Company NameTarnvale Estates Ltd
DirectorParamjit Singh Randhawa
Company StatusActive
Company Number03773102
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paramjit Singh Randhawa
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Secretary NameMr Paramjit Singh Randhawa
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore House
Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Director NameMr Mahesh Radia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Birley Road
London
N20 0HB
Secretary NameIndira Radia
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleHse Wife
Correspondence Address2 Graveley Avenue
Borehamwood
Hertfordshire
WD6 2NH
Director NameMr Satvinder Singh Sagoo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House Denham Road
Iver Heath
Buckinghamshire
SL0 0PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor
44-50 The Broadway
Southhall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£86,872
Net Worth£1,327,896
Current Liabilities£75,011

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

27 June 2005Delivered on: 16 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 2 high street harresden london t/n NGL481905,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2005Delivered on: 17 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 June 2005Delivered on: 17 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
20 March 2003Delivered on: 15 May 2003
Persons entitled: Ramesh Radia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 high street harlesden london NW2 t/no NGL481905.
Outstanding
20 March 2003Delivered on: 8 April 2003
Persons entitled: Ramesh Radia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 high street harlesden london NW10 t/n NGL481905. 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
13 October 1999Delivered on: 29 October 1999
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: 2 high street harlesden london NW10 4LX. 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

Filing History

16 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Termination of appointment of Satvinder Singh Sagoo as a director on 1 November 2017 (1 page)
13 August 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 August 2018Cessation of Satvinder Singh Sagoo as a person with significant control on 1 November 2017 (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
15 March 2017Satisfaction of charge 2 in full (2 pages)
15 March 2017Satisfaction of charge 1 in full (2 pages)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (2 pages)
15 March 2017Satisfaction of charge 2 in full (2 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 69,500
(5 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 69,500
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 69,500
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 69,500
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (13 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (13 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 69,500
(5 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 69,500
(5 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
15 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 30 November 2009 (15 pages)
3 September 2010Full accounts made up to 30 November 2009 (15 pages)
12 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
15 July 2009Return made up to 19/05/09; full list of members (8 pages)
15 July 2009Return made up to 19/05/09; full list of members (8 pages)
7 October 2008Gbp nc 60100/100000\30/09/08 (1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2008Gbp nc 60100/100000\30/09/08 (1 page)
6 October 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
9 October 2007Full accounts made up to 30 November 2006 (11 pages)
9 October 2007Full accounts made up to 30 November 2006 (11 pages)
4 July 2007Return made up to 19/05/07; full list of members (7 pages)
4 July 2007Return made up to 19/05/07; full list of members (7 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
5 October 2006Full accounts made up to 30 November 2005 (12 pages)
16 August 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Full accounts made up to 30 November 2004 (12 pages)
20 October 2005Full accounts made up to 30 November 2004 (12 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Full accounts made up to 30 November 2003 (12 pages)
6 July 2005Full accounts made up to 30 November 2003 (12 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 19/05/05; full list of members (7 pages)
19 May 2005Return made up to 19/05/05; full list of members (7 pages)
5 April 2005Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
5 April 2005Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
18 October 2004Return made up to 19/05/04; full list of members (7 pages)
18 October 2004Return made up to 19/05/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
7 April 2004Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2004Director resigned (1 page)
8 February 2004New secretary appointed;new director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Registered office changed on 17/11/03 from: 1 birley road london N20 0HB (1 page)
17 November 2003Registered office changed on 17/11/03 from: 1 birley road london N20 0HB (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
29 July 2002Return made up to 19/05/02; full list of members (6 pages)
29 July 2002Return made up to 19/05/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
6 June 2001Return made up to 19/05/01; full list of members (6 pages)
6 June 2001Return made up to 19/05/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (6 pages)
22 September 2000Nc inc already adjusted 31/10/99 (1 page)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 2000Ad 31/10/99--------- £ si 60000@1 (2 pages)
22 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 2000Ad 31/10/99--------- £ si 60000@1 (2 pages)
22 September 2000Nc inc already adjusted 31/10/99 (1 page)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000Registered office changed on 13/06/00 from: 2 graveley avenue borehamwood hertfordshire WD6 2NH (1 page)
13 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Registered office changed on 13/06/00 from: 2 graveley avenue borehamwood hertfordshire WD6 2NH (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 May 1999Incorporation (14 pages)
19 May 1999Incorporation (14 pages)