Company NameSALA Properties Limited
DirectorsAsha Nagrani and Aakash Nagrani
Company StatusActive
Company Number04322260
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMs Asha Nagrani
NationalityBritish
StatusCurrent
Appointed04 December 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameMs Asha Nagrani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(21 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameMr Aakash Nagrani
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(22 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NamePaul Fifer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2003)
RoleFootwear Importer
Correspondence Address20 Peters Close
Stanmore
Middlesex
HA7 4SE
Director NameMr Kishore Bhagwandas Nagrani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months (resigned 14 May 2023)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone020 89525290
Telephone regionLondon

Location

Registered Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£195,732
Current Liabilities£12,217

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

27 December 2018Delivered on: 2 January 2019
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: All that freehold property known as 261 burnt oak broadway, edgware HA8 5ED as is registered at the land registry with title number NGL743187.. All that freehold property known as 261 burnt oak broadway, edgware as is registered at the land registry with title number NGL798589.
Outstanding
7 December 2018Delivered on: 7 December 2018
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: All that freehold property known as 261 burnt oak broadway, edgware HA8 5ED as is registered at the land registry with title number NGL743187 and all that freehold property known as land at the back of 261 burnt oak broadway, edgware HA8 5ED as is registered at the land registry with title number NGL798589 including any part of it and all buildings, structures, fixtures and fittings and the proceeds of sale of allor any part thereof.
Outstanding
26 February 2009Delivered on: 27 February 2009
Persons entitled: Bibby Financial Services Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 261 burnt oak broadway edgware and land at the back of 261 burnt oak broadway edgware t/no NGL743187 and NGL798589, share in any estate or interest, any insurance policy all guarantee warranties see image for full details.
Outstanding
12 January 2009Delivered on: 13 January 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
24 March 2006Delivered on: 28 March 2006
Persons entitled: Commercial First Business Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261 burnt oak broadway edgware and land to the back of 261 burnt oak broadway edgware the related right and thegoodwill any and all rights title and interest in the property by way of floating charge all assets.
Outstanding
13 August 2004Delivered on: 18 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 261 burnt oak broadway edgware middlesex t/nos NGL743187 & NGL798589. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 July 2004Delivered on: 4 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 September 2022Delivered on: 27 September 2022
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: The freehold property known as 261 burnt oak broadway, edgware HA8 5ED (title number: NGL743187) and the freehold property known as land adjoining 261 burnt oak broadway, edgware HA8 5ED (title number: NGL798589).
Outstanding
26 September 2022Delivered on: 27 September 2022
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: The freehold property known as 261 burnt oak broadway, edgware HA8 5ED (title number: NGL743187), and the freehold property known as land adjoining 261 burnt oak broadway, edgware HA8 5ED (title number: NGL798589).
Outstanding
22 October 2019Delivered on: 6 November 2019
Persons entitled: Funding 365 Mortgages

Classification: A registered charge
Particulars: 1) 261 burnt oak broadway, edgware, HA8 5ED (2) land adjoining 261 burnt oak broadway, edgware, HA8 5ED.
Outstanding
22 October 2019Delivered on: 24 October 2019
Persons entitled: Funding 365 Mortgages Limited

Classification: A registered charge
Particulars: (1) 261 burnt oak broadway, edgware, HA8 5ED (2) land ajoining 261 burnt oak broadway, edgware, HA8 5ED.
Outstanding
28 February 2005Delivered on: 11 March 2005
Satisfied on: 25 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 july 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 February 2002Delivered on: 15 February 2002
Satisfied on: 16 September 2005
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: 261 burnt oak broadway, edgware, middlesex and land at back of 261 burnt oak broadway, edgware. 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.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
22 November 2019Satisfaction of charge 043222600008 in full (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 November 2019Registration of charge 043222600011, created on 22 October 2019 (50 pages)
1 November 2019Satisfaction of charge 043222600009 in full (4 pages)
24 October 2019Registration of charge 043222600010, created on 22 October 2019 (11 pages)
25 January 2019Satisfaction of charge 7 in full (4 pages)
24 January 2019Satisfaction of charge 5 in full (4 pages)
4 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 January 2019Registration of charge 043222600009, created on 27 December 2018 (51 pages)
22 December 2018Satisfaction of charge 6 in full (9 pages)
7 December 2018Registration of charge 043222600008, created on 7 December 2018 (21 pages)
30 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 November 2018Satisfaction of charge 2 in full (2 pages)
26 November 2018Satisfaction of charge 3 in full (2 pages)
9 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
28 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Kishore Nagrani on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Kishore Nagrani on 14 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 November 2007Return made up to 14/11/07; no change of members (6 pages)
27 November 2007Return made up to 14/11/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 December 2006Return made up to 14/11/06; full list of members (6 pages)
8 December 2006Return made up to 14/11/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 14/11/05; full list of members (6 pages)
21 December 2005Return made up to 14/11/05; full list of members (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 November 2002Return made up to 14/11/02; full list of members (7 pages)
16 November 2002Return made up to 14/11/02; full list of members (7 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: unit 5,, 25-27 the burroughs hendon london NW4 4AR (1 page)
13 March 2002Registered office changed on 13/03/02 from: unit 5,, 25-27 the burroughs hendon london NW4 4AR (1 page)
15 February 2002Particulars of mortgage/charge (4 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
28 January 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
28 January 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Ad 04/12/01-12/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2001Ad 04/12/01-12/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 December 2001Registered office changed on 04/12/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
14 November 2001Incorporation (16 pages)
14 November 2001Incorporation (16 pages)