South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director Name | Mr Tariq Navid Shah |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Director Name | Maureen Shah |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatewood Grange Farm Gatewood Lane Old Cantley Doncaster DN3 3PN |
Secretary Name | Maureen Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatewood Grange Farm Gatewood Lane Old Cantley Doncaster DN3 3PN |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Website | www.tlbproperties.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0941410 |
Telephone region | Unknown |
Registered Address | 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
10 at £0.1 | Maureen Shah 50.00% Ordinary |
---|---|
10 at £0.1 | Nadeem Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,106,123 |
Cash | £37,703 |
Current Liabilities | £3,560,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
16 June 2008 | Delivered on: 3 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cavendish court south parade doncaster south yorkshire and 29-31 thorne road doncaster south yorkshire and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties see image for full details. Outstanding |
---|---|
25 May 2010 | Delivered on: 2 June 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2008 | Delivered on: 15 February 2008 Satisfied on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29-31 thorne road doncaster south yorkshire t/no SYK22748. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 March 2006 | Delivered on: 8 April 2006 Satisfied on: 12 April 2011 Persons entitled: Hsbc Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns, transfers and otherwise makes over to the bank or its nominee title to 6,750,000 fully paid units in the wheatly hall road unit trust (the securities) together with all rights derived from or connected to the securities. See the mortgage charge document for full details. Fully Satisfied |
8 October 2004 | Delivered on: 27 October 2004 Satisfied on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21.06 acres of f/h land at wheatley hall road doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 July 2003 | Delivered on: 11 July 2003 Satisfied on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H binghams yard wheatley hall road doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 2 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of west end lane rossington near doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 September 2000 | Delivered on: 19 September 2000 Satisfied on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old coach house regent mews doncaster and 21/22 town fields villas doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 1999 | Delivered on: 6 January 2000 Satisfied on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the lodge south parade bennetthorpe doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 November 1999 | Delivered on: 18 November 1999 Satisfied on: 9 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 October 2022 | Director's details changed for Mr Tariq Navid Shah on 12 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
20 October 2022 | Director's details changed for Mr Nadeem Shah on 20 October 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Change of details for Mr Tariq Navid Shah as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Nadeem Shah on 30 July 2021 (2 pages) |
30 July 2021 | Change of details for Mr Nadeem Haider Shah as a person with significant control on 30 July 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Change of share class name or designation (2 pages) |
20 March 2020 | Resolutions
|
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Maureen Shah as a secretary on 11 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Maureen Shah as a director on 11 October 2019 (1 page) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
15 April 2016 | Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ to 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 15 April 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
31 December 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
18 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 April 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
2 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (15 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (15 pages) |
21 October 2010 | Annual return made up to 12 October 2010 (14 pages) |
21 October 2010 | Annual return made up to 12 October 2010 (14 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
4 November 2009 | Annual return made up to 12 October 2009 (15 pages) |
4 November 2009 | Annual return made up to 12 October 2009 (15 pages) |
15 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
15 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
20 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members
|
4 November 2002 | Return made up to 22/10/02; full list of members
|
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 22/10/00; full list of members
|
31 January 2001 | Return made up to 22/10/00; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 4TH floor st alphage house 2 fore street london, EC2Y 5DH (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 4TH floor st alphage house 2 fore street london, EC2Y 5DH (1 page) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New secretary appointed;new director appointed (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Incorporation (13 pages) |
22 October 1999 | Incorporation (13 pages) |