Company NameTLC Construction Limited
Company StatusActive
Company Number08863549
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)
Previous NameTLC Constructions Limited

Business Activity

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

Directors

Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Secretary NameGagan Puri
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(3 years, 9 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

Contact

Websitewww.tlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

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

Shareholders

1 at £1Tlc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

17 February 2021Delivered on: 1 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold land known as clavering care home, royston grove, pinner HA5 4HE with hm land registry title numbers MX256053, MX273126, MX364677, NGL614871.
Outstanding
17 February 2021Delivered on: 23 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2021Delivered on: 23 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Stapleton house, coopers lane road, potters bar EN6 4AE registered at the land registry under title number MX231304.
Outstanding
10 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

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)
4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 December 2020Satisfaction of charge 088635490002 in full (1 page)
7 December 2020Satisfaction of charge 088635490001 in full (1 page)
5 February 2020Confirmation statement made on 27 January 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 (8 pages)
5 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Paavan Popat on 25 January 2019 (2 pages)
25 January 2019Secretary's details changed for Gagan Puri on 25 January 2019 (1 page)
25 January 2019Director's details changed for Mr Gagan Puri on 25 January 2019 (2 pages)
9 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
18 January 2018Appointment of William Charles Neal as a director on 1 November 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
6 November 2015Accounts for a small company made up to 30 April 2015 (5 pages)
6 November 2015Accounts for a small company made up to 30 April 2015 (5 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
10 October 2014Registration of charge 088635490001, created on 10 October 2014 (9 pages)
10 October 2014Registration of charge 088635490002, created on 10 October 2014 (9 pages)
10 October 2014Registration of charge 088635490002, created on 10 October 2014 (9 pages)
10 October 2014Registration of charge 088635490001, created on 10 October 2014 (9 pages)
8 July 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
8 July 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
28 January 2014Company name changed tlc constructions LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed tlc constructions LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(23 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(23 pages)