Company NameIdealstock Limited
DirectorsNeel Harshad Khiroya and Manish Vinod Khiroya
Company StatusActive
Company Number04284155
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Neel Harshad Khiroya
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Ventnor Drive
Totteridge
London
N20 8BU
Director NameMr Manish Vinod Khiroya
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Ladbroke Crescent
London
W11 1PS
Secretary NameManish Vinod Khiroya
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Livingston Garth
London
N12 7BL
Secretary NameMrs Parul Vinod Scampion
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill Lodge
Harpsden
Henley On Thames
Oxfordshire
RH9 4AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFlat 4
12 Ladbroke Crescent
London
W11 1PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Manish Khiroya
49.97%
Ordinary
3k at £1Neel Khiroya
49.97%
Ordinary
4 at £1Sheena Karsan Kerai
0.07%
Ordinary

Financials

Year2014
Net Worth-£16,041
Cash£7,351
Current Liabilities£252,401

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

3 October 2018Delivered on: 3 October 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 3 October 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 79 highfield avenue, london, NW11 9UB.
Outstanding
27 September 2010Delivered on: 7 October 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floors 79 highfield avenue golders green london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property, shares goodwill any rental and other money payable under any lease licence or other interest see image for full details.
Outstanding
27 September 2010Delivered on: 1 October 2010
Persons entitled: Marfin Popular Bank Public Co LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2009Delivered on: 15 April 2009
Satisfied on: 14 October 2010
Persons entitled: 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: L/H property k/a first and attic floor flts 79 highfield avenue london t/no NGL747579 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 October 2002Delivered on: 16 October 2002
Satisfied on: 20 July 2004
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: The property k/a 53 iverna court, wrights lane kensington london. 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
16 January 2002Delivered on: 24 January 2002
Satisfied on: 14 October 2010
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

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2023Registration of charge 042841550010, created on 27 October 2023 (22 pages)
3 November 2023Registration of charge 042841550009, created on 27 October 2023 (25 pages)
1 November 2023Satisfaction of charge 042841550007 in full (1 page)
1 November 2023Satisfaction of charge 042841550008 in full (1 page)
19 October 2023Satisfaction of charge 4 in full (1 page)
19 October 2023Satisfaction of charge 5 in full (1 page)
26 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
9 November 2021Registered office address changed from 23 Kensington Gardens Square Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021 (1 page)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square Kensington Gardens Square London W2 4BE on 22 December 2020 (1 page)
22 December 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2018Registration of charge 042841550007, created on 3 October 2018 (28 pages)
3 October 2018Registration of charge 042841550008, created on 3 October 2018 (14 pages)
25 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 (2 pages)
3 September 2018Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2016Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,012
(4 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,012
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 6,012
(3 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,012
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 6,012
(3 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,012
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 12
(4 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 12
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
9 October 2011Director's details changed for Manish Vinod Khiroya on 10 September 2011 (2 pages)
9 October 2011Director's details changed for Manish Vinod Khiroya on 10 September 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2010Termination of appointment of Parul Scampion as a secretary (1 page)
8 October 2010Termination of appointment of Parul Scampion as a secretary (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 September 2008Return made up to 10/09/08; full list of members (4 pages)
26 September 2008Return made up to 10/09/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 November 2007Return made up to 10/09/07; full list of members (3 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Return made up to 10/09/07; full list of members (3 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 10/09/06; full list of members (3 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 10/09/06; full list of members (3 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 October 2005Return made up to 10/09/05; full list of members (3 pages)
6 October 2005Return made up to 10/09/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004Ad 31/01/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
13 April 2004Ad 31/01/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: sundial house 18 holly hill hampstead london NW3 6SE (1 page)
4 March 2004Registered office changed on 04/03/04 from: sundial house 18 holly hill hampstead london NW3 6SE (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
21 November 2002Registered office changed on 21/11/02 from: sundial house 18 hollyhill hampstead london NW3 6SE (1 page)
21 November 2002Registered office changed on 21/11/02 from: sundial house 18 hollyhill hampstead london NW3 6SE (1 page)
14 November 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
29 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
24 January 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
28 October 2001Registered office changed on 28/10/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
28 October 2001Director resigned (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (2 pages)
28 October 2001Secretary resigned (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Secretary resigned (2 pages)
10 September 2001Incorporation (11 pages)
10 September 2001Incorporation (11 pages)