Company NameShirade Properties Limited
Company StatusActive
Company Number04763601
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Pravina Subhash Lakhani
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMr Subhash Kanji Lakhani
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(10 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMrs Pravina Subhash Lakhani
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMr Deep Subhash Lakhani
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameMiss Shivani Lakhani
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameRumit Kotecha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Kerrysdale Avenue
Leicester
Leicestershire
LE4 7GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Eversley Crescent
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£232,584
Cash£1,738
Current Liabilities£341,769

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

6 August 2014Delivered on: 14 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2009Delivered on: 1 August 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: Flat 5 41 millharbour london t/no EGL490224; any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 November 2008Delivered on: 5 November 2008
Persons entitled: The Mortgage Works (UK) 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 438 millwards harlow essex t/no. EX387190 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
8 February 2008Delivered on: 13 February 2008
Persons entitled: Mortgage Express

Classification: 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: Apartment 22 navigation house 20 ducie street manchester lancashire t/no GM949718 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 January 2008Delivered on: 1 February 2008
Persons entitled: Mortgage Express

Classification: 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: 32 driberg court bromhall road dagenham essex (t/no EGL491663) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
5 June 2007Delivered on: 7 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £202,300 and all other monies due or to become due.
Particulars: F/H property k/a 91 fairmeed crescent edgware london. Fixed charge over all rental income and.
Outstanding
2 March 2006Delivered on: 8 March 2006
Persons entitled: Mortgage Express

Classification: 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: 113 locket road harrow middlesex t/no NGL741225 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
14 January 2005Delivered on: 1 February 2005
Satisfied on: 21 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £132,277.00 due or to become due from the company to the chargee.
Particulars: 32 driberg court bromhall road dagenham essex.
Fully Satisfied
19 August 2004Delivered on: 25 August 2004
Satisfied on: 21 February 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £175,284.00 and all other 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: Property k/a apartment 22 navigation house ducie street, machester t/no GM949718.
Fully Satisfied

Filing History

16 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 August 2019Satisfaction of charge 8 in full (1 page)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 February 2018Change of details for Mr Subhash Kanji Lakhani as a person with significant control on 14 March 2017 (2 pages)
1 February 2018Notification of Shivani Subhash Lakhani as a person with significant control on 14 March 2017 (2 pages)
1 February 2018Notification of Deep Subhash Lakhani as a person with significant control on 14 March 2017 (2 pages)
1 February 2018Notification of Pravina Subhash Lakhani as a person with significant control on 14 March 2017 (2 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 August 2014Registration of charge 047636010009, created on 6 August 2014 (5 pages)
14 August 2014Registration of charge 047636010009, created on 6 August 2014 (5 pages)
14 August 2014Registration of charge 047636010009, created on 6 August 2014 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 July 2009Director's change of particulars / parvina lakhani / 14/05/2009 (1 page)
20 July 2009Director's change of particulars / parvina lakhani / 14/05/2009 (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
3 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 December 2008Ad 14/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 December 2008Ad 14/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
16 May 2007Return made up to 14/05/07; full list of members (3 pages)
16 May 2007Return made up to 14/05/07; full list of members (3 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
8 March 2006Particulars of mortgage/charge (5 pages)
20 September 2005Ad 31/03/05--------- £ si 98@1 (2 pages)
20 September 2005Ad 31/03/05--------- £ si 98@1 (2 pages)
9 May 2005Return made up to 14/05/05; full list of members (6 pages)
9 May 2005Return made up to 14/05/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 February 2005Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
8 February 2005Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
17 May 2004Return made up to 14/05/04; full list of members (6 pages)
17 May 2004Return made up to 14/05/04; full list of members (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)