Company NameBishopswood Estates Limited
Company StatusActive
Company Number01575985
CategoryPrivate Limited Company
Incorporation Date23 July 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bhupendra Shantilal Kansagra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(11 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Rajni Shantilal Kansagra
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(11 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Secretary NameMr Rajni Shantilal Kansagra
NationalityBritish
StatusCurrent
Appointed15 January 1993(11 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(30 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Sunil Rajni Kansagra
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(30 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Georgian Way Mount Park Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMr Jeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence AddressWayside
Wooburn Town
High Wycombe
Bucks
HP10 0PN

Contact

Websitewww.bishopswood.net

Location

Registered AddressPortland House 69-71
Wembley Hill Road
Wembley
Middlesex
HA9 8BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.5m at £1Solai Holdings LTD
100.00%
Ordinary
1 at £1Mr Rajni Shantilal Kansagra
0.00%
Ordinary

Financials

Year2014
Turnover£2,082,401
Gross Profit£139,949
Net Worth£622,710
Cash£1,030,779
Current Liabilities£5,855,375

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Charges

29 March 1985Delivered on: 9 April 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

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 property k/a land at rear of 121 park road new barnet title no ngl 135238 (part).
Fully Satisfied
1 February 1985Delivered on: 8 February 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

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 property k/a 111 woodlands london NW11 title no mx 180671.
Fully Satisfied
4 January 1985Delivered on: 22 January 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

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 property k/a 28 watford road radlett herts title no hd 127513.
Fully Satisfied
14 June 2006Delivered on: 16 June 2006
Satisfied on: 17 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 85 and 87 london road stanmore middlesex. 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
28 September 2004Delivered on: 6 October 2004
Satisfied on: 17 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 10 ledborough lane beaconsfield buckinghamshire. 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
23 May 2001Delivered on: 1 June 2001
Satisfied on: 25 October 2007
Persons entitled: Barratt Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or arising from a development agreement dated 18 april 2001.
Particulars: Property k/a land at empire way wembley t/no ngl 797970.
Fully Satisfied
1 February 1993Delivered on: 11 February 1993
Satisfied on: 25 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 48 loom lane radlett hertfordshire title no HD95499.
Fully Satisfied
3 April 1991Delivered on: 6 July 1991
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge land fronting gallows hill lane abbots langley hertfordshire all of the company's beneficial and equitable rights and interest in the property all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1991Delivered on: 29 May 1991
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 newlands ave hertford hertsmere title no hd 236250 fixed charge over all movable plant machinery implements utensils furniture and equipment & goodwill all book & other debts, floating charge on & the benefit of all licences held (for full details refer to doc 395 ref M66). Undertaking and all property and assets.
Fully Satisfied
2 May 1989Delivered on: 8 February 1990
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Society Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 chapman lane flackwell heath buckinghamshire title no bh 110732 tog with fixed & moveable plant, machinery fittings furniture implements & utensils and the goodwill of the business and the benefit of all licenses held all book & other debts owing to the company floating charge over. Undertaking and all property and assets.
Fully Satisfied
16 November 1989Delivered on: 18 November 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge land at rear of 14 marlow road, high wycombe, buckinghamshire all the company's beneficial and equitable rights and interest in the above property all fixed and moveable plant machinery and fittings etc used in or about the property the goodwill of any business, all book and other debts, floating charge over the. Undertaking and all property and assets.
Fully Satisfied
2 November 1989Delivered on: 4 November 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 6 marlow road, high wycombe, buckinghamshire all the company's beneficial and equitable rights & interest fixed and moveable plant machinery, fittings, furniture, implements & utensils on or about the property the goodwill of the business and all book and other debts; floating charge over the. Undertaking and all property and assets.
Fully Satisfied
31 December 1984Delivered on: 9 January 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 old gannon close moor park rickmansworth title no hd 153980.
Fully Satisfied
20 October 1989Delivered on: 31 October 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 brookhouse drive woodburn buckinghamshire title no bm 127562 fixed and all the goodwill fo the business & the benefit of all licenses hold and book & other debts floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1989Delivered on: 13 September 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lansdale hse 560 empire way wembley middx all stocks & shares securities. 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
24 August 1989Delivered on: 31 August 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 brookhouse drive wooburn green buckinghamshire t .no bm 122183. 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
12 July 1989Delivered on: 14 July 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 'janita' 15 allum lane elstree tno hd 13173 all & goodwill (refer to doc 395 ref M73). Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1989Delivered on: 12 June 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 50 loom lane, radlett, herts with all plant, machinery & fittings all book and other debts, goodwill of the business, benefit of all licenses and any compensation payable floating charge over all the undertaking and all property and assets present and future.
Fully Satisfied
10 March 1989Delivered on: 29 March 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 marlands avenue radlett title no: hd 6003. 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
2 February 1989Delivered on: 15 February 1989
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 83 little bushey lane bushey hertfordshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 16 November 1988
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rear of gills hill lane,radlett title no hd 46956.
Fully Satisfied
1 November 1988Delivered on: 7 November 1988
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 56, loom lane, radlett, hertfordshire.
Fully Satisfied
25 May 1988Delivered on: 27 May 1988
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge 26, hill farm road, marlow bottom, bucks all fixed & movable plant, machinery, fittings furniture, implements & utensils. The good will of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1984Delivered on: 6 April 1984
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 farnham close whetstone N20 title no mx 348342.
Fully Satisfied
22 April 1988Delivered on: 25 April 1988
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on property no 9 and land at the rear of no 5, 7 and 11 ellwood road, beaconsfield, bucks all beneficial and equitable rights and interest fixed and movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 18 November 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of greenacres, allum lane, elstree.
Fully Satisfied
28 October 1987Delivered on: 3 November 1987
Satisfied on: 20 April 2001
Persons entitled: Bcci

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hawthorn cottage allum lane elstree hertfordshire.
Fully Satisfied
5 October 1987Delivered on: 12 October 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 romsford road, st albans, herts title no hd 18635 (please see form 395).
Fully Satisfied
31 July 1987Delivered on: 6 August 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 cox green lane maidenhead berks please.
Fully Satisfied
29 June 1987Delivered on: 14 July 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wych elme morden road maidenhead berks (please see form 395).
Fully Satisfied
2 July 1987Delivered on: 9 July 1987
Satisfied on: 20 April 2001
Persons entitled: Bcci

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 cox green road maidenhead.
Fully Satisfied
19 June 1987Delivered on: 26 June 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 box green road maidenhead.
Fully Satisfied
13 April 1987Delivered on: 21 April 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold dwelling house and garden situate and k/as 1 allum lane elstree, hertfordshire.
Fully Satisfied
2 March 1987Delivered on: 6 March 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 3 hill farm marlow bottom (see 395).
Fully Satisfied
31 January 1984Delivered on: 3 February 1984
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 123 park road, new barnet herts title no:- ngl 13523M (see doc M19).
Fully Satisfied
9 February 1987Delivered on: 13 February 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 allum close, allum lane, elstree, herts.
Fully Satisfied
26 January 1987Delivered on: 13 February 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Villa capri, allum lane, elstree hertfordshire.
Fully Satisfied
15 January 1987Delivered on: 21 January 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 45, 47 & 49, strafford gate, potters bar, herts.
Fully Satisfied
8 January 1987Delivered on: 9 January 1987
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosford, allum lane elstree (title no hd 116078).
Fully Satisfied
15 December 1986Delivered on: 31 December 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - little hurst, 4 newlands ave radlett herts (title no hd 114459).
Fully Satisfied
15 December 1987Delivered on: 30 December 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: (See doc M102/30 doc/ln). 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
28 November 1986Delivered on: 3 December 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 loom lane radlett hertfordshire.
Fully Satisfied
8 October 1986Delivered on: 24 October 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Kimbile' 52 allum lane, elstree, herts.
Fully Satisfied
15 September 1986Delivered on: 30 September 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit of Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lake laurino, hertsbourne avenue, bushey(please see document related to the charge).
Fully Satisfied
11 August 1986Delivered on: 13 August 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 marlow bottom rd, marlow bottom, buckinghamshire.
Fully Satisfied
29 April 1983Delivered on: 6 May 1983
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of north circular road and the north east side of bridge lane title no ngl 408707 (see doc M18 & schedule).
Fully Satisfied
27 June 1986Delivered on: 4 July 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hawhornes barnet road arkley herts please see doc M46.
Fully Satisfied
2 June 1986Delivered on: 10 June 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of "hightrees" 53 deanway, chalfont st. Giles buckinghamshire (see doc M45).
Fully Satisfied
3 April 1986Delivered on: 10 April 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 18 marlow bottom road marlow bottom, bucks title no: bm 9129.
Fully Satisfied
2 April 1986Delivered on: 7 April 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

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 property k/a stansfield allum lane elstree (see M43).
Fully Satisfied
5 February 1986Delivered on: 7 February 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 1 & 3 oundle ave, bushey herts (see M42).
Fully Satisfied
31 January 1986Delivered on: 7 February 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 loom lane radlett herts (title nos hd 114928 & hd 166619) (see M41).
Fully Satisfied
16 January 1986Delivered on: 27 January 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of otley way south oxhey herts (see M40).
Fully Satisfied
13 January 1986Delivered on: 14 January 1986
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between nicol farm and hawthorn cottage allum lane,elstree herts (see doc M38).
Fully Satisfied
15 November 1985Delivered on: 20 November 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Cherwell" deanway, chalfont st giles title no: bm 47981 (see doc M37).
Fully Satisfied
15 November 1985Delivered on: 20 November 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parsonage wood cottage and land at rear of heath house, parsonage lane, farnham common, bucks (see doc M36).
Fully Satisfied
31 March 1983Delivered on: 8 April 1983
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or iceport limited 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
7 October 1985Delivered on: 14 October 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

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 & hill farm road and land at rear of 7 hill farm road, marlow bottom buckinghamshire please see doc M34.
Fully Satisfied
7 October 1985Delivered on: 11 October 1985
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New barnet bapist church station road & land lying to south of leicester road new barnet please see doc M35.
Fully Satisfied
20 September 1985Delivered on: 25 September 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

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 land at the rear of 2 and 4 audley cottages deanway, chalfont, st. Giles buckinghamshire (see doc M33).
Fully Satisfied
20 September 1985Delivered on: 25 September 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

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 land at the rear of 15 and 16 tripps hill close, chalfont st. Giles bucks (see doc M32).
Fully Satisfied
20 September 1985Delivered on: 25 September 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

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 or being uplands deanway, chalfont st giles bucks title no's bm 6512 and bm 6855 (see doc M31).
Fully Satisfied
20 September 1985Delivered on: 25 September 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

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 land at rear of 'zakura' and cherwell deanway, chalfont st. Giles title nos bm 6981 bm 5667 bm 6706 (see doc M30).
Fully Satisfied
5 September 1985Delivered on: 12 September 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Belvedere" deanway chalfont st giles title no bm 6956 & 6957.
Fully Satisfied
6 September 1985Delivered on: 12 September 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/L 9 heath road, potters bar title no mx 237222.
Fully Satisfied
5 August 1985Delivered on: 14 August 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage as evidenced by a statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining thornlea mount park avenue, harrow middlesex (see doc M26).
Fully Satisfied
4 July 1985Delivered on: 8 July 1985
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 39 & 41 loom lane radlett.
Fully Satisfied
3 December 1982Delivered on: 8 December 1982
Satisfied on: 20 April 2001
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pine trees the drive ichenham middlesex title no's mx 310877 mx 320408 and ngl 424624.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
11 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
23 May 2022Accounts for a small company made up to 31 December 2021 (17 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
17 May 2021Accounts for a small company made up to 31 December 2020 (16 pages)
19 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 January 2017Full accounts made up to 31 March 2016 (12 pages)
18 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 April 2016Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 April 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,500,000
(5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,500,000
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (9 pages)
11 January 2016Full accounts made up to 31 March 2015 (9 pages)
15 September 2015Director's details changed for Mr Sunil Rajni Kansagra on 1 December 2014 (2 pages)
15 September 2015Director's details changed for Mr Sunil Rajni Kansagra on 1 December 2014 (2 pages)
15 September 2015Director's details changed for Mr Sunil Rajni Kansagra on 1 December 2014 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 6,500,000
(3 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,500,000
(5 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,500,000
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 6,500,000
(3 pages)
11 January 2015Full accounts made up to 31 March 2014 (10 pages)
11 January 2015Full accounts made up to 31 March 2014 (10 pages)
17 October 2014Satisfaction of charge 68 in full (3 pages)
17 October 2014Satisfaction of charge 67 in full (3 pages)
17 October 2014Satisfaction of charge 67 in full (3 pages)
17 October 2014Satisfaction of charge 68 in full (3 pages)
14 March 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 14 March 2014 (1 page)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (10 pages)
13 December 2012Full accounts made up to 31 March 2012 (10 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
19 November 2011Appointment of Mr Sunil Rajni Kansagra as a director (2 pages)
19 November 2011Appointment of Mr Ramesh Shantilal Kansagra as a director (2 pages)
19 November 2011Appointment of Mr Ramesh Shantilal Kansagra as a director (2 pages)
19 November 2011Appointment of Mr Sunil Rajni Kansagra as a director (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
28 January 2010Full accounts made up to 31 March 2009 (11 pages)
28 January 2010Full accounts made up to 31 March 2009 (11 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr. Rajni Shantilal Kansagra on 15 January 2010 (2 pages)
21 January 2010Director's details changed for Mr. Bhupendra Shantilal Kansagra on 15 January 2010 (2 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Mr. Rajni Shantilal Kansagra on 15 January 2010 (1 page)
21 January 2010Director's details changed for Mr. Rajni Shantilal Kansagra on 15 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mr. Rajni Shantilal Kansagra on 15 January 2010 (1 page)
21 January 2010Director's details changed for Mr. Bhupendra Shantilal Kansagra on 15 January 2010 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
31 March 2008Return made up to 15/01/08; full list of members (4 pages)
31 March 2008Return made up to 15/01/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (10 pages)
1 February 2008Full accounts made up to 31 March 2007 (10 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 15/01/06; full list of members (2 pages)
3 March 2006Return made up to 15/01/06; full list of members (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (10 pages)
26 January 2006Full accounts made up to 31 March 2005 (10 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
25 January 2004Full accounts made up to 31 March 2003 (9 pages)
25 January 2004Full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
14 February 2003Return made up to 15/01/03; full list of members (5 pages)
14 February 2003Return made up to 15/01/03; full list of members (5 pages)
22 December 2002Full accounts made up to 31 March 2002 (8 pages)
22 December 2002Full accounts made up to 31 March 2002 (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (8 pages)
14 January 2002Return made up to 15/01/02; full list of members (6 pages)
14 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: portland house 69/71,wembley hill road wembley middlesex HA9 8BU (1 page)
17 August 2001Registered office changed on 17/08/01 from: portland house 69/71,wembley hill road wembley middlesex HA9 8BU (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (13 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (13 pages)
21 March 2001Full accounts made up to 31 March 2000 (8 pages)
21 March 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
29 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
29 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
18 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
31 January 1999Return made up to 15/01/99; full list of members (6 pages)
31 January 1999Return made up to 15/01/99; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Return made up to 15/01/98; full list of members (7 pages)
23 January 1998Return made up to 15/01/98; full list of members (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1997Return made up to 15/01/97; full list of members (7 pages)
26 January 1997Return made up to 15/01/97; full list of members (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (442 pages)
11 February 1993Particulars of mortgage/charge (3 pages)
11 February 1993Particulars of mortgage/charge (3 pages)
23 July 1981Certificate of incorporation (1 page)
23 July 1981Certificate of incorporation (1 page)