Harrow
Middlesex
HA3 5AA
Director Name | Mr Gagan Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Secretary Name | Mr Gagan Puri |
---|---|
Status | Current |
Appointed | 01 July 2011(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Shivaan Shillin Popat |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Donald Lachlan Maclean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 92 Bence Lane Darton Barnsley South Yorkshire S75 5DA |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Mr David John Dunwell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Silverhill 120 Churchfield Lane Darton Barnsley South Yorkshire S75 5DN |
Secretary Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Mr Kantesh Amarshi Popat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 December 1997) |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Pieter Dudley Wing |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1995) |
Role | Care Director |
Correspondence Address | 23 Wivenhoe Court Staines Road Hounslow Middlesex TW3 3JW |
Secretary Name | Kathleen Mary Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 52 Manor Way North Harrow Middlesex HA2 6BY |
Secretary Name | Mr Kantesh Amarshi Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Vijaykumar Thakrar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 12 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1999) |
Role | Managing Director |
Correspondence Address | 31 Horn Lane Acton London W3 9NT |
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 March 2011) |
Role | Management Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Gerard Timothy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 32 Elm Grove Harrow Middlesex HA2 7JE |
Secretary Name | Viman Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(13 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2001) |
Role | Accountant |
Correspondence Address | 24 Courtfield Avenue Harrow Middlesex HA1 2JX |
Director Name | Duncan Walter Rogers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 51a High Street Harrow On The Hill Middlesex HA3 3HT |
Secretary Name | Dolar Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Ms Roselyn Hawkes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ravensden Road Renhold Bedford Bedfordshire MK41 0JY |
Secretary Name | Mr John Peter Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chestnut Drive Pinner Middlesex HA5 1LY |
Director Name | William George Gibbons |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Balmore Drive Caversham Reading Berkshire RG4 8NN |
Director Name | Mrs Lynn Rosa Claydon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Lynn Rosa Claydon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Jennifer Acres |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Jennifer Acres |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Amanda Jane Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Jacqueline Anne Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2014) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Andrew John Mangion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 January 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr William Charles Neal |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Website | www.tlc-group.net |
---|---|
Telephone | 020 88634637 |
Telephone region | London |
Registered Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,269,893 |
Gross Profit | £2,815,461 |
Net Worth | £31,676,252 |
Cash | £1,177,503 |
Current Liabilities | £3,656,003 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 December 1996 | Delivered on: 24 December 1996 Satisfied on: 22 April 1998 Persons entitled: Ucb 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 369 cherry hinton road cambridge goodwill of the business the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 May 1994 | Delivered on: 2 June 1994 Satisfied on: 22 April 1998 Persons entitled: Ucb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land title number MX142547 k/a 175-185 (odd numbers) cricklewood lane hendon barnet greater london and f/h land title number SYK249372 and k/a rockley dene park road worsborough barnsley south yorkshire with all fixtures and fittings fixed plant and machinery see form 395 and continuation pages for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1992 | Delivered on: 4 April 1992 Satisfied on: 4 June 1994 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a rockley dene park road worsborough south yorkshire t/n SYK249372 and all buildings structures fixtures and fittings fixed plant machinery and equipment. Fully Satisfied |
4 August 1989 | Delivered on: 14 August 1989 Satisfied on: 10 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 July 1989 | Delivered on: 3 August 1989 Satisfied on: 21 July 1992 Persons entitled: National Westminster 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: Rockley dene park road worsborough bridge barnsley south yorkshire t/n syk 249372 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1989 | Delivered on: 3 August 1989 Satisfied on: 14 July 1992 Persons entitled: National Westminster 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: Land on the south west side of cherrys road cundy cross barnsley south yorkshire t/n syk 154952 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 10 April 1989 Satisfied on: 3 March 1990 Persons entitled: Yorkshire Bank PLC Classification: Legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate on the south west side of cherrys road cundy cross barnsley south yorkshire including all fixtures and fittings T.no syk 154952.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1987 | Delivered on: 30 October 1987 Satisfied on: 30 April 1991 Persons entitled: Yorkshire 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 premises situate and k/a rockley dene, park road, wordborough bridge, barnsley south yorkshire together with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2006 | Delivered on: 5 December 2006 Satisfied on: 27 November 2010 Persons entitled: National Westminster 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: Land and buildings at brockley hill stanmore middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2006 | Delivered on: 7 October 2006 Satisfied on: 24 May 2013 Persons entitled: National Westminster 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: Cooperscroft residential care home stapleton house cooper lane road potters bar hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 July 1999 | Delivered on: 3 August 1999 Satisfied on: 25 March 2003 Persons entitled: Bhf-Bank Ag(As Security Trustee) Classification: Cross-guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 6 January 1998 Satisfied on: 25 March 2003 Persons entitled: Bhf-Bank Agsecurity Trustee Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company and/or or any of the other companies named therein to bhf-bank ag (the security trustee) and/or the banks or any of them on any account whatsoever pursuant to the facility documents (as defined). Particulars: Scheduled property.fixed charge by way of legal mortgage,the scheduled property of the chargor and all its rights relating to such scheduled property in existence at the date of the debenture.other property and the future property.fixed charge:the other property and the future property of the chargor;f/h land at 369 cherry hinton road cambridge CB1 4DH t/no.cb 193270:f/h land at 175 to 185 (odd numbers) cricklewood lane hendon.t/no.mx 142547.. see the mortgage charge document for full details. Fully Satisfied |
30 July 1987 | Delivered on: 11 August 1987 Satisfied on: 30 April 1991 Persons entitled: Yorkshire 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. Fully Satisfied |
23 September 2022 | Delivered on: 4 October 2022 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The freehold land being 175 to 185 (odd numbers) cricklewood lane, hendon, london NW2 2TD registered at hm land registry with title number MX142547. Outstanding |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being cherry hinton care. Home, 369 cherry hinton road, cambridge, CB1 8DB. And registered at land registry with title number. CB193270.. Please see the charge instrument for detail of. Further property. Outstanding |
11 April 2008 | Delivered on: 1 May 2008 Persons entitled: National Westminster 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: 2 kelvin close cherry hinton cambridge; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2008 | Delivered on: 20 March 2008 Persons entitled: National Westminster 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: Bells hill site, bells hill, barnet hospital, barnet, hertfordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2006 | Delivered on: 14 October 2006 Persons entitled: National Westminster 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: 1 kelvin close cherry hinton cambridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2004 | Delivered on: 7 April 2004 Persons entitled: National Westminster 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: Milton road junior school milton road cambridge cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2003 | Delivered on: 22 March 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 |
19 March 2003 | Delivered on: 22 March 2003 Persons entitled: National Westminster 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: 369 cherry hinton road cambridge cambridgeshire cambridge t/n CB193270. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2003 | Delivered on: 22 March 2003 Persons entitled: National Westminster 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: 175 to 185 (odd numbers) cricklewood lane hendon barnet t/n MX142547. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page) |
21 November 2019 | Full accounts made up to 30 April 2019 (27 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
6 December 2018 | Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (25 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
20 October 2017 | Satisfaction of charge 12 in full (2 pages) |
20 October 2017 | Satisfaction of charge 12 in full (2 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 March 2017 | Registration of charge 021087770021, created on 14 March 2017 (43 pages) |
20 March 2017 | Registration of charge 021087770021, created on 14 March 2017 (43 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
24 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (23 pages) |
24 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (23 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
24 December 2014 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (24 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (24 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
24 May 2013 | Satisfaction of charge 16 in full (4 pages) |
24 May 2013 | Satisfaction of charge 16 in full (4 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (26 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (26 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
30 January 2012 | Full accounts made up to 30 April 2011 (26 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (26 pages) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
13 January 2011 | Full accounts made up to 30 April 2010 (25 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (25 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
10 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
14 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 30 April 2008 (21 pages) |
22 January 2009 | Full accounts made up to 30 April 2008 (21 pages) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page) |
5 December 2007 | Full accounts made up to 30 April 2007 (22 pages) |
5 December 2007 | Full accounts made up to 30 April 2007 (22 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 31/05/06; full list of members; amend (6 pages) |
18 June 2007 | Return made up to 31/05/06; full list of members; amend (6 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
17 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
11 October 2005 | Return made up to 31/05/05; full list of members; amend (7 pages) |
11 October 2005 | Return made up to 31/05/05; full list of members; amend (7 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
15 July 2004 | Auditor's resignation (1 page) |
15 July 2004 | Auditor's resignation (1 page) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (22 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (22 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
13 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (24 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (24 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (21 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (21 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 31/05/01; full list of members
|
28 July 2001 | Return made up to 31/05/01; full list of members
|
20 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
20 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (1 page) |
8 March 2001 | New secretary appointed (1 page) |
8 March 2001 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Full accounts made up to 30 April 1999 (20 pages) |
30 August 2000 | Full accounts made up to 30 April 1999 (20 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members
|
5 June 2000 | Return made up to 31/05/00; full list of members
|
13 January 2000 | Full accounts made up to 30 April 1998 (22 pages) |
13 January 2000 | Full accounts made up to 30 April 1998 (22 pages) |
22 October 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 October 1999 | Return made up to 31/05/99; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
31 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
3 August 1999 | Particulars of mortgage/charge (12 pages) |
3 August 1999 | Particulars of mortgage/charge (12 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
12 February 1999 | Director resigned (1 page) |
9 June 1998 | Return made up to 31/05/98; full list of members
|
9 June 1998 | Return made up to 31/05/98; full list of members
|
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Particulars of mortgage/charge (19 pages) |
6 January 1998 | Particulars of mortgage/charge (19 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (23 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (23 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
22 July 1997 | Return made up to 31/05/97; no change of members
|
22 July 1997 | Return made up to 31/05/97; no change of members
|
5 June 1997 | Full accounts made up to 30 April 1996 (21 pages) |
5 June 1997 | Full accounts made up to 30 April 1996 (21 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 April 1995 (21 pages) |
2 May 1996 | Full accounts made up to 30 April 1995 (21 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
15 October 1993 | Company name changed\certificate issued on 15/10/93 (2 pages) |
15 October 1993 | Company name changed\certificate issued on 15/10/93 (2 pages) |
29 June 1993 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
29 June 1993 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
29 June 1993 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
21 July 1992 | Resolutions
|
21 July 1992 | Declaration of assistance for shares acquisition (3 pages) |
21 July 1992 | Declaration of assistance for shares acquisition (3 pages) |
21 July 1992 | Declaration of assistance for shares acquisition (3 pages) |
24 April 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
24 April 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
15 February 1988 | Wd 15/01/88 ad 19/11/87--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
15 February 1988 | Wd 15/01/88 pd 19/11/87--------- £ si 2@1 (1 page) |
15 February 1988 | Wd 15/01/88 pd 19/11/87--------- £ si 2@1 (1 page) |
15 February 1988 | Wd 15/01/88 ad 19/11/87--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
5 October 1987 | Resolutions
|
23 July 1987 | Memorandum and Articles of Association (11 pages) |
23 July 1987 | Memorandum and Articles of Association (11 pages) |
23 July 1987 | Memorandum and Articles of Association (11 pages) |
20 July 1987 | Accounting reference date notified as 31/10 (1 page) |
20 July 1987 | Accounting reference date notified as 31/10 (1 page) |
20 July 1987 | Accounting reference date notified as 31/10 (1 page) |
28 May 1987 | Company name changed\certificate issued on 28/05/87 (2 pages) |
28 May 1987 | Company name changed\certificate issued on 28/05/87 (2 pages) |
11 March 1987 | Certificate of Incorporation (1 page) |
11 March 1987 | Certificate of Incorporation (1 page) |