Company NameTileyard Estates Limited
DirectorsMichele Umberto Rapacioli and Amelia Rapacioli
Company StatusActive
Company Number05808931
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michele Umberto Rapacioli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Director NameMrs Amelia Rapacioli
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Secretary NameMr Michele Umberto Rapacioli
StatusCurrent
Appointed01 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Tileyard Road
London
N7 9AH
Director NameDaniel Rapacioli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Priory Close
Totteridge
London
N20 8BB
Secretary NameDaniel Rapacioli
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Priory Close
Totteridge
London
N20 8BB
Secretary NameMark Williams
NationalityBritish
StatusResigned
Appointed31 May 2006(3 weeks, 2 days after company formation)
Appointment Duration16 years, 9 months (resigned 01 March 2023)
RoleCompany Director
Correspondence Address7 Peaberry Court 87 Greyhound Hill
Hendon
London
NW4 4JE

Contact

Websitetileyard.co.uk
Telephone020 76370821
Telephone regionLondon

Location

Registered AddressSands Catering 2a
Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

950 at £1Michele Umberto Rapacioli
95.00%
Ordinary
50 at £1Mark Williams
5.00%
Ordinary

Financials

Year2014
Net Worth£1,782,186
Cash£4,476
Current Liabilities£125,041

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

10 May 2023Delivered on: 19 May 2023
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding
29 September 2006Delivered on: 11 October 2006
Persons entitled: National Westminster 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: The property k/a 20 tileyard road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 October 2020Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
25 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
3 July 2017Notification of Michele Umberto Rapacioli as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Michele Umberto Rapacioli as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Michele Umberto Rapacioli as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Amended accounts made up to 30 September 2011 (7 pages)
9 May 2012Amended accounts made up to 30 September 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 June 2008Return made up to 08/05/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
8 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
21 December 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
8 May 2006Incorporation (17 pages)
8 May 2006Incorporation (17 pages)