Company NameTejpreeya Limited
Company StatusActive
Company Number04506224
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Dilipkumar Jashbhai Amin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Athol Close
Pinner
Middlesex
HA5 3XJ
Director NameMrs Preeyam Mahesh Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address57 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMrs Tejal Rakesh Patel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(5 days after company formation)
Appointment Duration21 years, 8 months
RoleMedical Representative
Country of ResidenceEngland
Correspondence Address15 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameDr Dilipkumar Jashbhai Amin
NationalityBritish
StatusCurrent
Appointed09 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Athol Close
Pinner
Middlesex
HA5 3XJ
Secretary NameRakesh Babubhai Patel
NationalityBritish
StatusResigned
Appointed13 August 2002(5 days after company formation)
Appointment Duration6 years (resigned 09 September 2008)
RoleTrainee Actuary
Correspondence Address43 Willow Walk
Winchmore Hill
London
N21 1NG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressApex House Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs Preeyam Mahesh Patel
50.00%
Ordinary
50 at £1Mrs Tejal Rakesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£278,846
Cash£6,158
Current Liabilities£58,347

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

4 February 2003Delivered on: 7 February 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £300,000 and all other 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: All that l/h property situate at andover medical centre 270-282 (even) hornsey road london N7 7QZ together with fixtures and fittings and equipment by way of floating charge all the companys undertakings property assets and rights whatsoever and wheresoever present and future with payment or discharge of all monies obligations and liabilities hereby covenanted to be paid or discharged.
Outstanding
4 February 2003Delivered on: 7 February 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
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: All the rights titles benefits and interests and whether present or future of the company under the occupational lease in respect of andover medical centre 270-282 (even) hornsey road london N7 7QZ. See the mortgage charge document for full details.
Outstanding

Filing History

25 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 August 2022 (2 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 August 2021 (2 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 August 2020 (2 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
25 February 2019Notification of Tejal Rakesh Patel as a person with significant control on 6 April 2016 (2 pages)
25 February 2019Notification of Preeyam Mahesh Patel as a person with significant control on 6 April 2016 (2 pages)
12 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Satisfaction of charge 1 in full (5 pages)
17 September 2018Satisfaction of charge 2 in full (4 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Director's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages)
21 October 2013Secretary's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages)
21 October 2013Secretary's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages)
21 October 2013Director's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Director's details changed for Mrs Tejal Rakesh Patel on 27 July 2012 (2 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Director's details changed for Mrs Tejal Rakesh Patel on 27 July 2012 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Director's details changed for Tejal Rakesh Patel on 27 July 2012 (2 pages)
8 October 2012Director's details changed for Tejal Rakesh Patel on 27 July 2012 (2 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Preeyam Mahesh Patel on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Dr Dilipkumar Jashbhai Amin on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Dr Dilipkumar Jashbhai Amin on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Dr Dilipkumar Jashbhai Amin on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Tejal Rakesh Patel on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Preeyam Mahesh Patel on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Tejal Rakesh Patel on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Tejal Rakesh Patel on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Preeyam Mahesh Patel on 1 October 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Appointment terminated secretary rakesh patel (1 page)
23 September 2008Secretary appointed dr dilipkumar jashbai amin (2 pages)
23 September 2008Secretary appointed dr dilipkumar jashbai amin (2 pages)
23 September 2008Appointment terminated secretary rakesh patel (1 page)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
19 September 2008Return made up to 08/08/07; full list of members (4 pages)
19 September 2008Return made up to 08/08/07; full list of members (4 pages)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 November 2006Return made up to 08/08/06; full list of members (3 pages)
22 November 2006Return made up to 08/08/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 February 2006Return made up to 08/08/05; full list of members (3 pages)
24 February 2006Return made up to 08/08/05; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 August 2004Return made up to 08/08/04; full list of members (7 pages)
6 August 2004Registered office changed on 06/08/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
6 August 2004Return made up to 08/08/04; full list of members (7 pages)
6 August 2004Registered office changed on 06/08/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 September 2003Return made up to 08/08/03; full list of members (6 pages)
10 September 2003Return made up to 08/08/03; full list of members (6 pages)
2 April 2003Registered office changed on 02/04/03 from: 85 ballards lane finchley london N3 1XU (1 page)
2 April 2003Registered office changed on 02/04/03 from: 85 ballards lane finchley london N3 1XU (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 85 ballards lane finchley london N3 1XU (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 85 ballards lane finchley london N3 1XU (1 page)
11 October 2002Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
8 August 2002Incorporation (20 pages)
8 August 2002Incorporation (20 pages)