Company NameTenby Associates Limited
DirectorsAshwin Motichand Shah and Rasila Ashwin Shah
Company StatusActive
Company Number02250714
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ashwin Motichand Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(3 years after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMrs Rasila Ashwin Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(18 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Secretary NameMrs Rasila Ashwin Shah
NationalityBritish
StatusCurrent
Appointed01 March 2007(18 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Secretary NameMrs Sonal Ashar
NationalityBritish
StatusCurrent
Appointed27 May 2008(20 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMahendra Motichand Shah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 March 2007)
RolePharmacist
Correspondence Address11 Dovedale Avenue
Kenton
Harrow
Middlesex
HA3 0DX
Secretary NameMr Ashwin Motichand Shah
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED

Location

Registered AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Charges

24 April 2008Delivered on: 26 April 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: London house and 2 well hill the cross minchinhampton gloucestershire 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
11 April 2008Delivered on: 16 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 June 1996Delivered on: 2 July 1996
Satisfied on: 10 April 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 walnut tree local centre milton keynes t/no BM214200 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences.
Fully Satisfied
23 June 1995Delivered on: 5 July 1995
Satisfied on: 10 April 2008
Persons entitled: Nationwide Building Society

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee and for varying the terms of a debenture dated of even date.
Particulars: By way of floating charge the property subject to the legal charges in favour of the society but not further otherwise. See the mortgage charge document for full details.
Fully Satisfied
23 June 1995Delivered on: 28 June 1995
Satisfied on: 10 April 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as block a and units 2 & 5 in block b bower manor shopping centre pollard road east bower bridgewater in the district of sedgemoor and county of somerest t/no ST103390 and ST72951. 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 June 1995Delivered on: 28 June 1995
Satisfied on: 10 April 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as block a and units 2 and 5 in block b bower manor shopping centre pollard road east bower bridgewater in the district of sedgemoor and county of somerset t/no ST72951 and ST103390 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
1 June 1994Delivered on: 9 June 1994
Satisfied on: 10 April 2008
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 bank street newquay.by way of assignment all the company's beneficial interest in the property and the net proceeds ofsale and the net rents and profits until sale.all the beneficial interest and goodwill of the company in the trade or business (if any) carried on by the company at the property and all capital profits and other monies belonging to or to be received by the company in respect of the said trade or business.
Fully Satisfied

Filing History

20 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 August 2018Secretary's details changed for Mrs Sonal Ashar on 1 August 2018 (1 page)
1 August 2018Secretary's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (2 pages)
1 August 2018Secretary's details changed for Sonal Shah on 19 March 2018 (1 page)
1 August 2018Director's details changed for Mr Ashwin Motichand Shah on 1 August 2018 (2 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25
(5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
20 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
2 June 2008Secretary appointed sonal shah (2 pages)
2 June 2008Secretary appointed sonal shah (2 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 January 2008£ ic 75/44 10/12/07 £ sr 31@1=31 (1 page)
3 January 2008£ ic 44/25 10/12/07 £ sr 19@1=19 (1 page)
3 January 2008£ ic 44/25 10/12/07 £ sr 19@1=19 (1 page)
3 January 2008£ ic 75/44 10/12/07 £ sr 31@1=31 (1 page)
13 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
16 May 2007£ sr 25@1 16/04/07 (2 pages)
16 May 2007£ sr 25@1 16/04/07 (2 pages)
11 May 2007Return made up to 04/05/07; full list of members (3 pages)
11 May 2007Return made up to 04/05/07; full list of members (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 04/05/05; full list of members (4 pages)
6 June 2005Return made up to 04/05/05; full list of members (4 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (8 pages)
21 May 2004Return made up to 04/05/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 May 2003Return made up to 04/05/03; full list of members (8 pages)
22 May 2003Return made up to 04/05/03; full list of members (8 pages)
25 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
25 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
13 May 2002Return made up to 04/05/02; full list of members (8 pages)
13 May 2002Return made up to 04/05/02; full list of members (8 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
4 December 2001Accounts for a small company made up to 30 June 2001 (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 November 1999Registered office changed on 24/11/99 from: 11 dovedale avenue kenton harrow middlesex HA3 0DX (1 page)
24 November 1999Registered office changed on 24/11/99 from: 11 dovedale avenue kenton harrow middlesex HA3 0DX (1 page)
11 May 1999Return made up to 04/05/99; full list of members (8 pages)
11 May 1999Return made up to 04/05/99; full list of members (8 pages)
9 March 1999Full accounts made up to 30 June 1998 (13 pages)
9 March 1999Full accounts made up to 30 June 1998 (13 pages)
18 May 1998Return made up to 04/05/98; no change of members (6 pages)
18 May 1998Return made up to 04/05/98; no change of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
8 June 1997Return made up to 04/05/97; no change of members (6 pages)
8 June 1997Return made up to 04/05/97; no change of members (6 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
13 May 1996Return made up to 04/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Return made up to 04/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1996Full accounts made up to 30 June 1995 (12 pages)
26 March 1996Full accounts made up to 30 June 1995 (12 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 04/05/95; no change of members (4 pages)
11 May 1995Return made up to 04/05/95; no change of members (4 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)