Company NameTidalgate Western Limited
Company StatusActive
Company Number05852129
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.gscpropertyholdings.co.uk

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,195,469
Net Worth-£6,052,489
Current Liabilities£31,196,766

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

27 March 2012Delivered on: 31 March 2012
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A first legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the days inn hotel, pentagon roundabout, nottingham road, derby t/no DY348944 by way of first fixed charge all estates or interests in the mortgaged property including all rents, see image for full details.
Fully Satisfied
7 February 2012Delivered on: 9 February 2012
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the quality hotel cliff road the hoe plymouth t/no DN29404 and all rights in respect of any insurance policy relating to the mortgaged property see image for full details.
Fully Satisfied
23 October 2008Delivered on: 31 October 2008
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 September 2006Delivered on: 24 January 2007
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 18/01/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 60 weaver street glasgow.
Fully Satisfied
7 September 2006Delivered on: 12 January 2007
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 04/01/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 98 and 100 king street,3-9 queen street and 1 princess street kilmarnock.
Fully Satisfied
7 September 2006Delivered on: 9 September 2006
Satisfied on: 16 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 November 2021Appointment of Mr Nicholas Sean Rubin as a director on 10 November 2021 (2 pages)
29 July 2021Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 July 2020Director's details changed for Mr Anthony Robert Rubin on 8 July 2020 (2 pages)
13 July 2020Secretary's details changed for Mr Mark Daniel Rubin on 8 July 2020 (1 page)
13 July 2020Director's details changed for Mr Mark Daniel Rubin on 8 July 2020 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
16 May 2015Satisfaction of charge 6 in full (4 pages)
16 May 2015Satisfaction of charge 1 in full (4 pages)
16 May 2015Satisfaction of charge 6 in full (4 pages)
16 May 2015Satisfaction of charge 5 in full (4 pages)
16 May 2015Satisfaction of charge 4 in full (4 pages)
16 May 2015Satisfaction of charge 3 in full (4 pages)
16 May 2015Satisfaction of charge 4 in full (4 pages)
16 May 2015Satisfaction of charge 5 in full (4 pages)
16 May 2015Satisfaction of charge 2 in full (4 pages)
16 May 2015Satisfaction of charge 3 in full (4 pages)
16 May 2015Satisfaction of charge 1 in full (4 pages)
16 May 2015Satisfaction of charge 2 in full (4 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
5 January 2015Full accounts made up to 31 March 2014 (15 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 998
  • ANNOTATION Replaced SH01 was replaced on 31/07/2015 as it was not properly delivered
(13 pages)
21 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 998
  • ANNOTATION Replaced SH01 was replaced on 31/07/2015 as it was not properly delivered
(13 pages)
21 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 998
  • ANNOTATION Replaced SH01 was replaced on 31/07/2015 as it was not properly delivered
(13 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
(5 pages)
23 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 November 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page)
25 November 2013Full accounts made up to 31 December 2012 (15 pages)
25 November 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 December 2008Amended full accounts made up to 31 December 2006 (14 pages)
8 December 2008Amended full accounts made up to 31 December 2007 (15 pages)
8 December 2008Amended full accounts made up to 31 December 2006 (14 pages)
8 December 2008Amended full accounts made up to 31 December 2007 (15 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Return made up to 20/06/07; full list of members (5 pages)
5 July 2007Return made up to 20/06/07; full list of members (5 pages)
22 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 March 2007Resolutions
  • RES13 ‐ Change ARD/file 225 27/02/07
(1 page)
22 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 March 2007Resolutions
  • RES13 ‐ Change ARD/file 225 27/02/07
(1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
3 July 2006Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
20 June 2006Incorporation (14 pages)
20 June 2006Incorporation (14 pages)