Company NameTMG Promotions Limited
DirectorsJanak Masrani and Jagruti Masrani
Company StatusActive
Company Number05028607
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Janak Masrani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/7 North Drive
Great Yarmouth
Norfolk
NR30 1ED
Secretary NameMr Janak Kantilal Masrani
NationalityBritish
StatusCurrent
Appointed01 April 2009(5 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address5/7 North Drive
Great Yarmouth
Norfolk
NR30 1ED
Director NameMrs Jagruti Masrani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(19 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leeming Road Borehamwood
Hertfordshire
WD6 4EB
Secretary NameAnthony Gibber
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Eagle Lodge
Golders Green Road
London
Nw11
NW11 8BD
Secretary NameJagruti Masrani
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address5/7 North Drive
Great Yarmouth
Norfolk
NR30 1ED
Director NameMr Jay Kotecha
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(4 years, 6 months after company formation)
Appointment Duration3 days (resigned 08 August 2008)
RoleHotelier
Correspondence Address6 The Square
Stockport
Cheshire
SK4 2PW
Secretary NameMr Jay Kotecha
NationalityBritish
StatusResigned
Appointed05 August 2008(4 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 April 2009)
RoleHotelier
Correspondence Address6 The Square
Stockport
Cheshire
SK4 2PW
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address25 Leeming Road
Borehamwood
Hertfordshire
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Jagruti Masrani
50.00%
Ordinary
50 at £0.01Mr Janak Masrani
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,218
Cash£30,268
Current Liabilities£58,859

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

22 May 2008Delivered on: 23 May 2008
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.
Particulars: L/H 5,6 and 7 north drive, great yarmouth t/no NK80549 and NK71193 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
7 May 2008Delivered on: 13 May 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2005Delivered on: 11 January 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: The l/h property known as the ellie cafe bar 18/19 market square dover kent t/n K878622.
Outstanding
21 June 2004Delivered on: 26 June 2004
Satisfied on: 14 May 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being nuage night club adrian street dover kent & land to the north west of snargate street dover a fixed equitable charge over the companys estate or interest in all freehold and/or leasehold property a fixed charge over credit balances of the company over all stock shares and/or other securities goodwill uncalled capital a floating charge over the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 June 2019Registered office address changed from The Heights 59-65 Lonlands Road Harrow Middx HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 February 2011Secretary's details changed for Janak Masrani on 28 January 2011 (2 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Secretary's details changed for Janak Masrani on 28 January 2011 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Janak Masrani on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Janak Masrani on 28 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Return made up to 28/01/09; full list of members (3 pages)
21 April 2009Return made up to 28/01/09; full list of members (3 pages)
8 April 2009Secretary appointed janak masrani (4 pages)
8 April 2009Secretary appointed janak masrani (4 pages)
8 April 2009Appointment terminated secretary jay kotecha (2 pages)
8 April 2009Appointment terminated secretary jay kotecha (2 pages)
12 August 2008Secretary appointed jay kotecha logged form (1 page)
12 August 2008Appointment terminate, secretary jagruti masrani logged form (1 page)
12 August 2008Appointment terminate, secretary jagruti masrani logged form (1 page)
12 August 2008Secretary appointed jay kotecha logged form (1 page)
8 August 2008Secretary appointed mr jay kotecha (1 page)
8 August 2008Director appointed mr jay kotecha (1 page)
8 August 2008Director appointed mr jay kotecha (1 page)
8 August 2008Appointment terminated director jay kotecha (1 page)
8 August 2008Secretary appointed mr jay kotecha (1 page)
8 August 2008Appointment terminated director jay kotecha (1 page)
7 August 2008Appointment terminated secretary jagruti masrani (1 page)
7 August 2008Appointment terminated secretary jagruti masrani (1 page)
4 August 2008Director's change of particulars / janak masrani / 04/08/2008 (1 page)
4 August 2008Secretary's change of particulars / jagruti masrani / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / janak masrani / 04/08/2008 (1 page)
4 August 2008Secretary's change of particulars / jagruti masrani / 04/08/2008 (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Return made up to 28/01/08; full list of members (3 pages)
28 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 July 2007Amended accounts made up to 30 June 2006 (6 pages)
4 July 2007Amended accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Return made up to 28/01/07; full list of members (2 pages)
28 February 2007Return made up to 28/01/07; full list of members (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
18 May 2006Return made up to 28/01/06; full list of members; amend (6 pages)
18 May 2006Return made up to 28/01/06; full list of members; amend (6 pages)
23 March 2006Return made up to 28/01/06; full list of members (2 pages)
23 March 2006Return made up to 28/01/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page)
6 February 2006Registered office changed on 06/02/06 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
14 February 2005Return made up to 28/01/05; full list of members (6 pages)
14 February 2005Return made up to 28/01/05; full list of members (6 pages)
15 September 2004Registered office changed on 15/09/04 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page)
15 September 2004Registered office changed on 15/09/04 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page)
6 September 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
6 September 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
28 January 2004Incorporation (20 pages)
28 January 2004Incorporation (20 pages)