Company NameTilbury Properties Limited
Company StatusDissolved
Company Number05957686
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Timothy Peter Lipton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Director NameMs Susan Prior
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Secretary NameMs Susan Prior
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Susan Prior
50.00%
Ordinary
250 at £1Sam Charles Nicholas Lipton
25.00%
Ordinary
250 at £1Timothy Peter Lipton
25.00%
Ordinary

Financials

Year2014
Net Worth-£57,038
Cash£495
Current Liabilities£47,695

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

26 October 2007Delivered on: 9 November 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 brooklyn terrace murton seaham county durham t/no DU205770 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 11 December 2015 (1 page)
11 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Director's details changed for Mrs Susan Prior on 5 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs Susan Prior on 5 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Timothy Peter Lipton on 5 October 2013 (2 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Secretary's details changed for Mrs Susan Prior on 5 October 2013 (1 page)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Director's details changed for Mrs Susan Prior on 5 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Susan Prior on 5 October 2013 (1 page)
1 November 2013Director's details changed for Mr Timothy Peter Lipton on 5 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Susan Prior on 5 October 2013 (1 page)
1 November 2013Director's details changed for Mr Timothy Peter Lipton on 5 October 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Timothy Peter Lipton on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Timothy Peter Lipton on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Timothy Peter Lipton on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Prior on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Prior on 5 October 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Susan Prior on 5 October 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 November 2008Return made up to 05/10/08; full list of members (4 pages)
18 November 2008Return made up to 05/10/08; full list of members (4 pages)
17 November 2008Director's change of particulars / timothy lipton / 03/10/2008 (1 page)
17 November 2008Director's change of particulars / timothy lipton / 03/10/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Return made up to 05/10/07; full list of members (3 pages)
1 November 2007Return made up to 05/10/07; full list of members (3 pages)
23 October 2006New secretary appointed;new director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed;new director appointed (3 pages)
23 October 2006Director resigned (1 page)
5 October 2006Incorporation (11 pages)
5 October 2006Incorporation (11 pages)