Company NamePyramid Properties London Limited
DirectorsKhalid Qayyum Rana and Rubana Shafi Rana
Company StatusActive
Company Number04222782
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Khalid Qayyum Rana
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wieland Road
Northwood
Middlesex
HA6 3RD
Secretary NameMr Khalid Qayyum Rana
NationalityBritish
StatusCurrent
Appointed24 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameMrs Rubana Shafi Rana
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameDr Mulbagal Afzal Ali Khan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address41 Sandy Lodge Lane
Northwood
Middlesex
HA6 2HX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

31 at £1Dr Mulbagal A.a Khan
31.00%
Ordinary
31 at £1Khalid Q. Rana
31.00%
Ordinary
19 at £1Dr Adil Khan
19.00%
Ordinary
19 at £1Mrs Rubana S. Rana
19.00%
Ordinary

Financials

Year2014
Net Worth£19,964
Cash£8,473
Current Liabilities£11,112

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

31 May 2007Delivered on: 2 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £172,800 due or to become due from the company to.
Particulars: 45 newland court forty avenue wembley middlesex.
Outstanding
17 May 2007Delivered on: 26 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £172,800 due or to become due from the company to.
Particulars: 17 newland court forty avenue wembley middlesex.
Outstanding
31 October 2001Delivered on: 14 November 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: The sum of £97,500.00 due or to become due from the company to the chargee.
Particulars: All assets of the company.
Outstanding
31 October 2001Delivered on: 14 November 2001
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £97,500 due or to become due from the company to the chargee.
Particulars: L/H property k/a 17 newland court forty avenue wembley park middlesex.
Outstanding

Filing History

24 July 2020Termination of appointment of Mulbagal Afzal Ali Khan as a director on 16 July 2020 (1 page)
24 July 2020Notification of Rubana Shafi Rana as a person with significant control on 16 July 2020 (2 pages)
24 July 2020Cessation of Mulbagal Afzal Ali Khan as a person with significant control on 16 July 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 July 2020Appointment of Mrs Rubana Shafi Rana as a director on 16 July 2020 (2 pages)
27 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 July 2018Notification of Khalid Qayyum Rana as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
24 July 2018Notification of Mulbagal Afzal Ali Khan as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
18 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 August 2009Return made up to 24/05/09; full list of members (4 pages)
7 August 2009Return made up to 24/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Return made up to 24/05/08; full list of members (4 pages)
25 February 2009Return made up to 24/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Return made up to 24/05/07; full list of members (3 pages)
12 November 2007Return made up to 24/05/07; full list of members (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 24/05/06; full list of members (3 pages)
22 August 2006Return made up to 24/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 July 2005Return made up to 24/05/05; full list of members (7 pages)
12 July 2005Return made up to 24/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 August 2004Return made up to 24/05/04; no change of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 24/05/04; no change of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 July 2003Return made up to 16/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 16/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
2 August 2001Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
24 May 2001Incorporation (15 pages)
24 May 2001Incorporation (15 pages)