Company NameP.T.N. Limited
Company StatusActive
Company Number00647696
CategoryPrivate Limited Company
Incorporation Date22 January 1960(64 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Tejpal Nimba
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Mohindra Roy Nimba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1998(37 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameMrs Rajinder Kaur Nimba
NationalityBritish
StatusCurrent
Appointed30 June 2000(40 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMrs Rajinder Kaur Nimba
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(44 years, 3 months after company formation)
Appointment Duration20 years
RoleDentist
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NamePritam Nimba
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 February 2001)
RoleManufacturer
Correspondence AddressNew Dimmings Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Secretary NameMrs Tejpal Nimba
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Dimmings Village Road
Dorney
Windsor
Berkshire
SL4 6QW

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

450 at £1Rajinder Kaur Nimba
9.00%
Ordinary
3.6k at £1Mohindra Nimba
71.00%
Ordinary
300 at £1Arun Nimba
6.00%
Ordinary
700 at £1Tejpal Nimba
14.00%
Ordinary

Financials

Year2014
Net Worth£1,152,730
Cash£17,560
Current Liabilities£131,090

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

17 February 2022Delivered on: 21 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as flat 3, 18 vicarage gate, london W8 4AA registered at hm land registry under title number NGL362810.
Outstanding
21 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at marshgate trading estate, taplow, t/no: bm 99637 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 August 2012Delivered on: 21 August 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 October 1991Delivered on: 22 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under terms upon which the deposit was made and the provisions contained in the agreement. See 395 for details.
Outstanding
11 October 1991Delivered on: 22 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as or being land at marshgate trading estate hitcham road taplow south bucks together with all buildings & fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1991Delivered on: 31 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account with the bank. (See 395 for details).
Outstanding
11 May 2022Delivered on: 11 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as flat 8, 15 cheyne row, london SW3 5HR registered at hm land registry under title number LN169059.
Outstanding
9 March 2022Delivered on: 11 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as flat 7, 50 brompton square, london SW3 2AG registered at hm land registry under title number BGL124741.
Outstanding
3 October 1988Delivered on: 15 October 1988
Satisfied on: 18 June 1991
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gainring limited under terms of the charge, to the chargee on any account whatsoever.
Particulars: F/H property k/a hitcham road, taplow, buckinghamshire the benefit of allcovenants & rights affecting or concerning the property & the fixed & moveable plant machinery & fixtures fittings furniture equipment, implements & utensils.
Fully Satisfied
24 September 1987Delivered on: 7 October 1987
Satisfied on: 18 June 1991
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property situate at hitcham road taplow buckinghamshire fixed and moveable plant machinery and fixtures, fittings, furniture equipment implements and utensils.
Fully Satisfied
22 June 1982Delivered on: 29 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
31 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 November 2015Director's details changed for Mrs Rajinder Kaur Nimba on 12 March 2015 (2 pages)
5 November 2015Secretary's details changed for Mrs Rajinder Kaur Nimba on 1 September 2015 (1 page)
5 November 2015Director's details changed for Mrs Tejpal Nimba on 10 February 2015 (2 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(4 pages)
5 November 2015Secretary's details changed for Mrs Rajinder Kaur Nimba on 1 September 2015 (1 page)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(4 pages)
5 November 2015Director's details changed for Mr Mohindra Roy Nimba on 12 March 2015 (2 pages)
5 November 2015Director's details changed for Mrs Rajinder Kaur Nimba on 12 March 2015 (2 pages)
5 November 2015Secretary's details changed for Mrs Rajinder Kaur Nimba on 1 September 2015 (1 page)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(4 pages)
5 November 2015Director's details changed for Mrs Tejpal Nimba on 10 February 2015 (2 pages)
5 November 2015Director's details changed for Mr Mohindra Roy Nimba on 12 March 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(6 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(6 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(6 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(6 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(6 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(6 pages)
6 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(6 pages)
6 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Rajinder Kaur Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Tejpal Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mohindra Roy Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Tejpal Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Tejpal Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Rajinder Kaur Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mohindra Roy Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Rajinder Kaur Nimba on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mohindra Roy Nimba on 2 October 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 October 2007Return made up to 02/10/07; no change of members (7 pages)
30 October 2007Return made up to 02/10/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o haines watts halperns egmont house 25-31 tavistock place london WC1H 9SF (1 page)
15 February 2007Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o haines watts halperns egmont house 25-31 tavistock place london WC1H 9SF (1 page)
15 February 2007Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Registered office changed on 28/04/06 from: 38 broad green wellingborough northamptonshire NN8 4LH (1 page)
28 April 2006Registered office changed on 28/04/06 from: 38 broad green wellingborough northamptonshire NN8 4LH (1 page)
1 November 2005Return made up to 02/10/05; full list of members (7 pages)
1 November 2005Return made up to 02/10/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 November 2002Return made up to 02/10/02; full list of members (7 pages)
1 November 2002Return made up to 02/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
13 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2000Accounts for a small company made up to 31 August 1999 (2 pages)
15 August 2000Accounts for a small company made up to 31 August 1999 (2 pages)
12 July 2000Secretary resigned (2 pages)
12 July 2000Secretary resigned (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
21 October 1999Return made up to 02/10/99; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 October 1999Return made up to 02/10/99; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 August 1998 (3 pages)
17 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 October 1998Return made up to 02/10/98; full list of members (6 pages)
12 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
24 October 1997Return made up to 02/10/97; no change of members (4 pages)
24 October 1997Return made up to 02/10/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 October 1996Return made up to 02/10/96; no change of members (4 pages)
15 October 1996Return made up to 02/10/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 December 1995Return made up to 02/10/95; full list of members (6 pages)
11 December 1995Return made up to 02/10/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
21 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)