TAMPA BAY PROPERTIES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2TH

Company number 02083022
Status Active
Incorporation Date 11 December 1986
Company Type Private Limited Company
Address C/O VIPIN RAJA & CO, SUNMIL HOUSE, NORTHGATE, NORTHWOOD, ENGLAND, HA6 2TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from C/O Vipin Raja & Co 100 College Road Harrow Middlesex HA1 1BQ to C/O C/O Vipin Raja & Co Sunmil House Northgate Northwood HA6 2th on 16 August 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of TAMPA BAY PROPERTIES LIMITED are www.tampabayproperties.co.uk, and www.tampa-bay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Tampa Bay Properties Limited is a Private Limited Company. The company registration number is 02083022. Tampa Bay Properties Limited has been working since 11 December 1986. The present status of the company is Active. The registered address of Tampa Bay Properties Limited is C O Vipin Raja Co Sunmil House Northgate Northwood England Ha6 2th. . MAJITHIA, Kishor is a Secretary of the company. MAJITHIA, Kishor is a Director of the company. PATEL, Jayantilal Jivanji is a Director of the company. Director MAJITHIA, Rajnikant has been resigned. Director PATEL, Arvindbhai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MAJITHIA, Kishor

75 years old

Director
PATEL, Jayantilal Jivanji
Appointed Date: 01 December 1993
83 years old

Resigned Directors

Director
MAJITHIA, Rajnikant
Resigned: 22 December 2000
Appointed Date: 20 November 2000
73 years old

Director
PATEL, Arvindbhai
Resigned: 31 March 1997
76 years old

TAMPA BAY PROPERTIES LIMITED Events

16 Aug 2016
Registered office address changed from C/O Vipin Raja & Co 100 College Road Harrow Middlesex HA1 1BQ to C/O C/O Vipin Raja & Co Sunmil House Northgate Northwood HA6 2th on 16 August 2016
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

...
... and 70 more events
21 Mar 1988
Secretary resigned;new secretary appointed;new director appointed

24 Oct 1987
Registered office changed on 24/10/87 from: 124/128 city road london EC1V 2NJ

16 Jun 1987
Particulars of mortgage/charge

13 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1986
Certificate of Incorporation

TAMPA BAY PROPERTIES LIMITED Charges

2 July 1997
Mortgage deed
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11/13 high street north east ham london…
22 July 1988
Assignment of rental monies
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right and title and interest in and to all sums…
22 July 1988
Legal charge
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- property k/a 328/330 hook road chessington surrey…
2 June 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 3 July 1997
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: 11 and 13 high street north, east ham newham london title…