Company NameProvidence Land Securities Ltd.
DirectorAsaf Hussain
Company StatusActive
Company Number03178040
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Asaf Hussain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address275 Hoe Street
London
E17 9PT
Secretary NameNaheed Hussain
NationalityBritish
StatusCurrent
Appointed10 March 2005(8 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address275 Hoe Street
London
E17 9PT
Secretary NameMr Shahid Hussain
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Hoe Street
London
E17 9PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address275 Hoe Street
London
E17 9PT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Asaf Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,967,455
Cash£3,485
Current Liabilities£136,784

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

4 September 2002Delivered on: 6 September 2002
Satisfied on: 2 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £93,475.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property being 270/272 markhouse road, walthamstow.
Fully Satisfied
30 August 2002Delivered on: 6 September 2002
Satisfied on: 2 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £107,975 and all monies due or to become due from the company to the chargee.
Particulars: L/H property being 74 albert road leyton london E10 6NX.
Fully Satisfied
4 September 2002Delivered on: 6 September 2002
Satisfied on: 2 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £87,975 and all monies due or to become due from the company to the chargee.
Particulars: F/H property being 354/356 markhouse road walthamstow london E17 8EF.
Fully Satisfied
13 January 1998Delivered on: 16 January 1998
Satisfied on: 22 November 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 160/162 murchison road leyton london E10 t/n EGL364330, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1997Delivered on: 28 August 1997
Satisfied on: 22 November 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 17 eastfield road walthamstow london E17 t/no.ngl 119247.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1997Delivered on: 28 August 1997
Satisfied on: 22 November 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 37 devonshire road walthamstow,london E17.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1997Delivered on: 5 June 1997
Satisfied on: 22 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 354 and 356 markhouse road walthamstow london t/n EGL300594 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1997Delivered on: 3 June 1997
Satisfied on: 22 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
22 February 2005Delivered on: 15 March 2005
Satisfied on: 2 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £130,000 and all other monies due or to become due from the company to the chargee on any account whatsover.
Particulars: 220 albert road leyton london.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 2 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 102 st johns road walthamstow london all rental income all assets.
Fully Satisfied
4 September 2002Delivered on: 10 September 2002
Satisfied on: 2 August 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £93,475 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 160/162 murchison road london E10 6LY.
Fully Satisfied
30 May 1997Delivered on: 3 June 1997
Satisfied on: 22 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 270/272 markhouse road walthamstow london t/n EGL296382 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 2008Delivered on: 28 November 2008
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: 356 markhouse road walthamstow london.
Outstanding
26 November 2008Delivered on: 28 November 2008
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: 270 markhouse road walthamstow london.
Outstanding
21 November 2008Delivered on: 28 November 2008
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: 220 albert road leyton london t/no EGL473762.
Outstanding
24 November 2008Delivered on: 28 November 2008
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: 160 murchison road leyton london.
Outstanding
21 November 2008Delivered on: 28 November 2008
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: 74 albert road leyton london t/no EGL353076.
Outstanding
21 November 2008Delivered on: 28 November 2008
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: 102 st johns road, walthamstow london t/no EGL83882.
Outstanding
21 November 2008Delivered on: 28 November 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all your assets being all undertaking property assets right and revenues.
Outstanding
23 December 2004Delivered on: 6 January 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 38 brunswick road leyton all proceeds of any insurances the goodwill of any business carried on by respect of the property. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
29 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Return made up to 26/03/08; full list of members (3 pages)
12 May 2008Return made up to 26/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 April 2007Return made up to 26/03/07; full list of members (2 pages)
27 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2006Return made up to 26/03/06; full list of members (6 pages)
29 March 2006Return made up to 26/03/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 26/03/04; full list of members (6 pages)
19 August 2004Return made up to 26/03/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Return made up to 26/03/03; full list of members (6 pages)
1 June 2003Return made up to 26/03/03; full list of members (6 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 26/03/02; full list of members (6 pages)
21 March 2002Return made up to 26/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
25 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 31 March 1999 (11 pages)
19 June 2000Full accounts made up to 31 March 1999 (11 pages)
24 March 2000Return made up to 26/03/00; full list of members (6 pages)
24 March 2000Return made up to 26/03/00; full list of members (6 pages)
17 August 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1999Full accounts made up to 31 March 1998 (11 pages)
16 July 1999Full accounts made up to 31 March 1998 (11 pages)
1 July 1998Full accounts made up to 31 March 1997 (8 pages)
1 July 1998Full accounts made up to 31 March 1997 (8 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
20 May 1997Return made up to 26/03/97; full list of members (6 pages)
20 May 1997Return made up to 26/03/97; full list of members (6 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
26 March 1996Incorporation (14 pages)
26 March 1996Incorporation (14 pages)