Braintree
Essex
CM7 2LQ
Director Name | Mr Osman Samani |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 48 London Road Braintree Essex CM7 2LQ |
Secretary Name | Mrs Gulsen Samani |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 48 London Road Braintree Essex CM7 2LQ |
Website | thp.co.uk |
---|---|
Telephone | 0800 6520025 |
Telephone region | Freephone |
Registered Address | 32 Willoughby Road London N8 0JG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
27 at £1 | Gulsen Samani 27.00% Ordinary |
---|---|
27 at £1 | Osman Samani 27.00% Ordinary |
23 at £1 | Demirkaya Halil & Gulsen Samani 23.00% Ordinary |
23 at £1 | Hassan Samani & Osman Samani 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,235,235 |
Cash | £50,815 |
Current Liabilities | £96,776 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 April 1999 | Delivered on: 7 April 1999 Persons entitled: Midland 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: Property 38 newland street witham essex. 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 |
---|---|
16 October 1998 | Delivered on: 21 October 1998 Persons entitled: Midland 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: 28 market place braintree essex. 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 |
30 January 1997 | Delivered on: 18 February 1997 Persons entitled: Midland 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: 30 newland street witham essex (freehold) the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details. Outstanding |
13 February 1997 | Delivered on: 15 February 1997 Persons entitled: Midland 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: 28 market place braintree essex and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details. Outstanding |
1 July 2020 | Delivered on: 1 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 8 old market place, sudbury, suffolk, CO10 1TL and registered at land registry under title number SK293105. Outstanding |
20 February 2013 | Delivered on: 21 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 and 52 ipswich street stowmarket suffolk all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
28 September 2012 | Delivered on: 29 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, all plant & machinery see image for full details. Outstanding |
28 September 2012 | Delivered on: 29 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32, 32A and 32B high street maldon essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents. Outstanding |
28 September 2012 | Delivered on: 29 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 market place sudbury suffolk all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents. Outstanding |
30 June 2003 | Delivered on: 3 July 2003 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: F/H 15 ipswich street stowmarket. 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 |
30 June 2003 | Delivered on: 3 July 2003 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: F/H 94 high street newmarket. 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 |
20 April 1999 | Delivered on: 5 May 1999 Persons entitled: Midland 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 property 101-105 high street halstead essex. 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 |
7 March 1991 | Delivered on: 8 March 1991 Satisfied on: 12 January 2013 Persons entitled: Midland 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: F/H property k/a: 38 and 52 ipswich street stowmarket suffolk. Fully Satisfied |
7 March 1991 | Delivered on: 8 March 1991 Satisfied on: 27 July 2012 Persons entitled: Midland 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: F/H property k/a 9 old market place sudbury. Fully Satisfied |
14 September 1990 | Delivered on: 19 September 1990 Satisfied on: 16 April 1991 Persons entitled: Midland 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: F/H property 9 old market place, sudbury suffolk. Fully Satisfied |
25 March 1987 | Delivered on: 31 March 1987 Satisfied on: 27 July 2012 Persons entitled: Midland 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: F/H 32, 32A and 32B high street maldon, essex. Fully Satisfied |
23 May 1986 | Delivered on: 4 June 1986 Satisfied on: 27 July 2012 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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
15 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
24 April 2023 | Director's details changed for Mr Osman Samani on 24 April 2023 (2 pages) |
24 April 2023 | Change of details for Mrs Gulsen Samani as a person with significant control on 24 April 2023 (2 pages) |
24 April 2023 | Change of details for Mr Osman Samani as a person with significant control on 24 April 2023 (2 pages) |
24 April 2023 | Secretary's details changed for Mrs Gulsen Samani on 24 April 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
15 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
1 July 2020 | Registration of charge 020143990017, created on 1 July 2020 (17 pages) |
11 June 2020 | Satisfaction of charge 11 in full (2 pages) |
14 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
17 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 March 2015 | Director's details changed for Mrs Gulsen Samani on 5 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex , CM2 6JL to 32 Willoughby Road London N8 0JG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex , CM2 6JL to 32 Willoughby Road London N8 0JG on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mrs Gulsen Samani on 5 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mrs Gulsen Samani on 5 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
2 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
13 March 1998 | Return made up to 05/03/98; no change of members
|
13 March 1998 | Return made up to 05/03/98; no change of members
|
4 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
1 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
25 April 1986 | Incorporation (15 pages) |