Station Road
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, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Station Road Harrow Middlesex HA3 5AA |
Secretary Name | Mr Gagan Puri |
---|---|
Status | Current |
Appointed | 01 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 36 Railway Approach Station Road 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(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Station Road Harrow Middlesex HA3 5AA |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2011) |
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 | 10 May 2006(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (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(11 months, 2 weeks 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, 2 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 Station Road 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, 2 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 Station Road 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(6 years, 6 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 Station Road Harrow Middlesex HA3 5AA |
Director Name | Mrs Jacqueline Anne Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2014) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Station Road Harrow Middlesex HA3 5AA |
Director Name | Mr Andrew John Mangion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Station Road 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(11 years, 6 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 | 19 April 2006(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 | 19 April 2006(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 Station Road 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 |
Year | 2013 |
---|---|
Turnover | £5,830,050 |
Gross Profit | £111,742 |
Net Worth | -£392,012 |
Current Liabilities | £5,117,119 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
15 April 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
31 January 2024 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a small company made up to 30 April 2021 (7 pages) |
29 April 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
18 February 2021 | Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page) |
19 November 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
6 December 2018 | Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
7 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (19 pages) |
7 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (19 pages) |
5 October 2015 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
5 October 2015 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
Statement of capital on 2015-12-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
Statement of capital on 2015-12-07
|
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
16 April 2014 | Registration of charge 057861790008 (28 pages) |
16 April 2014 | Registration of charge 057861790008 (28 pages) |
16 April 2014 | Registration of charge 057861790007 (28 pages) |
16 April 2014 | Registration of charge 057861790007 (28 pages) |
4 March 2014 | Registration of charge 057861790006 (78 pages) |
4 March 2014 | Registration of charge 057861790006 (78 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
28 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
28 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Satisfaction of charge 3 in full (4 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
28 November 2013 | Satisfaction of charge 3 in full (4 pages) |
24 October 2013 | Satisfaction of charge 4 in full (4 pages) |
24 October 2013 | Satisfaction of charge 5 in full (4 pages) |
24 October 2013 | Satisfaction of charge 4 in full (4 pages) |
24 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
30 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
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) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
13 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (14 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) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 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) |
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) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
14 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
22 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
16 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from, 34 railway approach, station road harrow, middlesex, HA3 5AA (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from, 34 railway approach, station road harrow, middlesex, HA3 5AA (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 34 railway approach, station, road, harrow, middlesex, HA3 5AA (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 34 railway approach, station road, harrow middlesex HA3 5AA (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 34 railway approach, station road, harrow middlesex HA3 5AA (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 34 railway approach, station, road, harrow, middlesex, HA3 5AA (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 57 london road, enfield, middlesex, EN2 6SW (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 57 london road enfield middlesex EN2 6SW (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page) |
19 April 2006 | Incorporation (15 pages) |
19 April 2006 | Incorporation (15 pages) |