Company NameTozerplan Properties Ltd
DirectorsJayant Pindolia and Vinodray Pindolia
Company StatusActive
Company Number09333400
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jayant Pindolia
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Director NameMr Vinodray Pindolia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT

Location

Registered AddressTozerplan House
Arundel Road
Uxbridge
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

4 October 2016Delivered on: 5 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Tozerplan house arundel road uxbridge.
Outstanding
10 December 2015Delivered on: 11 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 August 2015Delivered on: 8 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 149, 149A, 151 and 153 uxbridge road, ealing, W13 9AU.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Unit P1, arundel road, uxbridge industrial estate, uxbridge, UB8 2RP.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 53 chiltern street, london, W1U 6NB.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 12 d'arblay street, soho, london, W1F 8DU.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 chester court, albany street, london, NW1 4BU.
Outstanding

Filing History

3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Notification of Jayant Pindolia as a person with significant control on 3 December 2020 (2 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 May 2019Satisfaction of charge 093334000001 in full (4 pages)
21 May 2019Satisfaction of charge 093334000002 in full (4 pages)
21 May 2019Satisfaction of charge 093334000005 in full (4 pages)
21 May 2019Satisfaction of charge 093334000004 in full (4 pages)
21 May 2019Statement of company acting as a trustee on charge 093334000006 (4 pages)
21 May 2019Satisfaction of charge 093334000003 in full (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
18 January 2018Registered office address changed from 3 Cherry Tree Way Stanmore Middlesex HA7 2QT to Tozerplan House Arundel Road Uxbridge UB8 2RP on 18 January 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
5 October 2016Registration of charge 093334000008, created on 4 October 2016 (6 pages)
5 October 2016Registration of charge 093334000008, created on 4 October 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
4 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
4 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
11 December 2015Registration of charge 093334000007, created on 10 December 2015 (23 pages)
11 December 2015Registration of charge 093334000007, created on 10 December 2015 (23 pages)
8 September 2015Registration of charge 093334000006, created on 27 August 2015 (13 pages)
8 September 2015Registration of charge 093334000006, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000002, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000002, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000001, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000004, created on 27 August 2015 (17 pages)
7 September 2015Registration of charge 093334000001, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000003, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000003, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000004, created on 27 August 2015 (17 pages)
7 September 2015Registration of charge 093334000005, created on 27 August 2015 (13 pages)
7 September 2015Registration of charge 093334000005, created on 27 August 2015 (13 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
(36 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
(36 pages)