TAYZANA LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 02022221
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016; Registration of charge 020222210014, created on 5 October 2016. The most likely internet sites of TAYZANA LIMITED are www.tayzana.co.uk, and www.tayzana.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Tayzana Limited is a Private Limited Company. The company registration number is 02022221. Tayzana Limited has been working since 22 May 1986. The present status of the company is Active. The registered address of Tayzana Limited is 2 Peterwood Way Croydon Surrey England Cr0 4uq. The company`s financial liabilities are £0.4k. It is £0.01k against last year. And the total assets are £0.62k, which is £-0.06k against last year. MOHAMEDBHAI, Tayabali is a Secretary of the company. PATEL, Ameetkumar Ramananbhai is a Secretary of the company. MOHAMEDBHAI, Tayabali is a Director of the company. PATEL, Heena is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Director BOATENG, Derek Oteng has been resigned. Director GRACIAS, Gerald Anthony has been resigned. Director PATEL, Atul Shashikant has been resigned. Director PATEL, Jayanti Chimanbhai has been resigned. Director PATEL, Jayantibhai Chimanbhai has been resigned. Director PATEL JUNIOR, Kirit Chimanbhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


tayzana Key Finiance

LIABILITIES £0.4k
+2%
CASH n/a
TOTAL ASSETS £0.62k
-9%
All Financial Figures

Current Directors


Secretary
PATEL, Ameetkumar Ramananbhai
Appointed Date: 23 June 2004

Director

Director
PATEL, Heena
Appointed Date: 31 March 2014
62 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 01 June 2015
40 years old

Resigned Directors

Director
BOATENG, Derek Oteng
Resigned: 14 November 2007
Appointed Date: 30 November 1999
57 years old

Director
GRACIAS, Gerald Anthony
Resigned: 29 November 1999
62 years old

Director
PATEL, Atul Shashikant
Resigned: 27 March 2008
Appointed Date: 14 January 2008
61 years old

Director
PATEL, Jayanti Chimanbhai
Resigned: 21 August 2014
75 years old

Director
PATEL, Jayantibhai Chimanbhai
Resigned: 01 June 2015
Appointed Date: 21 August 2014
79 years old

Director
PATEL JUNIOR, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 June 2015
45 years old

Persons With Significant Control

Day Lewis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TAYZANA LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
17 Nov 2016
Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016
11 Oct 2016
Registration of charge 020222210014, created on 5 October 2016
18 Aug 2016
Confirmation statement made on 8 August 2016 with updates
15 Apr 2016
Registration of charge 020222210013, created on 14 April 2016
...
... and 99 more events
20 Jul 1988
Return made up to 21/06/88; full list of members

15 Dec 1986
Particulars of mortgage/charge

30 May 1986
Secretary resigned;new secretary appointed

22 May 1986
Certificate of Incorporation
22 May 1986
Incorporation

TAYZANA LIMITED Charges

5 October 2016
Charge code 0202 2221 0014
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The property known as or being 9A gracefield. Gardens…
14 April 2016
Charge code 0202 2221 0013
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The property known as or being 443 downham way, bromley…
8 March 2016
Charge code 0202 2221 0012
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 467 bromley road, downham, kent, BR1 4PH…
17 February 2016
Charge code 0202 2221 0011
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The property known as 3 high street, south norwood, london…
16 April 2013
Charge code 0202 2221 0010
Delivered: 30 April 2013
Status: Satisfied on 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: N/A. notification of addition to or amendment of charge.
24 January 2013
Supplemental debenture
Delivered: 31 January 2013
Status: Satisfied on 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties
Description: 17 adelaide road andover hants t/n HP698765, 1,3…
28 September 2012
Debenture
Delivered: 6 October 2012
Status: Satisfied on 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
22 November 2005
Legal charge
Delivered: 26 November 2005
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property being the ground floor shop 195 widmore road…
17 July 1995
Legal mortgage
Delivered: 25 July 1995
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold property- 467 bromley rd,downham,kent and the…
13 July 1992
Legal mortgage
Delivered: 16 July 1992
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 3 high st.south norwood london and/or the proceeds of…
27 November 1991
Legal mortgage
Delivered: 5 December 1991
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 443 downham way downham kent,and/or the proceeds of…
17 January 1989
Mortgage debenture
Delivered: 27 January 1989
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1988
Legal mortgage
Delivered: 29 July 1988
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 110 brixton hill london SW2 and/or the…
3 December 1986
Legal mortgage
Delivered: 15 December 1986
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold 443 downham way downham, kent &/or the proceeds of…