Company NameTacklink Limited
DirectorSurendra Patel
Company StatusActive
Company Number01859954
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameJaimini Patel
NationalityBritish
StatusCurrent
Appointed29 September 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address52 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameMr Surendra Patel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(17 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameMr Vrajesh Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 June 2002)
RolePharmacist
Correspondence Address43 Heath Street
Hampstead
London
NW3 6UA
Director NameMr Suryakant Patel
Date of BirthApril 1931 (Born 93 years ago)
NationalityTanzanian
StatusResigned
Appointed25 June 2002(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2013)
RoleAccountant
Country of ResidenceIndia
Correspondence Address52 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG

Contact

Telephone020 77947781
Telephone regionLondon

Location

Registered Address43 Heath St
Hampstead
London
NW3 6UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Net Worth£351,992
Cash£1,181
Current Liabilities£145,407

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

1 August 2007Delivered on: 2 August 2007
Persons entitled: Hsbc 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: L/H property k/a 1ST, 2ND & 3RD floor 43 heath street hampstead london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 May 2003Delivered on: 20 May 2003
Persons entitled: National Westminster 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.
Outstanding
31 January 1989Delivered on: 3 February 1989
Satisfied on: 3 April 2003
Persons entitled: Equatorial Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12. northways parade, findley rd, swiss cottage, hampstead, london together with all the goodwill of the business.
Fully Satisfied
20 July 1987Delivered on: 22 July 1987
Satisfied on: 14 January 1993
Persons entitled: Equatorial Trust Corporation PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 88/90 turners hill cheshunt, hertfordshire.
Fully Satisfied
20 July 1987Delivered on: 22 July 1987
Satisfied on: 3 April 2003
Persons entitled: Equatorial Trust Corporation 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
21 July 1986Delivered on: 5 August 1986
Satisfied on: 3 April 2003
Persons entitled: Equatorial Trust Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including shares or stock in other securities of any subsidiary companies.). 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
21 July 1986Delivered on: 5 August 1986
Satisfied on: 3 April 2003
Persons entitled: Equatorial Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/A. 1) 43 heath st, hampstead, london NW3 2) 60/61 st. Martins lane london WC2 3) 294/295 high holburn, london WC1.
Fully Satisfied
10 December 1984Delivered on: 20 December 1984
Persons entitled: Syndicate Bank.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 43 heath street, hampstead, london nw 3.
Fully Satisfied
10 December 1984Delivered on: 20 December 1984
Persons entitled: Syndicate Bank.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M7). 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

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Termination of appointment of Suryakant Patel as a director (1 page)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Termination of appointment of Suryakant Patel as a director (1 page)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
7 October 2010Director's details changed for Suryakant Patel on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Suryakant Patel on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 March 2009 (12 pages)
30 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 October 2009Return made up to 29/09/09; full list of members (4 pages)
2 October 2009Return made up to 29/09/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 March 2008 (12 pages)
29 October 2008Full accounts made up to 31 March 2008 (12 pages)
28 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 October 2008Return made up to 29/09/08; full list of members (4 pages)
25 October 2007Return made up to 29/09/07; full list of members (7 pages)
25 October 2007Return made up to 29/09/07; full list of members (7 pages)
25 October 2007Full accounts made up to 31 March 2007 (12 pages)
25 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
17 October 2006Return made up to 29/09/06; full list of members (7 pages)
17 October 2006Return made up to 29/09/06; full list of members (7 pages)
15 November 2005Full accounts made up to 31 March 2005 (12 pages)
15 November 2005Full accounts made up to 31 March 2005 (12 pages)
7 October 2005Return made up to 29/09/05; full list of members (7 pages)
7 October 2005Return made up to 29/09/05; full list of members (7 pages)
10 December 2004Full accounts made up to 31 March 2004 (12 pages)
10 December 2004Full accounts made up to 31 March 2004 (12 pages)
25 October 2004Return made up to 29/09/04; full list of members (7 pages)
25 October 2004Return made up to 29/09/04; full list of members (7 pages)
31 March 2004Return made up to 29/09/03; full list of members; amend (6 pages)
31 March 2004Return made up to 29/09/03; full list of members; amend (6 pages)
6 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 January 2004Full accounts made up to 31 March 2003 (13 pages)
25 November 2003Return made up to 29/09/03; full list of members (7 pages)
25 November 2003Return made up to 29/09/03; full list of members (7 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
29 January 2002Return made up to 29/09/01; full list of members (6 pages)
29 January 2002Return made up to 29/09/01; full list of members (6 pages)
21 November 2001Full accounts made up to 31 March 2001 (12 pages)
21 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (13 pages)
10 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999Return made up to 29/09/99; full list of members (6 pages)
19 October 1999Return made up to 29/09/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Return made up to 29/09/98; full list of members (6 pages)
20 October 1998Return made up to 29/09/98; full list of members (6 pages)
6 April 1998Return made up to 29/09/97; full list of members (6 pages)
6 April 1998Return made up to 29/09/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 April 1997Return made up to 29/09/96; no change of members (6 pages)
3 April 1997Return made up to 29/09/96; no change of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 September 1995Return made up to 29/09/95; no change of members (6 pages)
19 September 1995Return made up to 29/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
28 September 1994Return made up to 29/09/94; full list of members (6 pages)
28 September 1994Return made up to 29/09/94; full list of members (6 pages)
22 September 1993Return made up to 29/09/93; no change of members (5 pages)
22 September 1993Return made up to 29/09/93; no change of members (5 pages)
6 October 1992Return made up to 29/09/92; full list of members (6 pages)
6 October 1992Return made up to 29/09/92; full list of members (6 pages)
7 October 1991Return made up to 29/09/91; no change of members (7 pages)
7 October 1991Return made up to 29/09/91; no change of members (7 pages)
23 May 1990Return made up to 29/09/89; full list of members (4 pages)
23 May 1990Return made up to 29/09/89; full list of members (4 pages)
18 July 1989Return made up to 30/09/88; full list of members (4 pages)
18 July 1989Return made up to 30/09/88; full list of members (4 pages)
17 July 1987Return made up to 30/09/86; full list of members (6 pages)
17 July 1987Return made up to 30/09/86; full list of members (6 pages)
30 June 1987Allotment of shares (2 pages)
30 June 1987Allotment of shares (2 pages)
31 October 1984Incorporation (14 pages)
31 October 1984Incorporation (14 pages)