Company NameTasklane Limited
DirectorBhupendra Trikambhai Patel
Company StatusActive
Company Number04255100
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Bhupendra Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 8 months
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Bhupendra Trikambhai Patel
NationalityBritish
StatusCurrent
Appointed06 August 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 8 months
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameKanu Patel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address2 Blandfield Road
Balham
London
SW12 8BG
Director NameMr Suresh Bhailalbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(6 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 12 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Amit Patel
50.00%
Ordinary
50 at £1Jeet Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£478,684
Cash£179,434
Current Liabilities£115,563

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

16 February 2023Delivered on: 17 February 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being tooting post office, 2-4 gatton road, london SW17 0SQ and is registered at hm land registry under title number SGL8632.. The leasehold land being tooting post office, 2-4 gatton road, london SW17 0SQ and is registered at hm land registry under title number TGL261239.
Outstanding
17 August 2022Delivered on: 18 August 2022
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: Tooting post office, 2-4 gatton road, london SW17 0SQ as the same is registered at the land registry under title number SGL8632.
Outstanding
17 August 2022Delivered on: 18 August 2022
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: Tooting post office, 2-4 gatton road, london, SW17 0SQ as the same is registered at the land registry under title number TGL261239.
Outstanding
17 February 2005Delivered on: 24 February 2005
Persons entitled: Barclays 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: L/H property k/a 2-4 gatton road tooting london.
Outstanding
22 November 2004Delivered on: 27 November 2004
Persons entitled: Barclays 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

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Statement of capital following an allotment of shares on 30 July 2014
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 30 July 2014
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
27 August 2009Return made up to 19/07/09; full list of members (3 pages)
27 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 19/07/08; full list of members (3 pages)
7 October 2008Return made up to 19/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 19/07/07; full list of members (2 pages)
26 November 2007Return made up to 19/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 19/07/06; full list of members (7 pages)
18 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 19/07/05; full list of members (7 pages)
20 September 2005Return made up to 19/07/05; full list of members (7 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 November 2002Return made up to 19/07/02; full list of members (7 pages)
20 November 2002Return made up to 19/07/02; full list of members (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Registered office changed on 08/08/01 from: 120 east road london N1 6AA (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Registered office changed on 08/08/01 from: 120 east road london N1 6AA (1 page)
19 July 2001Incorporation (15 pages)
19 July 2001Incorporation (15 pages)