Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIGER NO. 5 LIMITED
Company Information for

TIGER NO. 5 LIMITED

CARRINGTON HOUSE, 126-130 REGENT STREET, LONDON, W1B 5SE,
Company Registration Number
05114444
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tiger No. 5 Ltd
TIGER NO. 5 LIMITED was founded on 2004-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tiger No. 5 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TIGER NO. 5 LIMITED
 
Legal Registered Office
CARRINGTON HOUSE
126-130 REGENT STREET
LONDON
W1B 5SE
Other companies in W1S
 
Previous Names
BROOMCO (3478) LIMITED26/07/2004
Filing Information
Company Number 05114444
Company ID Number 05114444
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2020-08-11 14:09:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIGER NO. 5 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIGER NO. 5 LIMITED

Current Directors
Officer Role Date Appointed
JOHN OLIVER NESBITT
Director 2015-10-28
MICHAEL JOSEPH O'FLYNN
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID AUSTIN DAVIES
Director 2015-04-25 2015-10-28
JAMES ROBERT LOCK
Director 2015-04-25 2015-10-28
GORDON ROBERT MCKIE
Director 2015-04-25 2015-10-28
JOHN OLIVER NESBITT
Director 2004-07-20 2015-04-25
MICHAEL JOSEPH O'FLYNN
Director 2004-07-20 2015-04-25
THOMAS ANTHONY BARRY
Company Secretary 2006-10-20 2014-11-21
THOMAS ANTHONY BARRY
Director 2006-10-20 2014-11-21
BRIAN O NEIL
Director 2006-10-20 2007-09-05
BRIAN O'NEILL
Company Secretary 2004-07-20 2006-10-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-04-28 2004-07-20
DLA NOMINEES LIMITED
Nominated Director 2004-04-28 2004-07-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-04-28 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN OLIVER NESBITT PRECIS (2110) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
JOHN OLIVER NESBITT TIGER NO. 1 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 2002-03-21 Active - Proposal to Strike off
JOHN OLIVER NESBITT PECKCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Liquidation
JOHN OLIVER NESBITT EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-11-27 CURRENT 2012-11-20 Liquidation
JOHN OLIVER NESBITT LIVERPOOL CONSTRUCTION LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2014-11-11
JOHN OLIVER NESBITT VICTORIA HALL MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2011-10-01 Active
JOHN OLIVER NESBITT THE GREY COAT HOSPITAL Director 2012-06-11 CURRENT 2012-06-11 Active
JOHN OLIVER NESBITT TIGER DEVELOPMENTS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JOHN OLIVER NESBITT HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JOHN OLIVER NESBITT HOST STUDENT HOUSING MANAGEMENT LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JOHN OLIVER NESBITT ALBERT PROJECT MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
JOHN OLIVER NESBITT GRANVILLE FLATS MANAGEMENT LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
JOHN OLIVER NESBITT TOWNRIGHT PROPERTY MANAGEMENT LIMITED Director 2007-01-02 CURRENT 1990-12-10 Active
JOHN OLIVER NESBITT PRECIS (1666) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1667) LIMITED Director 2004-07-09 CURRENT 1998-07-21 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1668) LIMITED Director 2004-07-09 CURRENT 1998-07-21 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1665) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1671) LIMITED Director 2004-07-09 CURRENT 1998-09-14 Active - Proposal to Strike off
JOHN OLIVER NESBITT FINEHEIGHT LIMITED Director 2004-03-12 CURRENT 2004-03-01 Active
JOHN OLIVER NESBITT THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED Director 2002-12-12 CURRENT 1998-05-01 Active
JOHN OLIVER NESBITT ALTA VERA LIMITED Director 1993-09-25 CURRENT 1992-09-25 Active
JOHN OLIVER NESBITT ARDOCHY LIMITED Director 1992-09-16 CURRENT 1992-08-28 Active
MICHAEL JOSEPH O'FLYNN PRECIS (2102) LIMITED Director 2015-10-28 CURRENT 2001-09-18 Dissolved 2016-05-24
MICHAEL JOSEPH O'FLYNN PRECIS (2103) LIMITED Director 2015-10-28 CURRENT 2001-09-18 Dissolved 2016-05-24
MICHAEL JOSEPH O'FLYNN PRECIS (2176) LIMITED Director 2015-10-28 CURRENT 2002-01-29 Dissolved 2016-04-19
MICHAEL JOSEPH O'FLYNN PRECIS (2110) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
MICHAEL JOSEPH O'FLYNN PRECIS (2111) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
MICHAEL JOSEPH O'FLYNN PRECIS (1672) LIMITED Director 2015-10-28 CURRENT 1998-09-14 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN TIGER NO. 2 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 1998-09-14 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN TIGER NO. 1 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 2002-03-21 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN TIGER (NOMINEES) LIMITED Director 2015-10-28 CURRENT 1993-04-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-02DS01Application to strike the company off the register
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-11-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM 9 Clifford Street London W1S 2FT
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-19AP01DIRECTOR APPOINTED MR JOHN OLIVER NESBITT
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2015-12-19AP01DIRECTOR APPOINTED MICHAEL JOSEPH O'FLYNN
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/15 FROM 40 Berkeley Square London W1J 5AL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT
2015-05-08AP01DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES
2015-05-07AP01DIRECTOR APPOINTED MR. JAMES ROBERT LOCK
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM 9 Clifford Street London W1S 2LD
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0116/07/14 FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0116/07/13 FULL LIST
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-16DISS40DISS40 (DISS40(SOAD))
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2012-05-04AR0128/04/12 FULL LIST
2012-03-13DISS40DISS40 (DISS40(SOAD))
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-05-04AR0128/04/11 NO CHANGES
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0128/04/10 NO CHANGES
2010-01-19DISS40DISS40 (DISS40(SOAD))
2010-01-19DISS40DISS40 (DISS40(SOAD))
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2010-01-12GAZ1FIRST GAZETTE
2009-07-04DISS40DISS40 (DISS40(SOAD))
2009-07-03363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-16GAZ1FIRST GAZETTE
2009-02-17363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NESBITT / 14/11/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 01/09/2006
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR BRIAN O NEIL
2007-07-30363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 94 JERMYN STREET, LONDON, SW1
2006-11-16288bSECRETARY RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-20363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-26363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-11MEM/ARTSARTICLES OF ASSOCIATION
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288bSECRETARY RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW SECRETARY APPOINTED
2004-07-26CERTNMCOMPANY NAME CHANGED BROOMCO (3478) LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to TIGER NO. 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-01-10
Proposal to Strike Off2010-01-12
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against TIGER NO. 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-16 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
DEBENTURE 2005-03-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of TIGER NO. 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIGER NO. 5 LIMITED
Trademarks
We have not found any records of TIGER NO. 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIGER NO. 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as TIGER NO. 5 LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where TIGER NO. 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTIGER NO. 5 LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyTIGER NO. 5 LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyTIGER NO. 5 LIMITEDEvent Date2010-01-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyTIGER NO. 5 LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIGER NO. 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIGER NO. 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.