Company NameUDL Properties Ltd
Company StatusActive
Company Number03263687
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Previous Name03263687 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameArvinder Singh Birk
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Avenue Road
Southall
Middlesex
UB1 3BL
Director NameHarnek Singh Badwal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address114 North Hyde Road
Hayes
Middlesex
UB3 4NQ
Director NameBalvinder Singh Sangha
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Slough Road
Datchet
Slough
Berkshire
SL3 9AP
Director NameMr Balbir Singh Aujla
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 St Margarets Road
Ruislip
Middlesex
HA4 7NU
Director NameMr Jagdeep Singh Parbha
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address178 Wellington Road South
Hounslow
Middlesex
TW4 5JL
Secretary NameMr Balbir Singh Aujla
NationalityBritish
StatusCurrent
Appointed27 October 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 St Margarets Road
Ruislip
Middlesex
HA4 7NU
Director NameReliance Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressHounslow Business Park
Unit 1 1st Floor Alice Way
Hounslow
Middlesex
TW3 3UD
Secretary NameReliance Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence AddressHounslow Business Park Unit 1
Alice Way 239 Hanworth Road
Hounslow
Middlesex
TW3 3UD

Contact

Websitewww.mehfilrestaurant.co.uk

Location

Registered Address103 Manor Way
Ruislip
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Arvinder Singh Birk
20.00%
Ordinary
1 at £1Balbir Singh Aujla
20.00%
Ordinary
1 at £1Balvinder Singh Sangha
20.00%
Ordinary
1 at £1Jagdeep Singh Parbha
20.00%
Ordinary
1 at £1Mr Harnek Singh Badwal
20.00%
Ordinary

Financials

Year2014
Net Worth£883,208
Cash£49,928
Current Liabilities£69,960

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

20 January 2006Delivered on: 2 February 2006
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: 12 boyd avenue, southall middlesex t/n NGL530692. 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
18 October 2001Delivered on: 7 November 2001
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: The freehold property known as 19 & 20 boston road, hanwell, london. 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.
Outstanding
18 October 2001Delivered on: 7 November 2001
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: The freehold property known as the three tons PULIC house the green southall middlesex t/no: AGL30958. 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.
Outstanding
18 October 2001Delivered on: 7 November 2001
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: The freehold property known as 12 boyd avenue southall middlesex t/no: NGL530962. 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.
Outstanding
29 September 2000Delivered on: 9 October 2000
Satisfied on: 28 June 2014
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: F/H property k/a 13 osterley park road southall middlesex t/no: MX135053. 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
29 September 2000Delivered on: 9 October 2000
Satisfied on: 28 June 2014
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 property k/a 15 osterley park road southall middlesex t/nos: NGL216066 and NGL216065. 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 December 1996Delivered on: 28 December 1996
Satisfied on: 27 February 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
27 May 2016Administrative restoration application (4 pages)
27 May 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5
(20 pages)
27 May 2016Administrative restoration application (4 pages)
27 May 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5
(20 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(9 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
28 June 2014Satisfaction of charge 2 in full (4 pages)
28 June 2014Satisfaction of charge 2 in full (4 pages)
28 June 2014Satisfaction of charge 3 in full (4 pages)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(9 pages)
13 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(9 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Director's details changed for Balvinder Singh Sangha on 14 October 2011 (2 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
8 January 2013Director's details changed for Balvinder Singh Sangha on 14 October 2011 (2 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Harnek Singh Badwal on 1 November 2009 (2 pages)
19 January 2010Secretary's details changed for Balbir Singh Aujla on 1 November 2009 (1 page)
19 January 2010Director's details changed for Harnek Singh Badwal on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Arvinder Singh Birk on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Arvinder Singh Birk on 1 November 2009 (2 pages)
19 January 2010Secretary's details changed for Balbir Singh Aujla on 1 November 2009 (1 page)
19 January 2010Director's details changed for Mr Balbir Singh Aujla on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Balbir Singh Aujla on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Jagdeep Singh Parbha on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Balvinder Singh Sangha on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Jagdeep Singh Parbha on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Balbir Singh Aujla on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Arvinder Singh Birk on 1 November 2009 (2 pages)
19 January 2010Secretary's details changed for Balbir Singh Aujla on 1 November 2009 (1 page)
19 January 2010Director's details changed for Balvinder Singh Sangha on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Balvinder Singh Sangha on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Harnek Singh Badwal on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Jagdeep Singh Parbha on 1 November 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 December 2008Return made up to 15/10/08; full list of members (5 pages)
11 December 2008Return made up to 15/10/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Return made up to 15/10/07; full list of members (5 pages)
21 July 2008Return made up to 15/10/07; full list of members (5 pages)
15 July 2008Return made up to 15/10/06; full list of members (5 pages)
15 July 2008Return made up to 15/10/06; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Return made up to 15/10/05; full list of members (4 pages)
16 March 2006Return made up to 15/10/05; full list of members (4 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Registered office changed on 26/10/05 from: 55 the green southall middlesex UB2 4AR (1 page)
26 October 2005Registered office changed on 26/10/05 from: 55 the green, southall, middlesex UB2 4AR (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2004Return made up to 15/10/04; full list of members (9 pages)
8 October 2004Return made up to 15/10/04; full list of members (9 pages)
5 December 2003Return made up to 15/10/03; full list of members (9 pages)
5 December 2003Return made up to 15/10/03; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2002Return made up to 15/10/02; full list of members (9 pages)
24 October 2002Return made up to 15/10/02; full list of members (9 pages)
4 February 2002Return made up to 15/10/01; full list of members (8 pages)
4 February 2002Return made up to 15/10/01; full list of members (8 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 November 2000Registered office changed on 29/11/00 from: unit 1, hounslow business park 239 hanworth road alice way hounslow middlesex TW3 3UD (1 page)
29 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 November 2000Registered office changed on 29/11/00 from: unit 1, hounslow business park, 239 hanworth road alice way, hounslow, middlesex TW3 3UD (1 page)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 15/10/99; no change of members (6 pages)
7 December 1999Return made up to 15/10/99; no change of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 March 1999Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
7 August 1998Return made up to 15/10/97; full list of members (8 pages)
7 August 1998Return made up to 15/10/97; full list of members (8 pages)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
28 December 1996Particulars of mortgage/charge (7 pages)
28 December 1996Particulars of mortgage/charge (7 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New director appointed (2 pages)
15 October 1996Incorporation (21 pages)
15 October 1996Incorporation (21 pages)