Company NameBSD Property Investments Limited
DirectorBalvinder Singh Johal
Company StatusActive
Company Number03840120
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Balvinder Singh Johal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Croft Gardens
Hanwell
London
W7 2JQ
Secretary NameDalvir Singh Johal
NationalityBritish
StatusCurrent
Appointed22 March 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address12 Craignethan Road
Giffnock
Glasgow
G46 6SQ
Scotland
Director NameKamaljeet Singh Dhaliwal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleAccountant
Correspondence Address55 Grosvenor Road
Hanwell
London
W7 1HR
Secretary NameMiss Sukhvir Kaur Johal
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Croft Gardens
Hanwell
London
W7 2JQ
Secretary NameMr Dalvir Singh Johal
NationalityBritish
StatusResigned
Appointed15 October 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Croft Gardens
Hanwell
London
W7 2JQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address167 Uxbridge Road
Hanwell
London
W7 3TH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Mr Balvinder Singh Johal
60.00%
Ordinary
100 at £1Miss Sukhvir Kaur Johal
10.00%
Ordinary
100 at £1Mr Bhavanvir Singh Johal
10.00%
Ordinary
100 at £1Mr Dalvir Singh Johal
10.00%
Ordinary
100 at £1Mrs Amer Johal
10.00%
Ordinary

Financials

Year2014
Net Worth£160,558
Cash£4,996
Current Liabilities£4,613

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

7 February 2020Delivered on: 12 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 123 oaklands road, hanwell and garage W7 2DT. Title number NGL261764.
Outstanding
7 February 2020Delivered on: 12 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 June 2013Delivered on: 14 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 123 oaklands road hanwell and garage t/no NGL261764. Notification of addition to or amendment of charge.
Outstanding
22 September 2004Delivered on: 25 September 2004
Satisfied on: 24 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 hurley road greenford t/no NGL257835. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 September 2004Delivered on: 25 September 2004
Satisfied on: 24 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 oaklands road hanwell london, t/n NGL261764,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2003Delivered on: 18 November 2003
Satisfied on: 24 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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: The property being 109 plassey street penarth south glamorgan t/n WA50038. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 November 2003Delivered on: 15 November 2003
Satisfied on: 24 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 May 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
12 February 2020Registration of charge 038401200006, created on 7 February 2020 (50 pages)
12 February 2020Registration of charge 038401200007, created on 7 February 2020 (40 pages)
25 October 2019Satisfaction of charge 038401200005 in full (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
9 April 2019Secretary's details changed for Dalvir Singh Johal on 9 April 2017 (1 page)
9 April 2019Director's details changed for Mr Balwinder Singh Johal on 10 October 2009 (2 pages)
9 April 2019Change of details for Mr Balwinder Singh Johal as a person with significant control on 13 July 2017 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 December 2017 (10 pages)
13 July 2017Notification of Balwinder Singh Johal as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Balwinder Singh Johal as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Dalvir Singh Johal on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Dalvir Singh Johal on 13 July 2017 (2 pages)
7 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
13 June 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
13 June 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 231,000
(5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 231,000
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 231,000
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 231,000
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2014Amended total exemption full accounts made up to 31 December 2013 (7 pages)
3 October 2014Amended total exemption full accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
14 June 2013Registration of charge 038401200005 (10 pages)
14 June 2013Registration of charge 038401200005 (10 pages)
24 May 2013Satisfaction of charge 4 in full (3 pages)
24 May 2013Satisfaction of charge 3 in full (3 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
24 May 2013Satisfaction of charge 2 in full (3 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
24 May 2013Satisfaction of charge 4 in full (3 pages)
24 May 2013Satisfaction of charge 2 in full (3 pages)
24 May 2013Satisfaction of charge 3 in full (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 October 2011Amended accounts made up to 31 December 2010 (4 pages)
10 October 2011Amended accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Director's details changed for Balvinder Singh Johal on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Balvinder Singh Johal on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Balvinder Singh Johal on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from 123 Oaklands Road London W7 2DT on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 123 Oaklands Road London W7 2DT on 11 February 2010 (1 page)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
18 March 2009Return made up to 18/03/09; full list of members (5 pages)
18 March 2009Return made up to 18/03/09; full list of members (5 pages)
10 November 2008Return made up to 13/09/08; full list of members (3 pages)
10 November 2008Return made up to 13/09/08; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 September 2007Return made up to 13/09/07; full list of members (7 pages)
20 September 2007Return made up to 13/09/07; full list of members (7 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
9 October 2006Return made up to 13/09/06; full list of members (6 pages)
9 October 2006Return made up to 13/09/06; full list of members (6 pages)
12 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
12 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 April 2006Return made up to 13/09/05; full list of members (6 pages)
6 April 2006Return made up to 13/09/05; full list of members (6 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 December 2004Ad 01/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2004Ad 01/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 September 2004Particulars of mortgage/charge (7 pages)
25 September 2004Particulars of mortgage/charge (7 pages)
25 September 2004Particulars of mortgage/charge (7 pages)
25 September 2004Particulars of mortgage/charge (7 pages)
6 September 2004Return made up to 13/09/04; full list of members (6 pages)
6 September 2004Return made up to 13/09/04; full list of members (6 pages)
2 December 2003Return made up to 13/09/03; full list of members (6 pages)
2 December 2003Return made up to 13/09/03; full list of members (6 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
15 November 2003Particulars of mortgage/charge (10 pages)
15 November 2003Particulars of mortgage/charge (10 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 November 2002Return made up to 13/09/02; full list of members (6 pages)
6 November 2002Return made up to 13/09/02; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 September 2001Return made up to 13/09/01; full list of members (6 pages)
6 September 2001Return made up to 13/09/01; full list of members (6 pages)
12 February 2001Accounts made up to 31 December 2000 (7 pages)
12 February 2001Accounts made up to 31 December 2000 (7 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
4 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 September 1999Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
13 September 1999Incorporation (13 pages)
13 September 1999Incorporation (13 pages)