Harrow
HA3 5AA
Director Name | Hon Paavan Popat |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Secretary Name | Gagan Puri |
---|---|
Status | Current |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Railway Approach Harrow 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(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Amanda Jane Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow 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(1 year, 5 months 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 Harrow 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(2 years, 2 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 Harrow 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(4 years, 11 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 |
Website | tlc-group.net |
---|---|
Telephone | 020 88634637 |
Telephone region | London |
Registered Address | 36 Railway Approach Harrow 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 |
---|
Year | 2014 |
---|---|
Turnover | £2,455,824 |
Gross Profit | £920,224 |
Net Worth | £2,275,434 |
Cash | £25,261 |
Current Liabilities | £5,073,008 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being cooperscroft care. Home, coopers lane road, potters bar,. Hertfordshire, EN6 4AE and registered at land. Registry with title number HD510393.. Please see the charge instrument for detail of. Further property. Outstanding |
---|---|
18 April 2013 | Delivered on: 29 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 April 2013 | Delivered on: 24 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south side of stapleton house, coopers lane road, bar, herts.. Notification of addition to or amendment of charge. Outstanding |
31 January 2024 | Full accounts made up to 30 April 2023 (31 pages) |
---|---|
20 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 30 April 2022 (30 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 30 April 2021 (28 pages) |
1 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 30 April 2020 (27 pages) |
18 February 2021 | Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages) |
24 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 October 2020 | Secretary's details changed for Gagan Puri on 28 October 2020 (1 page) |
28 October 2020 | Director's details changed for Mr Gagan Puri on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Paavan Popat on 28 October 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page) |
21 November 2019 | Full accounts made up to 30 April 2019 (27 pages) |
9 January 2019 | Full accounts made up to 30 April 2018 (28 pages) |
6 December 2018 | Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (27 pages) |
19 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
20 March 2017 | Registration of charge 082909860003, created on 14 March 2017 (43 pages) |
20 March 2017 | Registration of charge 082909860003, created on 14 March 2017 (43 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (30 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (30 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) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
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) |
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 | Full accounts made up to 30 April 2014 (23 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (23 pages) |
11 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
11 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
14 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
14 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
21 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
21 January 2014 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
16 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 April 2013 | Registration of charge 082909860002
|
29 April 2013 | Registration of charge 082909860002
|
24 April 2013 | Registration of charge 082909860001 (10 pages) |
24 April 2013 | Registration of charge 082909860001 (10 pages) |
13 November 2012 | Incorporation (24 pages) |
13 November 2012 | Incorporation (24 pages) |