Company NameTanaro Properties Limited
Company StatusDissolved
Company Number03666029
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameMailcount Limited

Business Activity

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

Directors

Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(2 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months (closed 13 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(2 weeks, 5 days after company formation)
Appointment Duration21 years, 10 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMr Robert David Rocklin
StatusClosed
Appointed17 November 2017(19 years after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Secretary NameMrs Sarah Hermine Kraeter
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone Mews
London
W1G 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteincommunities.co.uk
Telephone01274 257777
Telephone regionBradford

Location

Registered Address1 Marylebone Mews
London
W1G 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Rubicon West PLC
100.00%
Ordinary

Financials

Year2014
Turnover£184,419
Net Worth£1,356,930
Current Liabilities£2,678,707

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 August 2001Delivered on: 4 September 2001
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined)

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rubicon west PLC and any company from time to time which is a holding company or subsidiary of rubicon west PLC and any subsidiary undertaking or associate of any such company (group member) to the chargees as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: 1). f/h land being 980 and 982 garratt lane and 56 tooting high street london wandsworth t/no;-SGL322701 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
8 March 1999Delivered on: 26 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 25TH june 1997.
Particulars: By way of floating charge the whole of the company's undertaking.
Outstanding
8 March 1999Delivered on: 26 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rubicon west PLC and any company from time to time which is a holding company or subsidiary of rubicon west PLC and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 980-982 garratt lane & 56 tooting high street wandsworth. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 March 2019 (16 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (17 pages)
27 November 2017Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page)
27 November 2017Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Sarah Hermine Kraeter as a secretary on 17 November 2017 (1 page)
27 November 2017Appointment of Mr Robert David Rocklin as a secretary on 17 November 2017 (2 pages)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 March 2017 (17 pages)
18 July 2017Full accounts made up to 31 March 2017 (17 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 July 2017Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 March 2016 (17 pages)
14 July 2016Full accounts made up to 31 March 2016 (17 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
11 July 2014Full accounts made up to 31 March 2014 (14 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
9 July 2013Full accounts made up to 31 March 2013 (13 pages)
9 July 2013Full accounts made up to 31 March 2013 (13 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 March 2012 (13 pages)
6 July 2012Full accounts made up to 31 March 2012 (13 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
11 July 2011Full accounts made up to 31 March 2011 (13 pages)
11 July 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (13 pages)
27 October 2010Amended full accounts made up to 31 March 2010 (13 pages)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Sarah Hermine Kraeter on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Robert David Rocklin on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Kevin Richards on 7 October 2010 (2 pages)
9 July 2010Full accounts made up to 31 March 2010 (13 pages)
9 July 2010Full accounts made up to 31 March 2010 (13 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (13 pages)
3 July 2008Full accounts made up to 31 March 2008 (13 pages)
12 November 2007Return made up to 11/11/07; full list of members (2 pages)
12 November 2007Return made up to 11/11/07; full list of members (2 pages)
19 July 2007Full accounts made up to 31 March 2007 (13 pages)
19 July 2007Full accounts made up to 31 March 2007 (13 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
24 July 2006Full accounts made up to 31 March 2006 (12 pages)
24 July 2006Full accounts made up to 31 March 2006 (12 pages)
14 November 2005Location of register of members (1 page)
14 November 2005Location of register of members (1 page)
14 November 2005Location of debenture register (1 page)
14 November 2005Registered office changed on 14/11/05 from: 1 marylebone mews london wig 8PU (1 page)
14 November 2005Return made up to 11/11/05; full list of members (2 pages)
14 November 2005Location of debenture register (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 11/11/05; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 1 marylebone mews london wig 8PU (1 page)
14 November 2005Secretary's particulars changed (1 page)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
26 November 2003Return made up to 11/11/03; full list of members (7 pages)
26 November 2003Return made up to 11/11/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
19 November 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
27 September 2002Full accounts made up to 31 March 2002 (11 pages)
27 September 2002Full accounts made up to 31 March 2002 (11 pages)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
16 November 2001Return made up to 11/11/01; full list of members (6 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location of register of directors' interests (1 page)
18 October 2000Location of register of members (non legible) (1 page)
18 October 2000Location - directors interests register: non legible (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Location of register of members (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
21 February 2000Location of register of members (non legible) (1 page)
21 February 2000Location - directors interests register: non legible (1 page)
21 February 2000Location of register of members (non legible) (1 page)
21 February 2000Location - directors interests register: non legible (1 page)
16 November 1999Return made up to 11/11/99; full list of members (6 pages)
16 November 1999Return made up to 11/11/99; full list of members (6 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
22 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 December 1998Memorandum and Articles of Association (9 pages)
14 December 1998Memorandum and Articles of Association (9 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998Company name changed mailcount LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Company name changed mailcount LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998New director appointed (3 pages)
9 December 1998Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
11 November 1998Incorporation (13 pages)
11 November 1998Incorporation (13 pages)