Company NamePromede Limited
Company StatusActive
Company Number05786179
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(4 years after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Secretary NameMr Gagan Puri
StatusCurrent
Appointed01 July 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr John Peter Baxter
NationalityBritish
StatusResigned
Appointed10 May 2006(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameWilliam George Gibbons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NN
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMrs Amanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMrs Jacqueline Anne Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMr Andrew John Mangion
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitetlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

Registered Address36 Railway Approach
Station Road
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,830,050
Gross Profit£111,742
Net Worth-£392,012
Current Liabilities£5,117,119

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

15 April 2014Delivered on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land lying to the north of christchurch avenue, harrow, HA3 5BD with title number AGL226072.
Outstanding
15 April 2014Delivered on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land lying to the east of deepcut bridge road, deepcut, GU16 6SL with title number SY698780.
Outstanding
27 February 2014Delivered on: 4 March 2014
Persons entitled: Hsbc Bank PLC as the Lender

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 June 2011Delivered on: 16 June 2011
Satisfied on: 24 October 2013
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: Land to the rear of stapleton house coopers lane potters bar by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2008Delivered on: 28 February 2008
Satisfied on: 24 October 2013
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: The box tree public house harrow middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 July 2007Delivered on: 28 July 2007
Satisfied on: 28 November 2013
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: Land at bell's hill site bell's hill barnet hospital barnet hertfordshire. 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
16 March 2007Delivered on: 29 March 2007
Satisfied on: 28 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from rockley dene homes limited to the chargee on any account whasoever.
Particulars: Land at bells hill site bells hill barnet hospital barnet hertfordshire. 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
6 June 2006Delivered on: 22 June 2006
Satisfied on: 28 November 2013
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2024Accounts for a small company made up to 30 April 2023 (8 pages)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (7 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 March 2022Accounts for a small company made up to 30 April 2021 (7 pages)
29 April 2021Accounts for a small company made up to 30 April 2020 (7 pages)
27 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
18 February 2021Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 December 2019Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page)
19 November 2019Accounts for a small company made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
27 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (7 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
15 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 April 2016 (9 pages)
7 February 2017Full accounts made up to 30 April 2016 (9 pages)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
2 December 2016Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (19 pages)
7 December 2015Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (19 pages)
5 October 2015Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
5 October 2015Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

Statement of capital on 2015-12-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(6 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

Statement of capital on 2015-12-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
(6 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
30 March 2015Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Appointment of Mrs Jacqueline Anne Smith as a director (2 pages)
16 April 2014Registration of charge 057861790008 (28 pages)
16 April 2014Registration of charge 057861790008 (28 pages)
16 April 2014Registration of charge 057861790007 (28 pages)
16 April 2014Registration of charge 057861790007 (28 pages)
4 March 2014Registration of charge 057861790006 (78 pages)
4 March 2014Registration of charge 057861790006 (78 pages)
22 January 2014Full accounts made up to 30 April 2013 (14 pages)
22 January 2014Full accounts made up to 30 April 2013 (14 pages)
28 November 2013Satisfaction of charge 1 in full (4 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
28 November 2013Satisfaction of charge 1 in full (4 pages)
28 November 2013Satisfaction of charge 3 in full (4 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
28 November 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 November 2012Full accounts made up to 30 April 2012 (13 pages)
19 November 2012Full accounts made up to 30 April 2012 (13 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
30 January 2012Full accounts made up to 30 April 2011 (14 pages)
30 January 2012Full accounts made up to 30 April 2011 (14 pages)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
18 March 2011Termination of appointment of Dolar Popat as a director (1 page)
13 January 2011Full accounts made up to 30 April 2010 (14 pages)
13 January 2011Full accounts made up to 30 April 2010 (14 pages)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
14 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
16 June 2008Return made up to 19/04/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from, 34 railway approach, station road harrow, middlesex, HA3 5AA (1 page)
13 June 2008Registered office changed on 13/06/2008 from, 34 railway approach, station road harrow, middlesex, HA3 5AA (1 page)
13 June 2008Registered office changed on 13/06/2008 from 34 railway approach station road harrow middlesex HA3 5AA (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
5 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 34 railway approach, station, road, harrow, middlesex, HA3 5AA (1 page)
1 June 2007Registered office changed on 01/06/07 from: 34 railway approach, station road, harrow middlesex HA3 5AA (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 34 railway approach, station road, harrow middlesex HA3 5AA (1 page)
8 May 2007Registered office changed on 08/05/07 from: 34 railway approach, station, road, harrow, middlesex, HA3 5AA (1 page)
4 May 2007Registered office changed on 04/05/07 from: 57 london road, enfield, middlesex, EN2 6SW (1 page)
4 May 2007Registered office changed on 04/05/07 from: 57 london road enfield middlesex EN2 6SW (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page)
19 April 2006Incorporation (15 pages)
19 April 2006Incorporation (15 pages)