DS
Director NameDaniel Benda
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Jack Benda
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(27 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Gabriels Road
London
NW2 4DS
Director NameAnn Gwendoline Thomas
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleTheatrical Agent
Correspondence Address15-16 Ivor Place
London
NW1 6HS
Secretary NameAnn Gwendoline Thomas
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address15-16 Ivor Place
London
NW1 6HS

Location

Registered Address25 Pinner Park Gardens
Harrow
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Peter Benda
99.00%
Ordinary
1 at £1Z. Benda
1.00%
Ordinary

Financials

Year2014
Net Worth£179,028
Cash£13,516
Current Liabilities£937,335

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2004Delivered on: 21 January 2004
Persons entitled: Barclays 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: All that f/h land and premises situate and known as 71 wendell road, london W12 9SB.
Outstanding
30 April 2002Delivered on: 3 May 2002
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: All that freehold land and premises situate and known as 71 wendell road london W12 9SB.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Satisfaction of charge 1 in full (1 page)
19 June 2017Satisfaction of charge 1 in full (1 page)
19 June 2017Satisfaction of charge 2 in full (1 page)
19 June 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Appointment of Mr Jack Benda as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Jack Benda as a director on 24 February 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Appointment of Daniel Benda as a director (3 pages)
28 June 2010Appointment of Daniel Benda as a director (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Peter Benda on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Peter Benda on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Peter Benda on 2 October 2009 (2 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)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 January 2004Particulars of mortgage/charge (1 page)
21 January 2004Particulars of mortgage/charge (1 page)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Memorandum and Articles of Association (5 pages)
17 November 2003Memorandum and Articles of Association (5 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 October 2003Memorandum and Articles of Association (11 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Memorandum and Articles of Association (11 pages)
30 September 2003Company name changed T.B.A. music LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed T.B.A. music LIMITED\certificate issued on 30/09/03 (2 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
19 December 2000Registered office changed on 19/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (12 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (12 pages)
1 August 2000Registered office changed on 01/08/00 from: 100 new bond street london W1Y 0RH (1 page)
1 August 2000Registered office changed on 01/08/00 from: 100 new bond street london W1Y 0RH (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: 1ST floor 310 edgware road london W2 1DY (1 page)
29 November 1999Registered office changed on 29/11/99 from: 1ST floor 310 edgware road london W2 1DY (1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1999Memorandum and Articles of Association (13 pages)
21 April 1999Memorandum and Articles of Association (13 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1997Registered office changed on 11/07/97 from: 361 edgware road london W2 1BS (1 page)
11 July 1997Registered office changed on 11/07/97 from: 361 edgware road london W2 1BS (1 page)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)