Tejani (Property Investment Holdings) Ltd was established in 1987, it's status is listed as "Active". The companies directors are Waring, Ian David, Tejani, Nazirally Sharif Dharamshi. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEJANI, Nazirally Sharif Dharamshi | 26 June 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARING, Ian David | 17 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 08 June 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 18 June 2018 | |
PSC08 - N/A | 18 June 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 07 July 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AD01 - Change of registered office address | 16 June 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CH01 - Change of particulars for director | 17 June 2013 | |
CH01 - Change of particulars for director | 17 June 2013 | |
CH01 - Change of particulars for director | 17 June 2013 | |
AD01 - Change of registered office address | 17 June 2013 | |
MISC - Miscellaneous document | 30 January 2013 | |
AD01 - Change of registered office address | 01 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AD01 - Change of registered office address | 17 June 2011 | |
AP03 - Appointment of secretary | 18 May 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AUD - Auditor's letter of resignation | 29 March 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AD01 - Change of registered office address | 03 August 2010 | |
TM02 - Termination of appointment of secretary | 03 August 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 August 2010 | |
CERTNM - Change of name certificate | 21 June 2010 | |
CONNOT - N/A | 16 June 2010 | |
AA - Annual Accounts | 16 January 2010 | |
MEM/ARTS - N/A | 12 December 2009 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
AA - Annual Accounts | 21 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
AA - Annual Accounts | 15 September 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 August 2006 | |
363a - Annual Return | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 13 August 2003 | |
AUD - Auditor's letter of resignation | 17 September 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 06 July 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 25 June 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 21 June 1999 | |
AA - Annual Accounts | 04 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 1998 | |
363s - Annual Return | 15 July 1998 | |
AA - Annual Accounts | 06 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 1998 | |
395 - Particulars of a mortgage or charge | 20 December 1997 | |
395 - Particulars of a mortgage or charge | 20 December 1997 | |
363s - Annual Return | 04 July 1997 | |
AA - Annual Accounts | 01 May 1997 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 11 August 1995 | |
395 - Particulars of a mortgage or charge | 23 June 1995 | |
AA - Annual Accounts | 02 May 1995 | |
363s - Annual Return | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
AA - Annual Accounts | 05 May 1994 | |
288 - N/A | 16 November 1993 | |
AA - Annual Accounts | 23 June 1993 | |
363s - Annual Return | 23 June 1993 | |
363s - Annual Return | 12 August 1992 | |
287 - Change in situation or address of Registered Office | 12 August 1992 | |
AA - Annual Accounts | 05 May 1992 | |
363b - Annual Return | 27 July 1991 | |
AA - Annual Accounts | 27 July 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 1991 | |
395 - Particulars of a mortgage or charge | 15 May 1991 | |
395 - Particulars of a mortgage or charge | 15 May 1991 | |
363 - Annual Return | 13 July 1990 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 24 November 1989 | |
AA - Annual Accounts | 23 August 1989 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 21 September 1988 | |
PUC 5 - N/A | 08 September 1988 | |
CERTNM - Change of name certificate | 04 February 1988 | |
287 - Change in situation or address of Registered Office | 27 January 1988 | |
288 - N/A | 27 January 1988 | |
NEWINC - New incorporation documents | 04 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2008 | Outstanding |
N/A |
Legal charge | 08 February 2008 | Outstanding |
N/A |
Debenture | 08 February 2008 | Outstanding |
N/A |
Legal mortgage | 26 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 2007 | Fully Satisfied |
N/A |
Deed of admission to an omnibus letter of set-off | 24 October 2005 | Fully Satisfied |
N/A |
Debenture | 24 October 2005 | Fully Satisfied |
N/A |
An omnibus letter of set-off | 22 April 2004 | Fully Satisfied |
N/A |
Mortgage deed | 19 December 1997 | Fully Satisfied |
N/A |
Mortgage deed | 19 December 1997 | Fully Satisfied |
N/A |
Debenture | 21 June 1995 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 1991 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 1991 | Fully Satisfied |
N/A |