Company NameTigercondor Limited
Company StatusDissolved
Company Number04110397
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 December 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameMr Nicholas Mark Lalor Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2006)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazlewell Road
London
SW15 6LR
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2005)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2006)
RoleHead Real Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr Jonathan Joseph Raymond
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER
Secretary NameMr Stewart Whalley
NationalityBritish
StatusResigned
Appointed23 August 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address10 Walled Garden Close
Langley Park
Beckenham
Kent
BR3 3GN
Director NameMr Alexander Dellal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(11 years, 1 month after company formation)
Appointment Duration11 years (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMs Janine Bell
StatusResigned
Appointed18 June 2013(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£800,470
Cash£20,102
Current Liabilities£5,013

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 August 2006Delivered on: 8 September 2006
Satisfied on: 28 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 24 December 2004
Satisfied on: 30 November 2006
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Legal charge
Secured details: All moneys due or to become due from the company and startnorth limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as bouverie house 154 to 160 and 160A fleet street and 17 johnston's court title number NGL609057 including all buildings erections and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
12 February 2001Delivered on: 20 February 2001
Satisfied on: 24 August 2006
Persons entitled: Mable Commercial Funding Limited as Lender Under and as Defined in Themezzanine Credit Agreement

Classification: Debenture
Secured details: All present and future obligations and liabilities of the obligors to all or any of the mezzanine secured parties from time to time under each mezzanine finance document (all terms as defined).
Particulars: The l/h property k/a bouverie house, 154-160 fleet street, london EC4 t/n NGL609057. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 2001Delivered on: 19 February 2001
Satisfied on: 24 August 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Debenture made between the company (the "security provider") (1) and morgan stanley mortgage servicing (the "security trustee") (2)
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of startnorth limited (the "borrower") to all or any of morgan stanley dean witter bank limited, the security trustee and any other party designated as a secured party from time to time by the security trustee pursuant to a credit agreement made the 12TH february 2001.
Particulars: L/H property k/a bouverie house 154-160 fleet street london EC4 t/n NGL609057. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 January 2020Change of details for Valemanor Limited as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page)
24 December 2019Accounts for a small company made up to 30 June 2019 (14 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Second filing of Confirmation Statement dated 20/11/2017 (30 pages)
22 May 2017Second filing of Confirmation Statement dated 20/11/2017 (30 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, information about people with significant control (psc) change) was registered on 22/05/17.
(6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, information about people with significant control (psc) change) was registered on 22/05/17.
(6 pages)
5 January 2016Full accounts made up to 30 June 2015 (11 pages)
5 January 2016Full accounts made up to 30 June 2015 (11 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 788
(3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 788
(3 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 788
(3 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 788
(3 pages)
31 December 2014Full accounts made up to 30 June 2014 (10 pages)
31 December 2014Full accounts made up to 30 June 2014 (10 pages)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page)
18 December 2013Full accounts made up to 30 June 2013 (11 pages)
18 December 2013Full accounts made up to 30 June 2013 (11 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 788
(3 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 788
(3 pages)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
15 May 2013Resignation of auditors (2 pages)
15 May 2013Resignation of auditors (2 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
28 December 2012Full accounts made up to 30 June 2012 (10 pages)
28 December 2012Full accounts made up to 30 June 2012 (10 pages)
27 November 2012Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages)
27 November 2012Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
2 April 2012Full accounts made up to 30 June 2011 (11 pages)
2 April 2012Full accounts made up to 30 June 2011 (11 pages)
18 January 2012Appointment of Mr Alexander Dellal as a director (2 pages)
18 January 2012Appointment of Mr Alexander Dellal as a director (2 pages)
18 January 2012Termination of appointment of Jonathan Raymond as a director (1 page)
18 January 2012Termination of appointment of Jonathan Raymond as a director (1 page)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
23 December 2010Full accounts made up to 30 June 2010 (11 pages)
23 December 2010Full accounts made up to 30 June 2010 (11 pages)
7 December 2010Director's details changed for Mr Jonathan Joseph Raymond on 1 April 2010 (2 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Mr Jonathan Joseph Raymond on 1 April 2010 (2 pages)
7 December 2010Director's details changed for Mr Jonathan Joseph Raymond on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Mr Jonathan Joseph Raymond on 23 July 2010 (2 pages)
19 October 2010Director's details changed for Mr Jonathan Joseph Raymond on 23 July 2010 (2 pages)
18 March 2010Full accounts made up to 30 June 2009 (11 pages)
18 March 2010Full accounts made up to 30 June 2009 (11 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
13 April 2009Full accounts made up to 30 June 2008 (12 pages)
13 April 2009Full accounts made up to 30 June 2008 (12 pages)
1 December 2008Return made up to 20/11/08; full list of members (3 pages)
1 December 2008Return made up to 20/11/08; full list of members (3 pages)
29 October 2008Director's change of particulars / jonathan raymond / 29/10/2008 (1 page)
29 October 2008Director's change of particulars / jonathan raymond / 29/10/2008 (1 page)
19 February 2008Amended full accounts made up to 30 June 2007 (13 pages)
19 February 2008Amended full accounts made up to 30 June 2007 (13 pages)
3 February 2008Full accounts made up to 30 June 2007 (13 pages)
3 February 2008Full accounts made up to 30 June 2007 (13 pages)
12 December 2007Return made up to 20/11/07; full list of members (2 pages)
12 December 2007Return made up to 20/11/07; full list of members (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
26 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 March 2007Ad 23/08/06--------- £ si 787@1=787 (1 page)
1 March 2007Ad 23/08/06--------- £ si 787@1=787 (1 page)
15 December 2006Return made up to 20/11/06; full list of members (2 pages)
15 December 2006Return made up to 20/11/06; full list of members (2 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
18 September 2006Registered office changed on 18/09/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Memorandum and Articles of Association (8 pages)
11 September 2006Memorandum and Articles of Association (8 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2006Particulars of mortgage/charge (11 pages)
8 September 2006Particulars of mortgage/charge (11 pages)
7 September 2006Auditor's resignation (1 page)
7 September 2006Ad 23/08/06--------- £ si 787@1=787 £ ic 1/788 (2 pages)
7 September 2006Auditor's resignation (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2006Ad 23/08/06--------- £ si 787@1=787 £ ic 1/788 (2 pages)
7 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2006New secretary appointed (2 pages)
6 September 2006Declaration of assistance for shares acquisition (9 pages)
6 September 2006Declaration of assistance for shares acquisition (9 pages)
6 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
5 December 2005Return made up to 20/11/05; full list of members (9 pages)
5 December 2005Return made up to 20/11/05; full list of members (9 pages)
30 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 November 2005Full accounts made up to 31 December 2004 (16 pages)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (4 pages)
3 March 2005New director appointed (4 pages)
3 March 2005Director resigned (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 20/11/04; full list of members (9 pages)
7 December 2004Return made up to 20/11/04; full list of members (9 pages)
16 April 2004Full accounts made up to 31 December 2003 (16 pages)
16 April 2004Full accounts made up to 31 December 2003 (16 pages)
3 December 2003Return made up to 20/11/03; full list of members (9 pages)
3 December 2003Return made up to 20/11/03; full list of members (9 pages)
11 August 2003Secretary's particulars changed (1 page)
11 August 2003Secretary's particulars changed (1 page)
9 April 2003Full accounts made up to 31 December 2002 (16 pages)
9 April 2003Full accounts made up to 31 December 2002 (16 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
10 December 2002Return made up to 20/11/02; full list of members (9 pages)
10 December 2002Return made up to 20/11/02; full list of members (9 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 November 2001Return made up to 20/11/01; full list of members (8 pages)
26 November 2001Return made up to 20/11/01; full list of members (8 pages)
31 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
31 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (3 pages)
20 February 2001Particulars of mortgage/charge (9 pages)
20 February 2001Particulars of mortgage/charge (9 pages)
19 February 2001Particulars of mortgage/charge (4 pages)
19 February 2001Particulars of mortgage/charge (4 pages)
3 January 2001New director appointed (5 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (5 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (5 pages)
3 January 2001New director appointed (5 pages)
3 January 2001Registered office changed on 03/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (4 pages)
3 January 2001New director appointed (4 pages)
3 January 2001Registered office changed on 03/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 2001Director resigned (1 page)
20 November 2000Incorporation (13 pages)
20 November 2000Incorporation (13 pages)