Company NameMahal Properties Limited
Company StatusActive
Company Number01978185
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kulminder Singh Sekhon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Baxter Close
Hillingdon
Uxbridge
Middlesex
UB10 0DE
Secretary NameMr Kulminder Singh Sekhon
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Baxter Close
Hillingdon
Uxbridge
Middlesex
UB10 0DE
Director NameMr Akvinder Singh Mahal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(37 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Randeep Mahal
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(37 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Gurdev Singh Mahal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HG
Director NameMr Mohinder Mahal
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 2 months after company formation)
Appointment Duration30 years, 12 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Riverside Close
Kingston Upon Thames
Surrey
KT1 2JF
Director NameMiss Jasvinder Mahal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMrs Manpreet Mahal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF

Contact

Websitewww.mahalproperties.com

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

34 at £1Randeep Mahal
34.00%
Ordinary
33 at £1Kulminder Singh Sekhon
33.00%
Ordinary
33 at £1Mrs Dachinder Kaur Mahal
33.00%
Ordinary

Financials

Year2014
Net Worth£3,018,212
Cash£51,758
Current Liabilities£122,992

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

2 May 2001Delivered on: 9 May 2001
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.
Outstanding
24 September 1999Delivered on: 30 September 1999
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: 57/65 sycamore rd,amersham,buckinghamshire; BM195475.
Outstanding
15 January 1999Delivered on: 26 January 1999
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: 71 surbiton road kingston upon thames london borough of kingston upon thames t/no;-SY47703.
Outstanding
25 January 1988Delivered on: 5 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or earle's stores limited to the chargee on any account whatsoever.
Particulars: 82 & 84 high street, ewell, epsom, surrey.
Outstanding
25 January 1988Delivered on: 30 January 1988
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: 86 & 88 high street ewell epsom surrey.
Outstanding
17 July 2020Delivered on: 1 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Meadway house 17-21 brighton road surbiton surrey.
Outstanding
13 August 2013Delivered on: 15 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 65 surbiton road kingston upon thames surrey.
Outstanding
3 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 30-31 market wrythe land carshalton surrey.
Outstanding
31 January 2007Delivered on: 1 February 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: F/H 51 surbiton road kingston surrey.
Outstanding
1 February 2007Delivered on: 3 February 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: F/H property k/a 41-49 guildford road lightwater surrey.
Outstanding
25 January 2007Delivered on: 3 February 2007
Persons entitled: Barclays Bank PLC

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 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.
Outstanding
22 April 2004Delivered on: 1 May 2004
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: All that f/h property situate and k/a 233/235 main street bulwell nottingham.
Outstanding
12 September 2003Delivered on: 23 September 2003
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: F/H property 45 surbiton road, kingston upon thames, surrey.
Outstanding
17 July 2003Delivered on: 19 July 2003
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: F/H property 82 and 84 high street ewell surrey.
Outstanding
11 June 1993Delivered on: 17 June 1993
Satisfied on: 8 March 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: 45 maple road surbiton surrey.
Fully Satisfied
3 July 1990Delivered on: 6 July 1990
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 anchor crescent knaphill surrey title no sy 3174170 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1986Delivered on: 23 December 1986
Satisfied on: 7 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41-49 guildford road lightwater surrey t/nos sy 280173 & sy 549066 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1986Delivered on: 3 April 1986
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 anchor crescent knaphill surrey title no sy 374170 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
4 March 2014Termination of appointment of Gurdev Mahal as a director (1 page)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Registration of charge 019781850017 (12 pages)
24 July 2013Registration of charge 019781850016 (12 pages)
25 March 2013Termination of appointment of Jasvinder Mahal as a director (1 page)
18 March 2013Appointment of Miss Jasvinder Mahal as a director (2 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Registered office address changed from 22 Riverside Close Kingston upon Thames Surrey KT1 2JF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 22 Riverside Close Kingston upon Thames Surrey KT1 2JF on 1 December 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Gurdev Singh Mahal on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Gurdev Singh Mahal on 8 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Registered office changed on 20/02/07 from: business development centre 7-15 greatorex street london E1 5NF (1 page)
3 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Registered office changed on 14/04/05 from: 7-15 greatorex street 1ST floor london E1 5NF (1 page)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 31/03/04; full list of members (8 pages)
1 October 2004Registered office changed on 01/10/04 from: 67 surbiton road kingston upon thames surrey KT1 2HG (1 page)
1 May 2004Particulars of mortgage/charge (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Withdrawal of application for striking off (1 page)
8 December 2003Application for striking-off (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 31/03/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 31/03/02; full list of members (8 pages)
2 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
11 June 2001Return made up to 31/03/01; full list of members (7 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
15 May 2000Return made up to 31/03/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
10 April 1999Return made up to 31/03/99; full list of members (5 pages)
15 March 1999Return made up to 31/03/98; full list of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 August 1997Accounts for a small company made up to 31 March 1996 (10 pages)
29 June 1997Return made up to 31/03/97; full list of members (5 pages)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1995Return made up to 31/03/95; full list of members (6 pages)