Company NameBow Village Limited
DirectorSantokh Singh Chima
Company StatusActive
Company Number04739041
CategoryPrivate Limited Company
Incorporation Date17 April 2003(20 years, 11 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
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Santokh Singh Chima
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameMohinder Kaur Chima
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Manor Road
Chigwell
Essex
IG7 5PQ

Location

Registered AddressUnit 2 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Santokh Singh Chima
100.00%
Ordinary

Financials

Year2014
Net Worth£4,451,511
Current Liabilities£1,159,778

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

2 June 2015Delivered on: 3 June 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold and leasehold property known as 141 bow road, london, E3 2AN being all of the land and buildings in titles 402824 and EGL322712 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 August 2013Delivered on: 9 August 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The property k/a 141 bow road london.
Outstanding
21 January 2013Delivered on: 24 January 2013
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
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: L/H property k/a flat 439 petticoat square middlesex street lonodn including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets.
Outstanding
28 September 2009Delivered on: 9 October 2009
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: 630 romford road, london t/no EGL303058 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2009Delivered on: 9 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 141 bow road london.
Outstanding
12 May 2008Delivered on: 14 May 2008
Persons entitled: Barclays 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: L/H property k/a flat 439 petticoat square middlesex street london.
Outstanding
23 April 2007Delivered on: 2 May 2007
Persons entitled: Clydesdale Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 April 2007Delivered on: 28 April 2007
Persons entitled: Clydesdale 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: Land on the west side of twelve trees crescent london t/no EGL166955. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The freehold property known as 218 and 220 whitechapel road, london (E1 1BJ) with title number EGL396333.. The leasehold property known as loading bay & premises at maples place, tower hamlets with title number EGL364413.
Outstanding
15 April 2020Delivered on: 16 April 2020
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: All that freehold property known as adams house, 127-129 mile end road, london (E1 4BG) also known as adams house, mile end road, london E1 4BG and charrington house, cephas avenue, london E1 4BQ as the same is registered at the land registry under title number(s) EGL392683.
Outstanding
15 April 2020Delivered on: 16 April 2020
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: All that leasehold property known as unit 1, 1 cooks road, london (E15 2PW) as registered at the land registry with title number TGL391052, as also detailed and described within the long lease entered into between (1) telford homes PLC, (2) bow bridge (stratford) limited and (3) santokh chima and mohinder chima dated 13TH december 2013.
Outstanding
15 April 2020Delivered on: 16 April 2020
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: All that freehold property known as adams house, 127-129 mile end road, london (E1 4BG) also known as adams house, mile end road, london E1 4BG and charrington house, cephas avenue, london E1 4BQ as the same is reigstered at the land registry under title number(s) EGL392683. All that freehold property known as 49 vallance road, london (E1 5AB) as reigstered at the land registry with title number 433592. all that leasehold property known as unit 1, 1 cooks road, london (E15 2PW) as registered at the land registry with title number TGL391052, as also details within the long lease entered into betwen (1) telford homes PLC, (2) bow bridge (stratford) limited and (3) santokh chima and mohinder chima.
Outstanding
15 April 2020Delivered on: 16 April 2020
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: All that freehold property known as 49 vallance road, london (E1 5AB) as registered at the land registry with title number 433592.
Outstanding
23 January 2019Delivered on: 23 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 167 fencepiece road, barkingside, ilford, IG6 2TG as the same is registered at hm land registry with title no NGL159354 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
25 September 2018Delivered on: 3 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 630 romford road, london E12 5AQ as the same is registered at hm land registry with title no EGL303058 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 141 bow road, london E3 2AN as the same is registered at hm land registry with title no 402824 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 141 bow road, london E3 2AN as the same is registered at hm land registry with title no EGL322712 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
25 September 2018Delivered on: 3 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All property, assets and rights of the chargor.
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 17 June 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Site c land at twelvetrees crescent bromley by bow london.
Outstanding
13 April 2007Delivered on: 28 April 2007
Persons entitled: Clydesdale 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: 218-220 whitechapel road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

2 October 2020Registered office address changed from 2a Ashfield Parade Crown Hose Southgate London N14 5EJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 October 2020 (1 page)
21 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
25 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
4 May 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 1,251,000
(3 pages)
16 April 2020Registration of charge 047390410017, created on 15 April 2020 (37 pages)
16 April 2020Registration of charge 047390410018, created on 15 April 2020 (37 pages)
16 April 2020Registration of charge 047390410016, created on 15 April 2020 (39 pages)
16 April 2020Registration of charge 047390410015, created on 15 April 2020 (37 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 December 2019Change of details for Mr Santokh Singh Chima as a person with significant control on 28 November 2019 (2 pages)
31 December 2019Notification of Mohinder Kaur Chima as a person with significant control on 28 November 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
25 March 2019Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 2a Ashfield Parade Crown Hose Southgate London N14 5EJ on 25 March 2019 (1 page)
25 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 January 2019Registration of charge 047390410014, created on 23 January 2019 (14 pages)
5 November 2018Satisfaction of charge 047390410009 in full (4 pages)
5 November 2018Satisfaction of charge 6 in full (4 pages)
5 November 2018Satisfaction of charge 7 in full (4 pages)
11 October 2018Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 October 2018 (1 page)
3 October 2018Registration of charge 047390410013, created on 25 September 2018 (14 pages)
3 October 2018Registration of charge 047390410012, created on 25 September 2018 (20 pages)
9 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 June 2017Notification of Santokh Singh Chima as a person with significant control on 1 February 2017 (2 pages)
26 June 2017Notification of Santokh Singh Chima as a person with significant control on 1 February 2017 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 September 2016Satisfaction of charge 047390410011 in full (1 page)
9 September 2016Satisfaction of charge 047390410011 in full (1 page)
21 June 2016Satisfaction of charge 047390410008 in full (1 page)
21 June 2016Satisfaction of charge 5 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (2 pages)
21 June 2016Satisfaction of charge 047390410008 in full (1 page)
21 June 2016Satisfaction of charge 047390410010 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (2 pages)
21 June 2016Satisfaction of charge 3 in full (1 page)
21 June 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (2 pages)
21 June 2016Satisfaction of charge 047390410010 in full (1 page)
21 June 2016Satisfaction of charge 5 in full (1 page)
21 June 2016Satisfaction of charge 3 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (2 pages)
21 June 2016Satisfaction of charge 4 in full (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,250,000
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,250,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 July 2015Registration of charge 047390410011, created on 30 June 2015 (14 pages)
3 July 2015Registration of charge 047390410011, created on 30 June 2015 (14 pages)
17 June 2015Registration of charge 047390410010, created on 5 June 2015 (8 pages)
17 June 2015Registration of charge 047390410010, created on 5 June 2015 (8 pages)
17 June 2015Registration of charge 047390410010, created on 5 June 2015 (8 pages)
10 June 2015Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page)
3 June 2015Registration of charge 047390410009, created on 2 June 2015 (7 pages)
3 June 2015Registration of charge 047390410009, created on 2 June 2015 (7 pages)
3 June 2015Registration of charge 047390410009, created on 2 June 2015 (7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,250,000
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,250,000
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,250,000
(4 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Accounts for a small company made up to 30 April 2014 (9 pages)
12 May 2015Accounts for a small company made up to 30 April 2014 (9 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,250,000
(4 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,250,000
(4 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
9 August 2013Registration of charge 047390410008 (8 pages)
9 August 2013Registration of charge 047390410008 (8 pages)
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a small company made up to 30 April 2011 (9 pages)
25 April 2012Accounts for a small company made up to 30 April 2011 (9 pages)
18 May 2011Accounts for a small company made up to 30 April 2010 (8 pages)
18 May 2011Accounts for a small company made up to 30 April 2010 (8 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 24 November 2010 (2 pages)
6 October 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 October 2010 (2 pages)
1 September 2010Secretary's details changed for Mohinder Kaur Chima on 16 April 2010 (3 pages)
1 September 2010Director's details changed for Santokh Chima on 16 April 2010 (3 pages)
1 September 2010Secretary's details changed for Mohinder Kaur Chima on 16 April 2010 (3 pages)
1 September 2010Director's details changed for Santokh Chima on 16 April 2010 (3 pages)
11 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2009Return made up to 17/04/09; full list of members (3 pages)
29 July 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Return made up to 17/04/08; full list of members (3 pages)
20 June 2008Return made up to 17/04/08; full list of members (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2007Return made up to 17/04/07; full list of members (2 pages)
11 June 2007Return made up to 17/04/07; full list of members (2 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 September 2006Return made up to 17/04/06; full list of members (2 pages)
13 September 2006Return made up to 17/04/06; full list of members (2 pages)
7 April 2006Ad 01/05/04--------- £ si 1249999@1 (2 pages)
7 April 2006Ad 01/05/04--------- £ si 1249999@1 (2 pages)
7 April 2006Particulars of contract relating to shares (3 pages)
7 April 2006Particulars of contract relating to shares (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 October 2005Registered office changed on 06/10/05 from: haslers old station road loughton essex IG10 4PL (1 page)
6 October 2005Registered office changed on 06/10/05 from: haslers old station road loughton essex IG10 4PL (1 page)
9 August 2005Registered office changed on 09/08/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
9 August 2005Registered office changed on 09/08/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
14 July 2005Return made up to 17/04/05; full list of members (2 pages)
14 July 2005Return made up to 17/04/05; full list of members (2 pages)
18 June 2004Ad 01/05/04--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
18 June 2004Particulars of contract relating to shares (5 pages)
18 June 2004Ad 01/05/04--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
18 June 2004Particulars of contract relating to shares (5 pages)
12 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 17/04/04; full list of members (6 pages)
17 April 2003Incorporation (17 pages)
17 April 2003Incorporation (17 pages)