TAXTONE LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW7 6HP

Company number 01285945
Status Active
Incorporation Date 11 November 1976
Company Type Private Limited Company
Address 48 RIVERSIDE WALK, ISLEWORTH, MIDDLESEX, TW7 6HP
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 seventy-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Dr Chetal Sheth on 12 September 2016; Secretary's details changed for Dr Chetal Sheth on 12 September 2016. The most likely internet sites of TAXTONE LIMITED are www.taxtone.co.uk, and www.taxtone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Taxtone Limited is a Private Limited Company. The company registration number is 01285945. Taxtone Limited has been working since 11 November 1976. The present status of the company is Active. The registered address of Taxtone Limited is 48 Riverside Walk Isleworth Middlesex Tw7 6hp. . SHETH, Chetal, Dr is a Secretary of the company. SHETH, Chetal, Dr is a Director of the company. Secretary SHAH, Nisha has been resigned. Director SHAH, Nisha has been resigned. Director SHETH, Hasmukh has been resigned. Director SHETH, Pankaj has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHETH, Chetal, Dr
Appointed Date: 19 March 2004

Director
SHETH, Chetal, Dr
Appointed Date: 19 March 2004
47 years old

Resigned Directors

Secretary
SHAH, Nisha
Resigned: 19 March 2004

Director
SHAH, Nisha
Resigned: 19 March 2004
65 years old

Director
SHETH, Hasmukh
Resigned: 12 January 2013
82 years old

Director
SHETH, Pankaj
Resigned: 01 August 1999
80 years old

Persons With Significant Control

Mrs Pushpa Sheth
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAXTONE LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
16 Dec 2016
Director's details changed for Dr Chetal Sheth on 12 September 2016
16 Dec 2016
Secretary's details changed for Dr Chetal Sheth on 12 September 2016
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,100

...
... and 68 more events
13 Jun 1988
Return made up to 19/12/87; full list of members

09 May 1988
Full accounts made up to 31 December 1986

16 May 1987
Full accounts made up to 31 December 1985

16 May 1987
Return made up to 19/11/86; full list of members

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

TAXTONE LIMITED Charges

9 November 2001
Mortgage deed
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 190 high street hounslow t/no: MX65721. And…
9 November 2001
Deed of rental assignment
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All rent licence fees or other sums of money now or at any…
11 February 1994
Mortgage debenture
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1991
Legal mortgage
Delivered: 11 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 190, high street hounslow, middlesex title no: mx 65721 and…
8 March 1989
Legal mortgage
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4, the griffin, market place, l/b of kingston upon…
11 November 1985
Legal mortgage
Delivered: 20 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 13, king street, twickenham, richmond…
18 May 1984
Legal mortgage
Delivered: 23 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 12A union street reading, berkshire and/or the proceeds…
24 May 1982
Legal mortgage
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property, k/a 190 high street, hounslow, middlesex…