Company NameSimba Property Investments Limited
DirectorsChatan Badiani and Nilesh Ruparel
Company StatusActive
Company Number01819179
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Previous NameSimba Service Station (Southall) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chatan Badiani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Norwood Road
Southall
Middlesex
UB2 4DP
Secretary NameDiviyata Chatan Badiani
NationalityBritish
StatusCurrent
Appointed21 February 2002(17 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address64 Norwood Road
Southall
Middlesex
UB2 4DP
Director NameMr Nilesh Ruparel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Argyle Avenue
Whitton
Hounslow
TW3 2LW
Director NameChandrakant Badiani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2001)
RoleGarage Proprietor
Correspondence Address119 Norwood Road
Southall
Middx
UB2 4DY
Director NameNitin Badiani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2001)
RoleGarage Priprietor
Correspondence Address119 Norwood Road
Southall
Middlesex
UB2 4DY
Director NameMr Nilesh Ruparel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Director NameMrs Damyanti Nilesh Ruparel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 February 1993)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Secretary NameMrs Damyanti Nilesh Ruparel
NationalityBritish
StatusResigned
Appointed21 December 1992(8 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Secretary NamePritesh Badiani
NationalityBritish
StatusResigned
Appointed21 December 1994(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleSecretary
Correspondence Address30 Ellison Gardens
Southall
Middlesex
UB2 4EW
Secretary NameSital Makwana
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
206 Lampton Road
Hounslow
Middlesex
TW3 4EJ

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£39,359
Cash£1,495
Current Liabilities£53,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

10 July 2017Delivered on: 17 July 2017
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: Flat 11, grovewood court, 14 the grove, isleworth. And garage 10, TW7 4JZ.
Outstanding
26 May 2006Delivered on: 2 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 grovewood court, 14 the grove, isleworth, middlesex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 March 2006Delivered on: 22 March 2006
Satisfied on: 12 December 2013
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 492 great west road hounslow middlesex and all income from time to time arising or payable to or on behalf of the company in relation to the said property.
Fully Satisfied
9 June 1995Delivered on: 20 June 1995
Satisfied on: 11 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or on the spot construction limited to the chargee on any account whatsoever.
Particulars: 492 great west road, hounslow, london borough of hounslow title number P13309.
Fully Satisfied
13 January 1994Delivered on: 20 January 1994
Satisfied on: 12 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
30 January 1992Delivered on: 7 February 1992
Satisfied on: 12 December 2013
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: 11 grove wood court 14 the grove isleworth & garage 10 london bourough of hounslow t/no ngl 253900.
Fully Satisfied
15 January 1992Delivered on: 31 January 1992
Satisfied on: 12 December 2013
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: Unit 5B harvesters shopping centre sandringham crescent st albans hertfordshire t/no hd 275039.
Fully Satisfied

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Termination of appointment of Nilesh Ruparel as a director on 17 June 2018 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Appointment of Mr Nilesh Ruparel as a director on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Nilesh Ruparel as a director on 26 October 2017 (2 pages)
17 July 2017Registration of charge 018191790007, created on 10 July 2017 (5 pages)
17 July 2017Registration of charge 018191790007, created on 10 July 2017 (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 15,000
(4 pages)
16 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 15,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15,000
(4 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Satisfaction of charge 3 in full (1 page)
12 December 2013Satisfaction of charge 1 in full (1 page)
12 December 2013Satisfaction of charge 5 in full (1 page)
12 December 2013Satisfaction of charge 5 in full (1 page)
12 December 2013Satisfaction of charge 2 in full (1 page)
12 December 2013Satisfaction of charge 3 in full (1 page)
12 December 2013Satisfaction of charge 1 in full (1 page)
12 December 2013Satisfaction of charge 2 in full (1 page)
17 January 2013Director's details changed for Chatan Badiani on 5 January 2013 (2 pages)
17 January 2013Director's details changed for Chatan Badiani on 5 January 2013 (2 pages)
17 January 2013Director's details changed for Chatan Badiani on 5 January 2013 (2 pages)
4 January 2013Director's details changed for Chatan Badiani on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Chatan Badiani on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Chatan Badiani on 7 January 2012 (2 pages)
4 January 2013Director's details changed for Chatan Badiani on 7 January 2012 (2 pages)
4 January 2013Director's details changed for Chatan Badiani on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Chatan Badiani on 7 January 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Director's details changed for Chatan Badiani on 20 December 2010 (2 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Chatan Badiani on 20 December 2010 (2 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
11 January 2010Ad 31/03/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages)
11 January 2010Ad 31/03/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages)
11 January 2010Director's details changed for Chatan Badiani on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Chatan Badiani on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Memorandum and Articles of Association (11 pages)
7 March 2006Memorandum and Articles of Association (11 pages)
24 February 2006Company name changed simba service station (southall) LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed simba service station (southall) LIMITED\certificate issued on 24/02/06 (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
15 March 2005Return made up to 21/12/04; full list of members (7 pages)
15 March 2005Return made up to 21/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 21/12/03; full list of members (7 pages)
30 January 2004Return made up to 21/12/03; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
15 March 2002Return made up to 21/12/01; full list of members (7 pages)
15 March 2002Return made up to 21/12/01; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Return made up to 21/12/99; full list of members (8 pages)
27 January 2000Return made up to 21/12/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 21/12/98; full list of members (6 pages)
8 January 1999Return made up to 21/12/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Return made up to 21/12/97; no change of members (5 pages)
9 January 1998Return made up to 21/12/97; no change of members (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 21/12/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 1997Return made up to 21/12/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 1996Ad 31/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1996Ad 31/03/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 January 1994Particulars of mortgage/charge (3 pages)
20 January 1994Particulars of mortgage/charge (3 pages)
7 February 1992Particulars of mortgage/charge (3 pages)
7 February 1992Particulars of mortgage/charge (3 pages)
31 January 1992Particulars of mortgage/charge (3 pages)
31 January 1992Particulars of mortgage/charge (3 pages)