Company NameTarivale Properties Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number04346344
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(4 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(4 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusCurrent
Appointed30 January 2002(4 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Alwyd Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£534,432
Cash£391
Current Liabilities£416,014

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

22 May 2003Delivered on: 23 June 2003
Persons entitled: Svenska Handelsbanken

Classification: A standard security which was presented for registration in scotland on 12 june 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13, 15 and 17 abbotsinch road grangemouth t/n STG29648.
Outstanding
23 August 2002Delivered on: 3 September 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings on the south eastside of blandford road beckenham t/n SGL62882 by way of fixed charge all its rights title and interest in and to and in the proceeds of all present and future insurances in respect of the mortgaged property.. See the mortgage charge document for full details.
Outstanding
20 February 2002Delivered on: 9 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented in scotland for registration on 5 march 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole in the first place all and whole that plot of ground lying within the burgh and parish of hamilton and county of lanark extending to one fall eleven ells or thereby scots measure bounded on the north west by chapel street, hamilton, along which it extends measuring along the face of the existing building fourteen feet or thereby together with the shop and house above the same known as numbers sixty three to sixty five chapel streeet. See the mortgage charge document for full details.
Outstanding
20 February 2002Delivered on: 9 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented in scotland for registration on 1 march 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the property described in the title deeds as that tenement of land high and laigh lying on the south side of the town of falkirk and forming numbers 113, 115 and 117 high street, falkirk. See the mortgage charge document for full details.
Outstanding
22 February 2002Delivered on: 23 February 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
22 February 2002Delivered on: 23 February 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The depositor with full title guarantee and as a continuing security for the payment and discharge of all the indebtednesses, liabilities and obligations referred to under "amount secured by the mortgage or charge" (together, the "liabilities") has charged in favour of the bank by way of first fixed charge the deposit and each and every debt represented by the deposit and all other sums from time to time standing to the depositor's credit on the depositor's account number 29525221, together in each case with any interest from time to time accruing in respect thereof and all amounts deriving therefrom whether directly or indirectly.
Outstanding

Filing History

31 January 2020Confirmation statement made on 2 January 2020 with no updates (8 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 2 January 2019 with updates (8 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
18 January 2018Confirmation statement made on 2 January 2018 with updates (8 pages)
18 January 2018Confirmation statement made on 2 January 2018 with updates (8 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 2 January 2017 with updates (16 pages)
6 March 2017Confirmation statement made on 2 January 2017 with updates (16 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(19 pages)
4 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(19 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-02-03
  • GBP 2
(14 pages)
3 February 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-02-03
  • GBP 2
(14 pages)
3 February 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-02-03
  • GBP 2
(14 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 2 January 2014
Statement of capital on 2014-03-31
  • GBP 2
(14 pages)
31 March 2014Annual return made up to 2 January 2014
Statement of capital on 2014-03-31
  • GBP 2
(14 pages)
31 March 2014Annual return made up to 2 January 2014
Statement of capital on 2014-03-31
  • GBP 2
(14 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 2 January 2012 (14 pages)
21 March 2012Annual return made up to 2 January 2012 (14 pages)
21 March 2012Annual return made up to 2 January 2012 (14 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 2 January 2011 (14 pages)
18 January 2011Annual return made up to 2 January 2011 (14 pages)
18 January 2011Annual return made up to 2 January 2011 (14 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
26 June 2009Full accounts made up to 31 March 2008 (8 pages)
26 June 2009Full accounts made up to 31 March 2008 (8 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
5 March 2009Return made up to 02/01/09; no change of members (10 pages)
5 March 2009Return made up to 02/01/09; no change of members (10 pages)
11 February 2008Return made up to 02/01/08; no change of members (7 pages)
11 February 2008Return made up to 02/01/08; no change of members (7 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 02/01/06; full list of members (7 pages)
13 February 2006Return made up to 02/01/06; full list of members (7 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
13 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 January 2004Return made up to 02/01/04; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
23 June 2003Particulars of mortgage/charge (4 pages)
2 March 2003Return made up to 02/01/03; full list of members (7 pages)
2 March 2003Return made up to 02/01/03; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (6 pages)
3 September 2002Particulars of mortgage/charge (6 pages)
25 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 March 2002Particulars of mortgage/charge (5 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
28 February 2002Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2002Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 February 2002Particulars of mortgage/charge (7 pages)
23 February 2002Particulars of mortgage/charge (10 pages)
23 February 2002Particulars of mortgage/charge (10 pages)
23 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002New secretary appointed;new director appointed (3 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
2 January 2002Incorporation (19 pages)
2 January 2002Incorporation (19 pages)