Company NameTeejay Investments Limited
DirectorsVijaykumar Tulsidas Thakrar and Jay Vijay Thakrar
Company StatusActive
Company Number04388698
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Vijaykumar Tulsidas Thakrar
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 month after company formation)
Appointment Duration22 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameMr Jay Vijay Thakrar
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(13 years after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Secretary NameMrs Nirupa Vijaykumar Thakrar
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameMs Kaushika Thakrar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2018)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameDr Sonali Thakrar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFaraday House
150b High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Mrs Nirupa Thakrar
26.00%
Ordinary
25 at £1Mr Vijaykumar T. Thakrar
25.00%
Ordinary
19 at £1Mr Jay Thakrar
19.00%
Ordinary
15 at £1Miss Kaushika Thakrar
15.00%
Ordinary
15 at £1Miss Sonali Thakrar
15.00%
Ordinary

Financials

Year2014
Net Worth£134,954
Cash£336,462
Current Liabilities£230,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

18 June 2010Delivered on: 26 June 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1 downfield close amberley road estate london t/no NGL673458 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2003Delivered on: 25 July 2003
Satisfied on: 30 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Leasehold property known as 1 downfield close london W9 with title number NGL673458. 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.
Fully Satisfied
22 July 2003Delivered on: 25 July 2003
Satisfied on: 21 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 23 athens gardens london W9 3RT t/n NGL624347. 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.
Fully Satisfied
20 June 2003Delivered on: 21 June 2003
Satisfied on: 30 April 2013
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.
Particulars: F/H property k/a 19A and 19B high street wealdstone harrow HA3 5BY t/n NGL344877 and also any goodwill plant machinery and other items. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
14 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Kaushika Thakrar as a director on 12 February 2018 (1 page)
21 February 2018Termination of appointment of Sonali Thakrar as a director on 12 February 2018 (1 page)
21 February 2018Termination of appointment of Nirupa Vijaykumar Thakrar as a secretary on 12 February 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Registered office address changed from Signal House Lyon Road Harrow Middlesex HA1 2AG to Faraday House 150B High Street Ruislip Middlesex HA4 8LJ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Signal House Lyon Road Harrow Middlesex HA1 2AG to Faraday House 150B High Street Ruislip Middlesex HA4 8LJ on 16 June 2016 (1 page)
15 June 2016Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 15 June 2016 (2 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(8 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Appointment of Dr Sonali Thakrar as a director on 27 March 2015 (2 pages)
14 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Appointment of Ms. Kaushika Thakrar as a director on 27 March 2015 (2 pages)
14 April 2015Appointment of Mr Jay Vijay Thakrar as a director on 27 March 2015 (2 pages)
14 April 2015Appointment of Mr Jay Vijay Thakrar as a director on 27 March 2015 (2 pages)
14 April 2015Appointment of Ms. Kaushika Thakrar as a director on 27 March 2015 (2 pages)
14 April 2015Appointment of Dr Sonali Thakrar as a director on 27 March 2015 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 April 2013Satisfaction of charge 1 in full (1 page)
30 April 2013Satisfaction of charge 1 in full (1 page)
30 April 2013Satisfaction of charge 3 in full (2 pages)
30 April 2013Satisfaction of charge 3 in full (2 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 February 2010Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 24 February 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 May 2007Return made up to 17/02/07; full list of members (3 pages)
11 May 2007Return made up to 17/02/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Return made up to 17/02/06; full list of members (7 pages)
23 February 2006Return made up to 17/02/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Return made up to 24/02/05; full list of members (7 pages)
22 February 2005Return made up to 24/02/05; full list of members (7 pages)
22 February 2005Registered office changed on 22/02/05 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page)
22 February 2005Registered office changed on 22/02/05 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 February 2004Return made up to 24/02/04; full list of members (6 pages)
27 February 2004Return made up to 24/02/04; full list of members (6 pages)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Registered office changed on 07/05/03 from: c/o sage 38A high street northwood middlesex HA6 1BN (1 page)
7 May 2003Registered office changed on 07/05/03 from: c/o sage 38A high street northwood middlesex HA6 1BN (1 page)
25 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
16 April 2002Company name changed propertysphere LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed propertysphere LIMITED\certificate issued on 16/04/02 (2 pages)
12 April 2002Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Director resigned (2 pages)
12 April 2002Secretary resigned (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 April 2002Secretary resigned (2 pages)
12 April 2002Director resigned (2 pages)
6 March 2002Incorporation (11 pages)
6 March 2002Incorporation (11 pages)