Company NameSumal & Sons (Properties) Limited
Company StatusActive
Company Number02664575
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gian Singh
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 32 -34 Station Close
Potters Bar
EN6 1TL
Director NameMr Mohinder Singh Sumal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleMananger
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMr Mengha Singh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Secretary NameMr Daljinder Singh Sumal
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 32 -34 Station Close
Potters Bar
EN6 1TL
Director NameMr Daljinder Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(15 years, 3 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£10,609,928
Cash£613,297
Current Liabilities£458,959

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (4 months ago)
Next Return Due4 December 2024 (8 months, 2 weeks from now)

Charges

10 July 2006Delivered on: 11 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 561 high road, leytonstone, london t/n EGL97263. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 September 2005Delivered on: 24 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 olinda road london t/n 343518 2 olinda road london t/n 229318 294 stamford hill london t/n 327350 high road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 August 2005Delivered on: 17 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116 grove green road london t/no EGL180470; f/h 112 grove green road london t/no EGL190148; f/h 24 grove green road london t/no EGL27718 (for details of further properties charged please refer to form 395). together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
5 December 2002Delivered on: 6 December 2002
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: Freehold property 294 stamford hill, london.
Outstanding
5 December 2002Delivered on: 6 December 2002
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: Freehold property 40 olinda road, london.
Outstanding
5 December 2002Delivered on: 6 December 2002
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: Freehold property 2 olinda road, london.
Outstanding
5 December 2002Delivered on: 6 December 2002
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: Freehold property 12 wargrave avenue, london.
Outstanding
24 November 2008Delivered on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 561 high road leytonstone london t/no EGL97263 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2006Delivered on: 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 August 2001Delivered on: 6 September 2001
Satisfied on: 24 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

2 February 2024Satisfaction of charge 5 in full (1 page)
2 February 2024Satisfaction of charge 8 in full (2 pages)
2 February 2024Satisfaction of charge 6 in full (2 pages)
2 February 2024Satisfaction of charge 10 in full (1 page)
2 February 2024Satisfaction of charge 9 in full (1 page)
2 February 2024Satisfaction of charge 11 in full (1 page)
2 February 2024Satisfaction of charge 2 in full (1 page)
2 February 2024Satisfaction of charge 3 in full (1 page)
2 February 2024Satisfaction of charge 4 in full (1 page)
30 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 October 2022Director's details changed for Mr Mengha Singh on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Mohinder Singh Sumal on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Dal Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Mengha Singh on 14 February 2020 (2 pages)
14 February 2020Change of details for Mr Mohinder Sumal as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Mohinder Singh Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Gian Singh on 14 February 2020 (2 pages)
14 February 2020Secretary's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (1 page)
14 February 2020Director's details changed for Mr Mengha Singh on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Mohinder Singh Sumal on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Dal Sumal on 14 February 2020 (2 pages)
14 February 2020Secretary's details changed for Mr Daljinder Singh Sumal on 14 February 2020 (1 page)
14 February 2020Director's details changed for Mr Gian Singh on 14 February 2020 (2 pages)
27 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
12 February 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110,000
(8 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110,000
(8 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110,000
(8 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110,000
(8 pages)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 110,000
(8 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 110,000
(8 pages)
15 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
15 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
9 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
5 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 January 2012Full accounts made up to 31 March 2011 (12 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
19 January 2011Director's details changed for Mr Mohinder Singh Sumal on 1 January 2010 (2 pages)
19 January 2011Director's details changed for Mr Mohinder Singh Sumal on 1 January 2010 (2 pages)
19 January 2011Director's details changed for Mr Mohinder Singh Sumal on 1 January 2010 (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Full accounts made up to 31 March 2010 (12 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Mr Gian Singh on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Mengha Singh on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Gian Singh on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Mengha Singh on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Mengha Singh on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Gian Singh on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
1 December 2008Return made up to 20/11/08; full list of members (6 pages)
1 December 2008Return made up to 20/11/08; full list of members (6 pages)
1 September 2008Return made up to 20/11/07; full list of members (6 pages)
1 September 2008Return made up to 20/11/07; full list of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Return made up to 20/11/06; full list of members (9 pages)
20 December 2006Return made up to 20/11/06; full list of members (9 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
27 February 2006Return made up to 20/11/05; full list of members (9 pages)
27 February 2006Return made up to 20/11/05; full list of members (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 September 2005Particulars of mortgage/charge (6 pages)
24 September 2005Particulars of mortgage/charge (6 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 December 2004Return made up to 20/11/04; no change of members (7 pages)
29 December 2004Return made up to 20/11/04; no change of members (7 pages)
27 March 2004Registered office changed on 27/03/04 from: 24 the avenue wanstead london E11 2EF (1 page)
27 March 2004Registered office changed on 27/03/04 from: 24 the avenue wanstead london E11 2EF (1 page)
30 January 2004Return made up to 20/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 20/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 20/11/02; full list of members (10 pages)
5 December 2002Return made up to 20/11/02; full list of members (10 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2002Return made up to 20/11/01; full list of members (10 pages)
7 February 2002Return made up to 20/11/01; full list of members (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Return made up to 20/11/00; full list of members (10 pages)
11 December 2000Return made up to 20/11/00; full list of members (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 November 1999Return made up to 20/11/99; full list of members (10 pages)
26 November 1999Return made up to 20/11/99; full list of members (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 January 1999Return made up to 20/11/98; no change of members (4 pages)
5 January 1999Return made up to 20/11/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
18 November 1996Return made up to 20/11/96; no change of members (4 pages)
18 November 1996Return made up to 20/11/96; no change of members (4 pages)
13 October 1996Full accounts made up to 31 March 1996 (9 pages)
13 October 1996Full accounts made up to 31 March 1996 (9 pages)
13 December 1995Return made up to 20/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Return made up to 20/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 November 1991Incorporation (15 pages)
20 November 1991Incorporation (15 pages)