London
EC3R 7QR
Director Name | Mr Shamil Thakrar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(65 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Rashmi Thakrar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Coldharbour Lane Rainham Essex RM13 9YQ |
Director Name | Vipul Thakrar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Lane Rainham Essex RM13 9YQ |
Secretary Name | Mrs Kashmira Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | Coldharbour Lane Rainham Essex RM13 9YQ |
Secretary Name | Mrs Rekha Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Coldharbour Lane Rainham Essex RM13 9YQ |
Director Name | Rohit Samani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(48 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Lane Rainham Essex RM13 9YQ |
Secretary Name | Rohit Samani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(48 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Lane Rainham Essex RM13 9YQ |
Website | tilda.com |
---|
Registered Address | 141-143 Shoreditch High Street London E1 6JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.5m at £1 | Cailey International LTD 50.00% Ordinary |
---|---|
1.5m at £1 | Salcott Associates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,312,940 |
Gross Profit | £5,641,059 |
Net Worth | £17,453,985 |
Cash | £1,254,567 |
Current Liabilities | £2,706,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
26 March 1981 | Delivered on: 4 April 1981 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate and having a frontage to scudamore road lecester of approx 1.3 acres together with all fixtures whtsoever now or at any time hereatters affixed or attached to the property or any partthereof other than trade machinary as defined by section 5 of the bills of sale act 1978. Fully Satisfied |
---|---|
11 November 1974 | Delivered on: 12 November 1974 Satisfied on: 12 June 1992 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: Sterling pound 140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building in scudamore road,leicester. Fully Satisfied |
23 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
18 May 2023 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 141-143 Shoreditch High Street London E1 6JE on 18 May 2023 (1 page) |
16 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
17 October 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
11 July 2022 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 11 July 2022 (1 page) |
1 July 2022 | Registered office address changed from 2nd Floor 13 Hanover Square London W1S 1HN England to 4th Floor 50 Mark Lane London EC3R 7QR on 1 July 2022 (1 page) |
15 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
15 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
26 July 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
26 February 2019 | Registered office address changed from Suite 402a 1 Berkeley Street London W1J 8DJ England to 2nd Floor 13 Hanover Square London W1S 1HN on 26 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
30 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
4 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
27 July 2018 | Director's details changed for Mr Shamil Thakrar on 27 July 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
11 September 2017 | Cessation of Lj Capital Limited as a person with significant control on 29 August 2017 (1 page) |
11 September 2017 | Cessation of Vipul Narshidas Thakrar as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Shilen Narshidas Thakrar as a person with significant control on 29 August 2017 (1 page) |
11 September 2017 | Cessation of Lj Capital Limited as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Vipul Narshidas Thakrar as a person with significant control on 29 August 2017 (1 page) |
11 September 2017 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 29 August 2017 (1 page) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
11 September 2017 | Cessation of Shilen Narshidas Thakrar as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 11 September 2017 (1 page) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 13 June 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 13 June 2015
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
11 August 2015 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015 (1 page) |
14 July 2015 | Director's details changed for Shilen Thakrar on 21 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Shilen Thakrar on 21 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
29 May 2015 | Termination of appointment of Vipul Thakrar as a director on 20 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Vipul Thakrar as a director on 20 May 2015 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
20 June 2014 | Company name changed braunstone properties LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Company name changed braunstone properties LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Change of name notice (2 pages) |
20 June 2014 | Change of name notice (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 May 2014 | Termination of appointment of Rohit Samani as a director (1 page) |
2 May 2014 | Termination of appointment of Rohit Samani as a director (1 page) |
25 April 2014 | Resolutions
|
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Resolutions
|
6 February 2014 | Registered office address changed from Coldharbour Lane Rainham Essex RM13 9YQ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Coldharbour Lane Rainham Essex RM13 9YQ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Coldharbour Lane Rainham Essex RM13 9YQ on 6 February 2014 (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
16 September 2013 | Appointment of Mr Shamil Thakrar as a director (2 pages) |
16 September 2013 | Appointment of Mr Shamil Thakrar as a director (2 pages) |
10 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Termination of appointment of Rohit Samani as a secretary (1 page) |
6 February 2013 | Termination of appointment of Rohit Samani as a secretary (1 page) |
23 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Solvency statement dated 15/11/12 (1 page) |
23 November 2012 | Solvency statement dated 15/11/12 (1 page) |
23 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Resolutions
|
23 November 2012 | Statement by directors (1 page) |
23 November 2012 | Statement by directors (1 page) |
19 October 2012 | Section 519 (1 page) |
19 October 2012 | Section 519 (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 June 2009 | Appointment terminated secretary kashmira thakrar (1 page) |
16 June 2009 | Appointment terminated secretary kashmira thakrar (1 page) |
22 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
11 May 2009 | Ad 18/03/09\gbp si 1500000@1=1500000\gbp ic 5000000/6500000\ (2 pages) |
11 May 2009 | Ad 18/03/09\gbp si 1500000@1=1500000\gbp ic 5000000/6500000\ (2 pages) |
6 November 2008 | Ad 24/10/08\gbp si 600000@1=600000\gbp ic 4400000/5000000\ (2 pages) |
6 November 2008 | Ad 24/10/08\gbp si 600000@1=600000\gbp ic 4400000/5000000\ (2 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
29 October 2008 | Nc inc already adjusted 09/10/08 (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Nc inc already adjusted 09/10/08 (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
29 October 2008 | Resolutions
|
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
25 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
6 May 2005 | Return made up to 07/04/05; change of members (8 pages) |
6 May 2005 | Return made up to 07/04/05; change of members (8 pages) |
4 April 2005 | Ad 03/03/05--------- £ si 2000000@1=2000000 £ ic 2400000/4400000 (2 pages) |
4 April 2005 | Ad 03/03/05--------- £ si 2000000@1=2000000 £ ic 2400000/4400000 (2 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
9 July 2003 | Return made up to 15/04/03; full list of members (8 pages) |
9 July 2003 | Return made up to 15/04/03; full list of members (8 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
13 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
13 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
30 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
13 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
30 April 1999 | Memorandum and Articles of Association (18 pages) |
30 April 1999 | Memorandum and Articles of Association (18 pages) |
16 February 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
16 February 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
12 January 1999 | Ad 21/12/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages) |
12 January 1999 | Ad 21/12/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
23 February 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
23 February 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
15 January 1998 | Ad 17/12/97--------- £ si 260494@1=260494 £ ic 139506/400000 (2 pages) |
15 January 1998 | Ad 17/12/97--------- £ si 260494@1=260494 £ ic 139506/400000 (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
14 May 1997 | Return made up to 15/04/97; full list of members
|
14 May 1997 | Return made up to 15/04/97; full list of members
|
31 December 1996 | Registered office changed on 31/12/96 from: po box 5 rainham essex RM13 9YF (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: po box 5 rainham essex RM13 9YF (1 page) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
3 August 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
3 August 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
6 May 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
6 May 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
2 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
21 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
29 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
29 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
4 May 1993 | Full group accounts made up to 30 June 1992 (24 pages) |
4 May 1993 | Full group accounts made up to 30 June 1992 (24 pages) |
12 March 1948 | Certificate of incorporation (1 page) |
12 March 1948 | Certificate of incorporation (1 page) |