Company NameTitan Trading UK Limited
DirectorsDhermesh Manibhai Patel and Haresh Manibhai Patel
Company StatusActive
Company Number03496212
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 4 months ago)

Business Activity

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

Directors

Director NameDhermesh Manibhai Patel
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address133 Collinwood Gardens
Clayhall
Essex
IG5 0AL
Secretary NameHaresh Manibhai Patel
NationalityBritish
StatusCurrent
Appointed03 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wernethall Road
Clayhall
Essex
IG5 0DA
Director NameHaresh Manibhai Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wernethall Road
Clayhall
Essex
IG5 0DA
Director NameMr Dinesh Manibhai Patel
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2003(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressGround Floor, Import Building 2 Clove Crescent
East India Dock
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dhermesh Manibhai Patel
50.00%
Ordinary
1 at £1Haresh Manibhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£145,626
Cash£25,173
Current Liabilities£193,729

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months, 4 weeks ago)
Next Return Due4 February 2025 (8 months, 3 weeks from now)

Charges

3 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 walpole road london.
Outstanding
27 July 2015Delivered on: 6 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 13 clockhouse lane romford t/no EGL424963.
Outstanding
12 June 2015Delivered on: 15 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2004Delivered on: 31 July 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 shanghani road bishops stortford hertfordshire all fixtures fittings plant and machinery floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
23 April 2003Delivered on: 1 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 being 2 wilton close bishops storford hertfordshire CM23 5JN t/n HD189501. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 January 2003Delivered on: 30 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £126,000 due or to become due from the company to the chargee.
Particulars: F/H land and building being 122 beam avenue dagenham essex.
Outstanding
4 July 2002Delivered on: 5 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 3 walpole road, east ham london E6 1AR including goodwill relating to property and a fixed charge over all plant machinery affixed to and forming part of the property.
Outstanding

Filing History

29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 January 2019Registered office address changed from Anchorage House 2 Clove Crescent East India Dock London E14 2BE England to Ground Floor, Import Building 2 Clove Crescent East India Dock London E14 2BE on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 February 2018Previous accounting period extended from 20 July 2017 to 31 July 2017 (1 page)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 December 2017Registered office address changed from 21 Easternville Gardens Newbury Park Ilford Essex IG2 6AB to Anchorage House 2 Clove Crescent East India Dock London E14 2BE on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 21 Easternville Gardens Newbury Park Ilford Essex IG2 6AB to Anchorage House 2 Clove Crescent East India Dock London E14 2BE on 4 December 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 20 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 20 July 2016 (3 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 20 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 20 July 2015 (3 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
5 September 2015Registration of charge 034962120007, created on 3 September 2015 (8 pages)
5 September 2015Registration of charge 034962120007, created on 3 September 2015 (8 pages)
6 August 2015Registration of charge 034962120006, created on 27 July 2015 (9 pages)
6 August 2015Registration of charge 034962120006, created on 27 July 2015 (9 pages)
15 June 2015Registration of charge 034962120005, created on 12 June 2015 (8 pages)
15 June 2015Registration of charge 034962120005, created on 12 June 2015 (8 pages)
22 April 2015Total exemption small company accounts made up to 20 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 20 July 2014 (3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 20 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 20 July 2013 (3 pages)
8 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
8 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
24 April 2013Total exemption small company accounts made up to 20 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 20 July 2012 (4 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 20 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 20 July 2011 (6 pages)
29 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 20 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 20 July 2010 (6 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 20 July 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 20 July 2009 (6 pages)
2 April 2010Termination of appointment of Dinesh Patel as a director (1 page)
2 April 2010Termination of appointment of Dinesh Patel as a director (1 page)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Dinesh Manibhai Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Dinesh Manibhai Patel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Dinesh Manibhai Patel on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 20 July 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 20 July 2008 (5 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 11 cranbrook road ilford essex IG1 4DU (1 page)
15 May 2008Total exemption small company accounts made up to 20 July 2007 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from 11 cranbrook road ilford essex IG1 4DU (1 page)
15 May 2008Total exemption small company accounts made up to 20 July 2007 (6 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 20 July 2006 (13 pages)
29 August 2007Total exemption full accounts made up to 20 July 2006 (13 pages)
1 March 2007Return made up to 21/01/07; full list of members (7 pages)
1 March 2007Return made up to 21/01/07; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 20 July 2005 (13 pages)
5 July 2006Total exemption full accounts made up to 20 July 2005 (13 pages)
26 April 2006Return made up to 21/01/06; full list of members (7 pages)
26 April 2006Return made up to 21/01/06; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 20 July 2004 (11 pages)
23 June 2005Total exemption full accounts made up to 20 July 2004 (11 pages)
8 April 2005Return made up to 21/01/05; full list of members (7 pages)
8 April 2005Return made up to 21/01/05; full list of members (7 pages)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
31 July 2004Particulars of mortgage/charge (7 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
26 July 2004Total exemption full accounts made up to 20 July 2003 (12 pages)
26 July 2004Total exemption full accounts made up to 20 July 2003 (12 pages)
9 March 2004Return made up to 21/01/04; full list of members (7 pages)
9 March 2004Return made up to 21/01/04; full list of members (7 pages)
25 November 2003Full accounts made up to 20 July 2002 (12 pages)
25 November 2003Full accounts made up to 20 July 2002 (12 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
12 March 2003Return made up to 21/01/03; full list of members (6 pages)
12 March 2003Return made up to 21/01/03; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Full accounts made up to 20 July 2001 (6 pages)
22 May 2002Full accounts made up to 20 July 2001 (6 pages)
22 March 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Return made up to 21/01/01; full list of members (6 pages)
30 April 2001Return made up to 21/01/01; full list of members (6 pages)
29 November 2000Full accounts made up to 20 July 2000 (7 pages)
29 November 2000Full accounts made up to 20 July 2000 (7 pages)
16 March 2000Full accounts made up to 20 July 1999 (9 pages)
16 March 2000Full accounts made up to 20 July 1999 (9 pages)
2 March 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Accounting reference date extended from 31/01/99 to 20/07/99 (1 page)
22 December 1998Accounting reference date extended from 31/01/99 to 20/07/99 (1 page)
5 March 1998Registered office changed on 05/03/98 from: 376 euston road london NW1 3BL (1 page)
5 March 1998Registered office changed on 05/03/98 from: 376 euston road london NW1 3BL (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
21 January 1998Incorporation (15 pages)
21 January 1998Incorporation (15 pages)