Company NameTLC (Radlett) Limited
Company StatusActive
Company Number08871102
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 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
Appointed31 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
HA3 5AA
Secretary NameGagan Puri
StatusCurrent
Appointed31 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

Websitetlc-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 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

25 June 2014Delivered on: 3 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 203-205 watling street t/no HD312087.
Outstanding
11 June 2014Delivered on: 12 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 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 31 January 2021 with updates (4 pages)
1 February 2021Cessation of Tlc Holdco Limited as a person with significant control on 18 June 2020 (1 page)
1 February 2021Notification of Tlc Commercial Group Limited as a person with significant control on 18 June 2020 (2 pages)
29 January 2021Secretary's details changed for Gagan Puri on 29 January 2021 (1 page)
29 January 2021Director's details changed for Mr Paavan Popat on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Gagan Puri on 29 January 2021 (2 pages)
13 May 2020Cessation of Tlc Group Ltd as a person with significant control on 30 April 2020 (1 page)
12 May 2020Notification of Tlc Holdco Limited as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 5
(4 pages)
5 February 2020Confirmation statement made on 31 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)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
6 December 2018Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (11 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 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (10 pages)
6 February 2017Full accounts made up to 30 April 2016 (10 pages)
17 February 2016Annual return made up to 31 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 31 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 (6 pages)
6 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 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)
3 July 2014Registration of charge 088711020002, created on 25 June 2014 (9 pages)
3 July 2014Registration of charge 088711020002, created on 25 June 2014 (9 pages)
12 June 2014Registration of charge 088711020001, created on 11 June 2014 (26 pages)
12 June 2014Registration of charge 088711020001, created on 11 June 2014 (26 pages)
31 January 2014Incorporation (23 pages)
31 January 2014Incorporation (23 pages)