Company NameIncrest Properties Limited
DirectorUsha Dilip Amin
Company StatusActive
Company Number02164071
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Usha Dilip Amin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address334 - 336 Goswell Road
London
EC1V 7RP
Secretary NameGather Finance Ltd (Corporation)
StatusCurrent
Appointed18 June 2001(13 years, 9 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address334-336 Goswell Road
London
EC1V 7RP
Secretary NameMr Tarun Jayantilal Doshi
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 1994)
RoleCompany Director
Correspondence Address101 Langham Road
London
N15 3LR
Secretary NameMukesh Ambalal Patel
NationalityBritish
StatusResigned
Appointed13 February 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7k at £1Eaglemount LTD
70.00%
Ordinary
1.5k at £1Mrs Usha Dilip Amin
15.00%
Ordinary
1.5k at £1Trans Atlantic Securities LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£845,056
Cash£2,795
Current Liabilities£235,849

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

30 August 2012Delivered on: 12 September 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from proposed company limited (customer) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a land lying to the south of milton street saltburn by sea t/no. CE117190 with the payment and/or the discharge of all monies and liabilities, the benefit of all covenants and rights affecting or concerning the property and all rental income. See image for full details.
Outstanding
27 May 2003Delivered on: 7 June 2003
Persons entitled: National Westminster 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 land and buildings on the south side of hilton street saltburn by the sea t/n CE117190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2000Delivered on: 11 February 2000
Satisfied on: 2 May 2003
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: L/H land and buildings on the south side of milton street saltburn-by-the-sea cleveland t/no.CE75251. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 April 1998Delivered on: 22 April 1998
Satisfied on: 19 January 2000
Persons entitled: The Royal Bank of Scotland 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 l/h land k/a land and buildings on the south side of milton street saltburn-by-the sea langbaurgh-on-tees redcar and cleveland t/no.CE75251. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
10 June 1988Delivered on: 17 June 1988
Satisfied on: 3 June 2000
Persons entitled: Barclays 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: L/H land and buildings on south side of milton street, saltburn-by-the-sea. Title no. Ce 75251.
Fully Satisfied

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 January 2023Notification of Trans-Atlantic Securities Limited as a person with significant control on 1 January 2017 (2 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Director's details changed for Mrs Usha Dilip Amin on 1 January 2017 (2 pages)
16 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Secretary's details changed for Gather Finance Ltd on 14 January 2010 (2 pages)
2 February 2010Secretary's details changed for Gather Finance Ltd on 14 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001New secretary appointed (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (1 page)
14 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1993 (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1993 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 February 1993Full accounts made up to 31 March 1992 (4 pages)
1 February 1993Full accounts made up to 31 March 1992 (4 pages)
10 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
10 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
14 September 1987Incorporation (13 pages)
14 September 1987Incorporation (13 pages)