Company NameTN (UK) Consultancy Ltd
DirectorsTina Chopra and Naresh Kumar Chopra
Company StatusActive
Company Number07514024
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Tina Chopra
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ
Director NameMr Naresh Kumar Chopra
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ

Location

Registered Address902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Naresh Kumar Chopra
30.00%
Ordinary
25 at £1Tina Chopra
25.00%
Ordinary
15 at £1Aman Chopra
15.00%
Ordinary
15 at £1Anil Chopra
15.00%
Ordinary
15 at £1Arjun Chopra
15.00%
Ordinary

Financials

Year2014
Net Worth£277,333
Current Liabilities£232,832

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

28 January 2022Delivered on: 30 January 2022
Persons entitled: Sy Capital Estates LTD (Co. Number 13011817)

Classification: A registered charge
Particulars: Leasehold roof space within the area shown edged with red on the title filed at the registry and being 3-11 grenfell avenue,. Hornchurch (RM12 4DN) registered at the land registry under title number BGL135839.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
15 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 April 2020Amended micro company accounts made up to 30 March 2019 (2 pages)
17 April 2020Amended micro company accounts made up to 30 March 2018 (2 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 30 March 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
12 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
8 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2017Director's details changed for Mr Naresh Kumar Chopra on 15 July 2017 (2 pages)
23 July 2017Director's details changed for Mr Naresh Kumar Chopra on 15 July 2017 (2 pages)
27 February 2017Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 27 February 2017 (1 page)
19 February 2017Micro company accounts made up to 30 March 2016 (2 pages)
19 February 2017Micro company accounts made up to 30 March 2016 (2 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
25 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 September 2016Registered office address changed from 509 - 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 509 - 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
26 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
26 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
12 May 2015Registered office address changed from C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 509 - 511 Cranbrook Road Ilford Essex IG2 6HA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3th to 509 - 511 Cranbrook Road Ilford Essex IG2 6HA on 12 May 2015 (1 page)
9 February 2015Director's details changed for Mrs Tina Chopra on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Mr Naresh Kumar Chopra on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mrs Tina Chopra on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Naresh Kumar Chopra on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mrs Tina Chopra on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Naresh Kumar Chopra on 1 January 2015 (2 pages)
23 January 2015Registered office address changed from Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG7 6LS to C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Amanveer House 523-525 Green Lane Goodmayes Ilford Essex IG7 6LS to C/O R S B Associates 101 Wanstead Park Road Ilford Essex IG1 3TH on 23 January 2015 (1 page)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 March 2012Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
5 March 2012Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
24 February 2011Director's details changed for Mrs Tina Chopra on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mrs Tina Chopra on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Naresh Kumar Chopra on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Naresh Kumar Chopra on 24 February 2011 (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)