Company NamePraba UK Limited
DirectorsSeeralan Govindaraju and Thailambal Seeralan
Company StatusActive
Company Number04582772
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Seeralan Govindaraju
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 200c 58 Peregrine Road
Hainault
Ilford
IG6 3SZ
Secretary NameThailambal Seeralan
NationalityBritish
StatusCurrent
Appointed07 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressSuite 200c 58 Peregrine Road
Hainault
Ilford
IG6 3SZ
Director NameMrs Thailambal Seeralan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(2 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 200c 58 Peregrine Road
Hainault
Ilford
IG6 3SZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Seeralan Govindaraju
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 2003)
RoleCompany Director
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Secretary NameThailambal Seeralan
NationalityBritish
StatusResigned
Appointed08 November 2002(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 2003)
RoleCompany Director
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameThailambal Seeralan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2004)
RoleCompany Director
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Secretary NameMr Seeralan Govindaraju
NationalityBritish
StatusResigned
Appointed17 February 2003(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2004)
RoleCompany Director
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 200c
58 Peregrine Road
Hainault
Ilford
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,747,180
Cash£709
Current Liabilities£320,372

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

25 September 2014Delivered on: 26 September 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 26 September 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 300 - 310 high road, ilford, essex, IG1 1QW registered under title numbers: EGL151631 and EGL204754.
Outstanding
24 June 2021Delivered on: 5 July 2021
Persons entitled: Limecourt Finance & Investments Limited

Classification: A registered charge
Particulars: The freehold property known as kensway house, 388 high road, ilford, essex IG1 1TL registered at the land registry with title number EGL50997.
Outstanding
12 September 2018Delivered on: 13 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 388 high road, ilford, essex, IG1 1TL being all of the land and buildings in title EGL50997 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 September 2014Delivered on: 29 September 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 388 high road, ilford, essex, IG1 1TL, registered under title number: EGL50997.
Outstanding
18 October 2007Delivered on: 19 October 2007
Satisfied on: 10 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 kenway house 388 high road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 January 2005Delivered on: 14 January 2005
Satisfied on: 11 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 227 green lane ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 June 2004Delivered on: 22 June 2004
Satisfied on: 29 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 499 high road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 March 2004Delivered on: 25 March 2004
Satisfied on: 19 March 2015
Persons entitled: Hsbc 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
22 March 2004Delivered on: 26 March 2004
Satisfied on: 10 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 300-310 (even numbers only) high road ilford including land and buildings at the rear t/nos egl 204754 & egl 151631. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 July 2003Delivered on: 25 July 2003
Satisfied on: 29 April 2010
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: 300-310 high road ilford essex lgl. 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
23 May 2003Delivered on: 28 May 2003
Satisfied on: 29 April 2010
Persons entitled: National Westminster 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

6 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 September 2018Registration of charge 045827720011, created on 12 September 2018 (7 pages)
23 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
24 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
12 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
12 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Satisfaction of charge 4 in full (4 pages)
19 March 2015Satisfaction of charge 4 in full (4 pages)
10 January 2015Satisfaction of charge 7 in full (4 pages)
10 January 2015Satisfaction of charge 3 in full (4 pages)
10 January 2015Satisfaction of charge 7 in full (4 pages)
10 January 2015Satisfaction of charge 3 in full (4 pages)
30 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Registration of charge 045827720010, created on 25 September 2014 (26 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Registration of charge 045827720010, created on 25 September 2014 (26 pages)
26 September 2014Registration of charge 045827720009, created on 25 September 2014 (26 pages)
26 September 2014Registration of charge 045827720009, created on 25 September 2014 (26 pages)
26 September 2014Registration of charge 045827720008, created on 25 September 2014 (25 pages)
26 September 2014Registration of charge 045827720008, created on 25 September 2014 (25 pages)
14 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
14 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
14 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 22 November 2012 (1 page)
22 November 2012Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 22 November 2012 (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from C/O Klsa Llp 28-30 St. John's Square London EC1M 4DN United Kingdom on 15 November 2010 (1 page)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
15 November 2010Registered office address changed from C/O Klsa Llp 28-30 St. John's Square London EC1M 4DN United Kingdom on 15 November 2010 (1 page)
9 November 2010Registered office address changed from 28 the Drive South Woodford London E18 2BL United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 28 the Drive South Woodford London E18 2BL United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 28 the Drive South Woodford London E18 2BL United Kingdom on 9 November 2010 (1 page)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 November 2009Secretary's details changed for Thailambal Seeralan on 20 November 2009 (1 page)
20 November 2009Director's details changed for Thailambal Seeralan on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Thailambal Seeralan on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Balfour House, 390 - 398 High Road, Ilford Essex IG1 1TZ on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Seeralan Govindaraju on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Seeralan Govindaraju on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Balfour House, 390 - 398 High Road, Ilford Essex IG1 1TZ on 20 November 2009 (1 page)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Thailambal Seeralan on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 July 2008Accounts for a small company made up to 30 June 2007 (8 pages)
27 November 2007Registered office changed on 27/11/07 from: balfour house, 390 - 398 high road, ilford essex IG1 1TZ (1 page)
27 November 2007Registered office changed on 27/11/07 from: balfour house, 390 - 398 high road, ilford essex IG1 1TZ (1 page)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o V. shah & co. Argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
5 July 2007Registered office changed on 05/07/07 from: c/o V. shah & co. Argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 June 2007Registered office changed on 05/06/07 from: c/o V. shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/o V. shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
4 December 2006Return made up to 06/11/06; full list of members (3 pages)
4 December 2006Registered office changed on 04/12/06 from: c/o v shah & co 1 hallmark estate fourth way wembley middlesex HA9 0LB (1 page)
4 December 2006Registered office changed on 04/12/06 from: c/o v shah & co 1 hallmark estate fourth way wembley middlesex HA9 0LB (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 February 2006Return made up to 06/11/05; full list of members (2 pages)
14 February 2006Return made up to 06/11/05; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 300-310 high road ilford essex igi 1QW (1 page)
18 November 2005Registered office changed on 18/11/05 from: 300-310 high road ilford essex igi 1QW (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Return made up to 06/11/04; full list of members (6 pages)
3 May 2005Return made up to 06/11/04; full list of members (6 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Return made up to 06/11/03; full list of members (6 pages)
28 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Return made up to 06/11/03; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 August 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
22 August 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
6 November 2002Incorporation (15 pages)
6 November 2002Incorporation (15 pages)