Company NameTara Laxmi Properties Ltd
DirectorChetan Pranlal Patel
Company StatusActive
Company Number04366172
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameToral Patel
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address110 Crofton Road
Orpington
Kent
BR6 8HZ
Director NameMr Chetan Pranlal Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 Shepperton Road
Petts Wood
Orpington
Kent
BR5 1DJ
Director NameUmesh Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleEntrepreneur
Correspondence Address145 Hurst Road
Sidcup
Kent
DA15 9AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

27 March 2015Delivered on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 46 and 48 carter lane london title number NGL399923.
Outstanding
3 March 2015Delivered on: 10 March 2015
Persons entitled: National Westminster Bank Pl

Classification: A registered charge
Outstanding
17 April 2007Delivered on: 27 April 2007
Persons entitled: National Westminster 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: 46-48 cartee lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 March 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
14 February 2024Amended total exemption full accounts made up to 31 March 2023 (7 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Registration of a charge with Charles court order to extend. Charge code 043661720003, created on 27 March 2015 (10 pages)
7 July 2015Registration of a charge with Charles court order to extend. Charge code 043661720003, created on 27 March 2015 (10 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
10 March 2015Registration of charge 043661720002, created on 3 March 2015 (8 pages)
10 March 2015Registration of charge 043661720002, created on 3 March 2015 (8 pages)
10 March 2015Registration of charge 043661720002, created on 3 March 2015 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (1 page)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 21 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Amended accounts made up to 28 February 2009 (10 pages)
26 May 2010Amended accounts made up to 28 February 2009 (10 pages)
12 April 2010Director's details changed for Chetan Pranlal Patel on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Chetan Pranlal Patel on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
26 March 2008Return made up to 04/02/08; full list of members (3 pages)
26 March 2008Return made up to 04/02/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
27 June 2007Location of debenture register (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 04/02/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 04/02/07; full list of members (2 pages)
27 June 2007Location of debenture register (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 March 2006Location of debenture register (1 page)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
3 March 2006Location of debenture register (1 page)
3 March 2006Return made up to 04/02/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
18 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
20 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
2 November 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
29 January 2004Return made up to 04/02/04; full list of members (6 pages)
29 January 2004Return made up to 04/02/04; full list of members (6 pages)
7 February 2003Return made up to 04/02/03; full list of members (6 pages)
7 February 2003Return made up to 04/02/03; full list of members (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)