Company NameActgrange Properties Limited
DirectorAkshar Patel
Company StatusActive
Company Number03973623
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAkshar Patel
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Baring Road
London
SE12 0DP
Director NameMrs Bindu Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 01 November 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address301 Baring Road
London
SE12 0DZ
Secretary NameMr Falgun Jagdishbhai Patel
NationalityBritish
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 26 July 2012)
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence Address301 Baring Road
London
SE12 0DZ
Director NameMr Akshar Patel
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Baring Road
London
SE12 0DP
Director NameMr Falgun Jagdishbhai Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(19 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Baring Road
London
SE12 0DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162 Bramdean Crescent
London
SE12 0UH
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bindu Patel
50.00%
Ordinary
1 at £1Falgun Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£397,303
Cash£53,538
Current Liabilities£49,427

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 April 2024 (1 week, 4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

9 August 2019Delivered on: 16 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 58 lincoln road, erith DA8 2EE. Title number SGL624658.
Outstanding
9 August 2019Delivered on: 16 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 131 wessex drive, erith DA8 3AH title number SGL804004.
Outstanding
23 April 2019Delivered on: 3 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 129 ermine road, london SE13 7JJ.
Outstanding
23 April 2019Delivered on: 3 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 1 dilhorne close, london and garage 10 SE12 0BL.
Outstanding
6 September 2016Delivered on: 8 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 November 2003Delivered on: 25 November 2003
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 501 new cross road lewisham t/no 191738. 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
1 November 2001Delivered on: 7 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: 244 and 246 camberwell road greater london LN148385. 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
27 October 2021Delivered on: 27 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 75 wydeville manor road, london SE12 0EP registered at hm land registry under title number TGL221652.
Outstanding
27 October 2021Delivered on: 27 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of ermine road, london registered at hm land registry under title number TGL153490.
Outstanding
20 May 2020Delivered on: 29 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 75 wydeville manor road, london SE12 0EP.
Outstanding
20 May 2020Delivered on: 29 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land of the east side of ermine road, london.
Outstanding
9 August 2019Delivered on: 16 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 109 wessex drive, erith DA8 3AH title number SGL730211.
Outstanding
15 August 2001Delivered on: 29 August 2001
Satisfied on: 25 July 2003
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: 244-246 camberwell road london SE5 0DP.
Fully Satisfied
23 March 2001Delivered on: 3 April 2001
Satisfied on: 25 July 2003
Persons entitled: Barclays Bank PLC

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

13 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
18 April 2023Director's details changed for Akshar Patel on 15 April 2023 (2 pages)
18 April 2023Change of details for Mrs Bindu Patel as a person with significant control on 15 April 2023 (2 pages)
18 April 2023Registered office address changed from 301 Baring Road London SE12 0DP to 162 Bramdean Crescent London SE12 0UH on 18 April 2023 (1 page)
3 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
26 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
8 February 2022Satisfaction of charge 039736230011 in full (1 page)
8 February 2022Satisfaction of charge 039736230012 in full (1 page)
27 October 2021Registration of charge 039736230014, created on 27 October 2021 (7 pages)
27 October 2021Registration of charge 039736230013, created on 27 October 2021 (7 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
27 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
10 August 2020Termination of appointment of Falgun Jagdishbhai Patel as a director on 31 July 2020 (1 page)
3 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 May 2020Registration of charge 039736230011, created on 20 May 2020 (7 pages)
29 May 2020Registration of charge 039736230012, created on 20 May 2020 (7 pages)
21 April 2020Cessation of Falgun Jagdishbhai Patel as a person with significant control on 1 March 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Falgun Jagdishbhai Patel as a director on 17 December 2019 (2 pages)
2 December 2019Termination of appointment of Falgun Jagdishbhai Patel as a director on 1 November 2019 (1 page)
2 December 2019Termination of appointment of Bindu Patel as a director on 1 November 2019 (1 page)
2 December 2019Appointment of Akshar Patel as a director on 1 November 2019 (2 pages)
16 August 2019Registration of charge 039736230008, created on 9 August 2019 (6 pages)
16 August 2019Registration of charge 039736230009, created on 9 August 2019 (6 pages)
16 August 2019Registration of charge 039736230010, created on 9 August 2019 (6 pages)
16 July 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
3 May 2019Registration of charge 039736230006, created on 23 April 2019 (7 pages)
3 May 2019Registration of charge 039736230007, created on 23 April 2019 (7 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (3 pages)
26 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Registration of charge 039736230005, created on 6 September 2016 (8 pages)
8 September 2016Registration of charge 039736230005, created on 6 September 2016 (8 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
4 December 2013Termination of appointment of Akshar Patel as a director (1 page)
4 December 2013Termination of appointment of Akshar Patel as a director (1 page)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 January 2013Appointment of Mr Falgun Jagdishbhai Patel as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Appointment of Mr Falgun Jagdishbhai Patel as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 July 2012Termination of appointment of Falgun Patel as a director (1 page)
30 July 2012Appointment of Mr Akshar Patel as a director (2 pages)
30 July 2012Termination of appointment of Falgun Patel as a director (1 page)
30 July 2012Appointment of Mr Akshar Patel as a director (2 pages)
30 July 2012Termination of appointment of Falgun Patel as a secretary (1 page)
30 July 2012Termination of appointment of Falgun Patel as a secretary (1 page)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Falgun Jagdishbhai Patel on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Falgun Jagdishbhai Patel on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Falgun Jagdishbhai Patel on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Falgun Jagdishbhai Patel on 30 March 2010 (1 page)
30 March 2010Director's details changed for Bindu Patel on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Bindu Patel on 30 March 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 April 2005Return made up to 02/04/05; full list of members (7 pages)
13 April 2005Return made up to 02/04/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 March 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Return made up to 02/04/03; full list of members (7 pages)
23 April 2003Return made up to 02/04/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 August 2002Registered office changed on 30/08/02 from: 129 ermine road lewisham london SE13 7JJ (1 page)
30 August 2002Registered office changed on 30/08/02 from: 129 ermine road lewisham london SE13 7JJ (1 page)
25 March 2002Return made up to 02/04/02; full list of members (6 pages)
25 March 2002Return made up to 02/04/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 129 ermine road lewisham london SE13 7JJ (1 page)
20 November 2001Registered office changed on 20/11/01 from: 129 ermine road lewisham london SE13 7JJ (1 page)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
7 February 2001Registered office changed on 07/02/01 from: 10 tanners hill london SE8 4PJ (1 page)
7 February 2001Registered office changed on 07/02/01 from: 10 tanners hill london SE8 4PJ (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 June 2000Registered office changed on 14/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)