Company NameEversquare Properties Limited
Company StatusDissolved
Company Number02659717
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Gregory
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(1 year after company formation)
Appointment Duration25 years, 6 months (closed 08 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMr Jayendra Sunderji Lakhani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(1 year after company formation)
Appointment Duration25 years, 6 months (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Secretary NameMr Jayendra Sunderji Lakhani
NationalityBritish
StatusClosed
Appointed01 November 1992(1 year after company formation)
Appointment Duration25 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ

Location

Registered AddressLynx House
Ferndown
Northwood
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Mr Jayendra Sunderji Lakhani
25.00%
Ordinary
25 at £1Mr Simon Gregory
25.00%
Ordinary
25 at £1Mrs Deborah Ann Gregory
25.00%
Ordinary
25 at £1Mrs Jyoti Jayendra Lakhani
25.00%
Ordinary

Financials

Year2014
Net Worth£87,016
Cash£9,490
Current Liabilities£20,474

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 November 2007Delivered on: 23 November 2007
Persons entitled: Zurich Bank

Classification: Assignment of beneficial interest
Secured details: All monies due or to become due from trinity properties overseas limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's beneficial interest in the f/h properties being: 8-10 north street bishops stortford t/n HD270584, 14 london road brighton t/n ESX90874, 57 abbeygate street bury st edmunds t/n SK131193, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 23 November 2007
Persons entitled: Zurich Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all undertaking and assets of the company whatsoever and wheresoever present and future.
Outstanding
16 November 2007Delivered on: 23 November 2007
Persons entitled: Zurich Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 33 high street kettering t/n NN139252 and the f/h property known as 5-11 (odd numbers) great square and 6 and 8 little square braintree t/n EX167968,. See the mortgage charge document for full details.
Outstanding
27 March 2003Delivered on: 4 April 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
4 August 1995Delivered on: 22 August 1995
Persons entitled: Dunbar Bank PLC

Classification: Assignment of yearly rents
Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement dated 11 may 1995 this assignment or any related security document or on any account whatsoever.
Particulars: A.the company's right,title and interest in and to the clear yearly rents reserved by the existing leases of the land and premises situate and k/as 5-11A great square and 6 & 8 little square,braintree,essex.B.all rights and remedies of the company arising out of or in connection with any failure by any of the tenants to pay the said rents.C.the benefit of any surety or guarantee covenant given in respect of the obligations of any of the tenants under the said leases. See the mortgage charge document for full details.
Outstanding
4 August 1995Delivered on: 22 August 1995
Persons entitled: Dunbar 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: The f/h property k/as 5-11A (odd numbers) great square and 6 & 8 little square,braintree,essex.t/no.EX167968 and such right,title and interest as the vendor may have in any part of the property including all fixtures,fittings,fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
25 November 2004Delivered on: 9 December 2004
Satisfied on: 25 June 2014
Persons entitled: Nationwide 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: F/H 5-11 (odd numbers) great square and 6 and 8 little square braintree essex t/n EX167968. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
27 March 2003Delivered on: 4 April 2003
Satisfied on: 25 June 2014
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 33 high street, kettering, NN16 8SU t/n NN139252, together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
13 February 1992Delivered on: 21 February 1992
Satisfied on: 29 May 2014
Persons entitled: Dunbar Bank PLC

Classification: Legal ccharge & floating charge
Secured details: £675,000 & all monies due or to become due from the company to the chargee this charge and/or on any account whatsoever.
Particulars: Land on the north side of high street heathfield east sussex & the buildings k/a 14-30 (even) high st. Heathfield t/no. SX46894 & including goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
15 March 2017Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Simon Gregory on 15 March 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
23 February 2016Director's details changed for Mr Simon Gregory on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
24 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 June 2014Satisfaction of charge 6 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (6 pages)
29 May 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 31/03/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Registered office changed on 03/11/97 from: 64 the mall london W5 5LS (1 page)
9 April 1997Return made up to 31/03/97; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(8 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1991Incorporation (17 pages)