Harrow
HA3 5AA
Director Name | Hon Paavan Popat |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(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 | 27 January 2014(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(4 years, 8 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 | Mr William Charles Neal |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(3 years, 9 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 | www.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 |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
17 February 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
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) |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 December 2020 | Satisfaction of charge 088635490002 in full (1 page) |
7 December 2020 | Satisfaction of charge 088635490001 in full (1 page) |
5 February 2020 | Confirmation statement made on 27 January 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 (8 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Paavan Popat on 25 January 2019 (2 pages) |
25 January 2019 | Secretary's details changed for Gagan Puri on 25 January 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Gagan Puri on 25 January 2019 (2 pages) |
9 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
6 December 2018 | Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 November 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
6 November 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
11 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 October 2014 | Registration of charge 088635490001, created on 10 October 2014 (9 pages) |
10 October 2014 | Registration of charge 088635490002, created on 10 October 2014 (9 pages) |
10 October 2014 | Registration of charge 088635490002, created on 10 October 2014 (9 pages) |
10 October 2014 | Registration of charge 088635490001, created on 10 October 2014 (9 pages) |
8 July 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
8 July 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
28 January 2014 | Company name changed tlc constructions LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed tlc constructions LIMITED\certificate issued on 28/01/14
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|