Harrow
Middlesex
HA3 5AA
Director Name | Mr Gagan Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Secretary Name | Mr Gagan Puri |
---|---|
Status | Current |
Appointed | 01 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Shivaan Shillin Popat |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Duncan Walter Rogers |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a High Street Harrow On The Hill Middlesex HA3 3HT |
Secretary Name | Dolar Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr John Peter Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chestnut Drive Pinner Middlesex HA5 1LY |
Director Name | William George Gibbons |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Balmore Drive Caversham Reading Berkshire RG4 8NN |
Director Name | Mrs Jennifer Acres |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Lynn Rosa Claydon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Amanda Jane Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr William Charles Neal |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | tlc-group.net |
---|---|
Telephone | 020 88634637 |
Telephone region | London |
Registered Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Tlc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
---|---|
17 July 2017 | Notification of Tlc Group Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Mr Paavan Popat as a person with significant control on 17 July 2017 (2 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
29 October 2012 | Termination of appointment of Dolar Popat as a director (1 page) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Dolar Popat on 12 August 2011 (2 pages) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
8 February 2011 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
15 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated secretary dolar popat (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 57 london road enfield middx EN2 6SW (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 May 2008 | Company name changed london inn hotels (shepherd's bush) LIMITED\certificate issued on 03/06/08 (2 pages) |
16 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (15 pages) |