Company NameT.S.C. Trading Co. Limited
DirectorsTejbir Singh Chadha and Ujjagar Singh Chadha
Company StatusActive
Company Number03569583
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tejbir Singh Chadha
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCourt House
Woodfield Avenue
Northwood
Middlesex
HA6 3EA
Director NameMr Ujjagar Singh Chadha
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressCourt House
Woodfield Avenue
Northwood
Middlesex
HA6 3EA
Secretary NameAmarjit Kaur Chada
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressCourt House
Woodfield Avenue
Northwood
Middlesex
HA6 3EA
Secretary NameAmarjit Kaur Chadha
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressCourt House
Woodfield Avenue
Northwood
Middlesex
HA6 3EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 Colonial Way
Halsey Road
Watford
WD24 4PT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

50 at £1Tejbir Singh Chadha
50.00%
Ordinary
25 at £1Mrs Amarjit Kaur Chadha
25.00%
Ordinary
25 at £1Mrs Ujagar Singh Chadha
25.00%
Ordinary

Financials

Year2014
Net Worth£280,733
Cash£10,055
Current Liabilities£23,505

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

30 March 2007Delivered on: 11 April 2007
Persons entitled: Syndicate Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 belvue business centre, belvue road, northolt t/no AGL69967, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 March 2007Delivered on: 11 April 2007
Persons entitled: Syndicate Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being unit 4 belvue business centre, belvue road, northolt t/no AGL69967, together with all plant and machinery attached or annexed thereto and assigns the goodwill and any rent due from the property and by way of floating charge all moveable plant, machinery, implements, furniture, equipment and stock in trade work in progress and other chattels. See the mortgage charge document for full details.
Outstanding
22 December 2003Delivered on: 9 January 2004
Persons entitled: Syndicate Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 belvue business centre belvue road northolt ealing floating charge all moveable implements utensils furniture and equipment present and future.
Outstanding
22 December 2003Delivered on: 8 January 2004
Persons entitled: Syndicate Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 4 belvue business centre belvue road northolt ealing together with all rents due thereon. 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.
Outstanding
30 March 2001Delivered on: 10 April 2001
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: The freehold property known as unit 4 belvue business centre, belvue road, northolt, middlesex. 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
29 March 2001Delivered on: 3 April 2001
Persons entitled: Hsbc 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
18 August 1998Delivered on: 3 September 1998
Persons entitled: Habib Bank Ag Zurich

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 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.
Outstanding
18 August 1998Delivered on: 3 September 1998
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 belvue road northolt t/n MX286496 and MX310721 and all buildings fixtures fixed plant and machinery all movable plant machinery implements utensils furniture and equipment all shares rights all book and other debts the goodwill of the business and the benefit of all guarantees and covenants and all rentals payable.
Outstanding

Filing History

16 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 November 2022Change of details for Mr Uj Jagar Singh Chadha as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
11 November 2022Director's details changed for Mr Ujjagar Singh Chadha on 10 November 2022 (2 pages)
10 November 2022Director's details changed for Mr Uj Jagar Singh Chadha on 10 November 2022 (2 pages)
5 October 2022Secretary's details changed for Amarjit Kaur Chada on 5 October 2022 (1 page)
7 July 2022Change of details for Mr Uj Jagar Singh Chadha as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Director's details changed for Mr Ujagar Singh Chadha on 6 July 2022 (2 pages)
6 July 2022Change of details for Mr Ujagar Singh Chadha as a person with significant control on 6 July 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 July 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 15 Colonial Way Halsey Road Watford WD24 4PT on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
13 June 2019Satisfaction of charge 6 in full (1 page)
13 June 2019Satisfaction of charge 1 in full (2 pages)
13 June 2019Satisfaction of charge 7 in full (2 pages)
13 June 2019Satisfaction of charge 3 in full (1 page)
13 June 2019Satisfaction of charge 8 in full (2 pages)
13 June 2019Satisfaction of charge 4 in full (2 pages)
13 June 2019Satisfaction of charge 2 in full (1 page)
13 June 2019Satisfaction of charge 5 in full (2 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
3 July 2017Notification of Tejbir Singh Chadha as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Ujagar Singh Chadha as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Ujagar Singh Chadha as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Tejbir Singh Chadha as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Ujagar Singh Chadha as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Tejbir Singh Chadha as a person with significant control on 3 July 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 30 May 2016 (3 pages)
15 February 2017Micro company accounts made up to 30 May 2016 (3 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England on 6 July 2012 (1 page)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Court House Woodfield Avenue Northwood Middlesex HA6 3EA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Court House Woodfield Avenue Northwood Middlesex HA6 3EA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Court House Woodfield Avenue Northwood Middlesex HA6 3EA on 6 July 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 March 2011Amended accounts made up to 31 May 2010 (4 pages)
2 March 2011Amended accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ujagar Singh Chadha on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Tejbir Singh Chadha on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Tejbir Singh Chadha on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Ujagar Singh Chadha on 22 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 July 2009Return made up to 22/05/09; full list of members (4 pages)
8 July 2009Return made up to 22/05/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 July 2008Return made up to 22/05/08; full list of members (4 pages)
31 July 2008Return made up to 22/05/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 September 2007Return made up to 22/05/07; full list of members (3 pages)
24 September 2007Return made up to 22/05/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Particulars of mortgage/charge (7 pages)
19 July 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 July 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 July 2006Return made up to 22/05/06; full list of members (7 pages)
4 July 2006Return made up to 22/05/06; full list of members (7 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 September 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 November 2002Registered office changed on 07/11/02 from: 43 harrowdene road wembley middlesex HA0 2JQ (1 page)
7 November 2002Registered office changed on 07/11/02 from: 43 harrowdene road wembley middlesex HA0 2JQ (1 page)
14 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
24 May 2001Return made up to 22/05/01; full list of members (6 pages)
24 May 2001Return made up to 22/05/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
21 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 August 1999Ad 08/06/98--------- £ si 100@1 (2 pages)
2 August 1999Ad 08/06/98--------- £ si 100@1 (2 pages)
2 August 1999Return made up to 22/05/99; full list of members (6 pages)
2 August 1999Return made up to 22/05/99; full list of members (6 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
20 August 1998Registered office changed on 20/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 August 1998Registered office changed on 20/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
22 May 1998Incorporation (17 pages)
22 May 1998Incorporation (17 pages)