Company NameTJP Properties Limited
DirectorsParag Rajendra Patel and Tony Jain
Company StatusActive
Company Number04197686
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Parag Rajendra Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2001(1 week, 6 days after company formation)
Appointment Duration23 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address77 Kendal Road
London
NW10 1JE
Director NameTony Jain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 week, 6 days after company formation)
Appointment Duration23 years
RolePurchasing Consultant
Country of ResidenceEngland
Correspondence Address77 Kendal Road
London
NW10 1JE
Secretary NameTony Jain
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 week, 6 days after company formation)
Appointment Duration23 years
RolePurchasing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Gondar Mansions Mill Lane
London
NW6 1NU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address77 Kendal Road
London
NW10 1JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£461,598
Cash£6,709
Current Liabilities£300,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

12 November 2015Delivered on: 16 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 3, 15 hoxton square, london N1 6NT.
Outstanding
12 November 2015Delivered on: 16 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 3, 15 hoxton square, london N1 6NT.
Outstanding
20 October 2006Delivered on: 27 October 2006
Satisfied on: 1 December 2015
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: Flat 3 14-15 hoxton square london t/n EGL443638, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
27 August 2002Delivered on: 29 August 2002
Satisfied on: 14 December 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £288,750.00 due or to become due from the company to the chargee.
Particulars: The property k/a plot 3 hoxton square, hackney, london N1 6NU.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 March 2017 (6 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14
(5 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14
(5 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
16 November 2015Registration of charge 041976860003, created on 12 November 2015 (13 pages)
16 November 2015Registration of charge 041976860003, created on 12 November 2015 (13 pages)
16 November 2015Registration of charge 041976860004, created on 12 November 2015 (17 pages)
16 November 2015Registration of charge 041976860004, created on 12 November 2015 (17 pages)
19 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 14
(5 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 14
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 14
(5 pages)
28 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 14
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 May 2009Return made up to 10/04/09; full list of members (4 pages)
17 February 2009Amended accounts made up to 31 March 2008 (4 pages)
17 February 2009Amended accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Return made up to 10/04/07; full list of members (4 pages)
6 May 2008Return made up to 10/04/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
4 May 2006Return made up to 10/04/06; full list of members (2 pages)
4 May 2006Return made up to 10/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 June 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 May 2004Return made up to 10/04/04; full list of members (7 pages)
7 May 2004Return made up to 10/04/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Registered office changed on 31/01/04 from: 43 ellesmere road london NW10 1LJ (1 page)
31 January 2004Registered office changed on 31/01/04 from: 43 ellesmere road london NW10 1LJ (1 page)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 10/04/02; full list of members (7 pages)
7 May 2002Return made up to 10/04/02; full list of members (7 pages)
18 May 2001Ad 30/04/01--------- £ si [email protected] £ ic 1/1 (2 pages)
18 May 2001Ad 30/04/01--------- £ si [email protected] £ ic 1/1 (2 pages)
27 April 2001New secretary appointed;new director appointed (1 page)
27 April 2001New secretary appointed;new director appointed (1 page)
27 April 2001New director appointed (1 page)
27 April 2001New director appointed (1 page)
10 April 2001Incorporation (10 pages)
10 April 2001Incorporation (10 pages)