Company NameHadleys Properties Limited
DirectorKantilal Purshottamdas Shah
Company StatusActive
Company Number04308823
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kantilal Purshottamdas Shah
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bourne Avenue
Southgate
London
N14 6PD
Secretary NameMrs Urmi Shah
StatusCurrent
Appointed24 September 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address159 Clapton Common
London
E5 9AE
Director NameChimanlal Patel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glebelands
Chigwell
Essex
IG7 4QG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Kantilal Purshottamdas Shah
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bourne Avenue
Southgate
London
N14 6PD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address159 Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Chimanlal Patel
25.00%
Ordinary
50 at £1Saroj Patel
25.00%
Ordinary
25 at £1Dr Amit Shah
12.50%
Ordinary
25 at £1Dr Roma Shah
12.50%
Ordinary
25 at £1Mr Kantilal Shah
12.50%
Ordinary
25 at £1Urmi Shah
12.50%
Ordinary

Financials

Year2014
Net Worth£168,483
Cash£3,393
Current Liabilities£9,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

24 September 2018Delivered on: 2 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 9, cotes house, ashbridge street, london, NW8 8DG. Title number: NGL972385.. For more details please refer to the instrument.
Outstanding
24 September 2018Delivered on: 2 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 21 May 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 24 atholl house, 125 maida vale london.
Outstanding
15 May 2014Delivered on: 21 May 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 9 cotes house, ashbridge street, london.
Outstanding
1 March 2002Delivered on: 6 March 2002
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: L/H property k/a 24 atholl house, maida vale, london t/no. NGL677327. 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.
Outstanding
13 November 2001Delivered on: 16 November 2001
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: L/H property k/a flat 9 cotes house ashbridge street london NW8 8DG t/no: NGL673923. 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.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
25 October 2018Termination of appointment of Chimanlal Patel as a director on 24 September 2018 (1 page)
25 October 2018Appointment of Mrs Urmi Shah as a secretary on 24 September 2018 (2 pages)
25 October 2018Termination of appointment of Kantilal Purshottamdas Shah as a secretary on 24 September 2018 (1 page)
2 October 2018Registration of charge 043088230006, created on 24 September 2018 (3 pages)
2 October 2018Registration of charge 043088230005, created on 24 September 2018 (9 pages)
18 July 2018Satisfaction of charge 2 in full (2 pages)
18 July 2018Satisfaction of charge 1 in full (2 pages)
18 July 2018All of the property or undertaking has been released from charge 2 (2 pages)
18 July 2018All of the property or undertaking has been released from charge 1 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(6 pages)
21 May 2014Registration of charge 043088230004 (6 pages)
21 May 2014Registration of charge 043088230003 (6 pages)
21 May 2014Registration of charge 043088230003 (6 pages)
21 May 2014Registration of charge 043088230004 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Chimanlal Patel on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Kantilal Purshottamdas Shah on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Kantilal Purshottamdas Shah on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Chimanlal Patel on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 23/10/08; full list of members (5 pages)
30 March 2009Return made up to 23/10/08; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Return made up to 23/10/07; full list of members (8 pages)
9 January 2008Return made up to 23/10/07; full list of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006Return made up to 23/10/06; full list of members (8 pages)
5 November 2006Return made up to 23/10/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 November 2005Return made up to 23/10/05; full list of members (8 pages)
10 November 2005Return made up to 23/10/05; full list of members (8 pages)
15 February 2005Return made up to 23/10/04; full list of members (8 pages)
15 February 2005Return made up to 23/10/04; full list of members (8 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2003Return made up to 23/10/03; full list of members (8 pages)
4 November 2003Return made up to 23/10/03; full list of members (8 pages)
31 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 March 2003Ad 24/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 March 2003Ad 24/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
9 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
7 November 2002Return made up to 23/10/02; full list of members (7 pages)
7 November 2002Return made up to 23/10/02; full list of members (7 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Registered office changed on 06/11/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (17 pages)
23 October 2001Incorporation (17 pages)