Company NameTewari Investment Limited
DirectorAvinash Kumar Tiwari
Company StatusActive - Proposal to Strike off
Company Number08498697
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Avinash Kumar Tiwari
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Azalea Close
Ilford
IG1 2BF
Director NameMr Virendra Kumar Tewari
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address41 The Drive
Ilford
IG1 3HB
Secretary NameVirendra Kumar Tewari
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 The Drive
Ilford
IG1 3HB
Director NameMs Siew Keng Lim
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(1 week, 4 days after company formation)
Appointment Duration2 weeks (resigned 17 May 2013)
RoleNursing
Country of ResidenceEngland
Correspondence Address6 Mildmay Road
Ilford
Essex
IG1 1DT

Location

Registered Address4 Waterloo Road
Barkingside
Ilford
IG6 2EG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

5 July 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 121 mawney road, romford and registered at hm land registry with title no. EX9799.
Outstanding
3 May 2022Delivered on: 9 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets along with a charge over the 121 mawney road, romford. Hm land registry title number(s) EX9799.
Outstanding
11 December 2019Delivered on: 12 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 129. city view. Centreway apartments. Axon place. Ilford. IG1 1NH.
Outstanding
3 May 2019Delivered on: 8 May 2019
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 5, gateway court, 5-7 parham drive, ilford IG2 6LZ as the same is registered at the land registry under title number EGL545559 and the leasehold property known as flat 129, city view, centreway apartments axon place, ilford IG1 1NH as the same is registered at the land registry under title number EGL503770.
Outstanding

Filing History

20 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
7 July 2022Registration of charge 084986970004, created on 5 July 2022 (5 pages)
9 May 2022Registration of charge 084986970003, created on 3 May 2022 (17 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
31 January 2022Satisfaction of charge 084986970001 in full (1 page)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 February 2020Registered office address changed from 53 Azalea Close Ilford Essex IG1 2BF England to 4 Waterloo Road Barkingside Ilford IG6 2EG on 26 February 2020 (1 page)
24 February 2020Satisfaction of charge 084986970001 in part (1 page)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 December 2019Registration of charge 084986970002, created on 11 December 2019 (4 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 May 2019Registration of charge 084986970001, created on 3 May 2019 (35 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 December 2018Change of details for Mr Avinash Kumar Tewari as a person with significant control on 1 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Avinash Kumar Tewari on 1 December 2018 (2 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 May 2018Change of details for Mr Avinash Kumar Tewari as a person with significant control on 20 May 2018 (2 pages)
27 May 2018Director's details changed for Mr Avinash Kumar Tewari on 20 May 2018 (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 September 2017Director's details changed for Mr Avinash Kumar on 1 April 2017 (2 pages)
4 September 2017Director's details changed for Mr Avinash Kumar on 1 April 2017 (2 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2016Registered office address changed from 6 Mildmay Road Ilford Essex IG1 1DT to 53 Azalea Close Ilford Essex IG1 2BF on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 6 Mildmay Road Ilford Essex IG1 1DT to 53 Azalea Close Ilford Essex IG1 2BF on 16 June 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 July 2014Appointment of Mr Avinash Kumar as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Virendra Kumar Tewari as a director on 1 July 2014 (1 page)
29 July 2014Appointment of Mr Avinash Kumar as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Avinash Kumar as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Virendra Kumar Tewari as a director on 1 July 2014 (1 page)
29 July 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
29 July 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
29 July 2014Termination of appointment of Virendra Kumar Tewari as a secretary on 1 July 2014 (1 page)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Termination of appointment of Virendra Kumar Tewari as a secretary on 1 July 2014 (1 page)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
17 May 2013Termination of appointment of Siew Lim as a director (1 page)
17 May 2013Termination of appointment of Siew Lim as a director (1 page)
3 May 2013Appointment of Ms Siew Keng Lim as a director (2 pages)
3 May 2013Appointment of Ms Siew Keng Lim as a director (2 pages)
22 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(21 pages)
22 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(21 pages)