Company NameSuperior Property Services Ltd
DirectorRanjit Singh Sokhi
Company StatusActive
Company Number03876461
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Previous NameSuperior Guard Services Ltd

Business Activity

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

Directors

Director NameMr Ranjit Singh Sokhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Secretary NameMr Jitesh Kanulal Shah
NationalityBritish
StatusResigned
Appointed31 March 2000(4 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 08 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Egerton Gardens
Ilford
Essex
IG3 9HP
Director NameMr Jitesh Kanulal Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Jitesh Shah
50.00%
Ordinary
40 at £1Ranjit Singh Sokhi
50.00%
Ordinary

Financials

Year2014
Net Worth£116,216
Cash£39,312
Current Liabilities£632,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

21 January 2020Delivered on: 21 January 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 62 eatons mead. London. E4 8AH.
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 6, langbourn court, 3 luther king close, london E17 8RU.
Outstanding
21 March 2018Delivered on: 27 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 325 halley road london E12 6UB.
Outstanding
18 April 2002Delivered on: 19 April 2002
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 leasehold property known as 53C valentines road ilford essex title number EGL47013. 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 April 2002Delivered on: 19 April 2002
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 leasehold property known as 21 chingford road london title number EGL116079. 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
22 October 2001Delivered on: 9 November 2001
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: Property k/a ground floor flat 146A portway stratford london E15 3QW. 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
22 October 2001Delivered on: 2 November 2001
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: First floor flat, 146A portway, london, E15 3QW. 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
11 September 2001Delivered on: 27 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 brookscroft rd,walthamstow london E17. 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
7 August 2001Delivered on: 21 August 2001
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: By way of legal mortgage 488 high road, leyton, london E10 t/n EGL182864.. 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

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Termination of appointment of Jitesh Kanulal Shah as a director on 13 September 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 March 2021Appointment of Mr Jitesh Kanulal Shah as a director on 1 March 2021 (2 pages)
19 March 2021Notification of Jitesh Kanulal Shah as a person with significant control on 19 March 2021 (2 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 January 2020Registration of charge 038764610009, created on 21 January 2020 (6 pages)
16 December 2019Satisfaction of charge 5 in full (2 pages)
16 December 2019Satisfaction of charge 6 in full (2 pages)
16 December 2019Satisfaction of charge 4 in full (2 pages)
16 December 2019Satisfaction of charge 2 in full (2 pages)
16 December 2019Satisfaction of charge 3 in full (2 pages)
16 December 2019Satisfaction of charge 1 in full (2 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 May 2019Cessation of Jitesh Kanulal Shah as a person with significant control on 4 February 2019 (1 page)
13 May 2019Change of details for Mr Ranjit Singh Sokhi as a person with significant control on 4 February 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Termination of appointment of Jitesh Kanulal Shah as a secretary on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Jitesh Kanulal Shah as a director on 8 November 2018 (1 page)
12 September 2018Registration of charge 038764610008, created on 7 September 2018 (3 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 March 2018Registration of charge 038764610007, created on 21 March 2018 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 80
(5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 80
(5 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80
(5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 80
(5 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80
(5 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Secretary's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Jitesh Kanulal Shah on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 30/08/07; full list of members (2 pages)
3 September 2007Return made up to 30/08/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 30/08/06; full list of members (2 pages)
1 September 2006Return made up to 30/08/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
24 September 2004Return made up to 16/09/04; full list of members (7 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
27 September 2001Particulars of mortgage/charge (4 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
2 November 2000Return made up to 30/10/00; full list of members (6 pages)
22 May 2000Ad 17/05/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
22 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
22 May 2000Company name changed superior guard services LTD\certificate issued on 23/05/00 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Company name changed superior guard services LTD\certificate issued on 23/05/00 (2 pages)
22 May 2000Ad 17/05/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
12 November 1999Incorporation (12 pages)
12 November 1999Incorporation (12 pages)