Company NameMohan Singh Properties Limited
DirectorsChindo Singh and Sukhjinder Singh
Company StatusActive
Company Number04909727
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Chindo Singh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address48 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameMr Sukhjinder Singh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address48 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Secretary NameMrs Chindo Singh
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address48 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mr Sukhjinder Singh
50.00%
Ordinary A
50 at £1Mrs Chindo Singh
50.00%
Ordinary A

Financials

Year2014
Net Worth£496,204
Cash£9,370
Current Liabilities£419,845

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

19 October 2007Delivered on: 24 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 headingley avenue leeds w yorkshire t/n WYK41965 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
20 November 2006Delivered on: 21 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 raymond road newbury park ilford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
8 June 2006Delivered on: 15 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 10 airlie gardens ilford essex the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
29 March 2006Delivered on: 31 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 bucingham chambers greencoat place london.
Outstanding
29 March 2006Delivered on: 31 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 headingley avenue leeds.
Outstanding
29 March 2006Delivered on: 31 March 2006
Persons entitled:
Paragon Mortgages Limited
Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 parnell house streatham street london.
Outstanding
20 April 2004Delivered on: 21 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £199,200.00 due or to become due from the company to the chargee.
Particulars: The property being 49 headinglay avenue leeds.
Outstanding
7 July 2017Delivered on: 19 July 2017
Persons entitled:
Paragon Mortgages Limited
Paragon Mortgages Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
7 July 2017Delivered on: 11 July 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 47 hermon hill wanstead london.
Outstanding
21 January 2008Delivered on: 1 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 and 78A brisbane road ilford essex,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 January 2008Delivered on: 25 January 2008
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: First floor flat 113A richmond road ilford essex. 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.
Outstanding
18 January 2008Delivered on: 25 January 2008
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: First floor flat 113A richmond road ilford essex. 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.
Outstanding
31 October 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the companys assets.
Outstanding
31 October 2007Delivered on: 20 November 2007
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: The property k/a 5 ivy terrace ley street ilford essex.
Outstanding
21 May 2004Delivered on: 22 May 2004
Satisfied on: 3 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £78,939.50 due or to become due from the company to the chargee.
Particulars: 10 ellers road potternewton leeds.
Fully Satisfied
2 April 2004Delivered on: 5 April 2004
Satisfied on: 7 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £137,397.40 due or to become due from the company to the chargee.
Particulars: 5 ivy terrace, ilford, essex.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
19 July 2017Registration of charge 049097270016, created on 7 July 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
19 July 2017Registration of charge 049097270016, created on 7 July 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
11 July 2017Registration of charge 049097270015, created on 7 July 2017 (20 pages)
11 July 2017Registration of charge 049097270015, created on 7 July 2017 (20 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Return made up to 24/09/08; full list of members (4 pages)
27 November 2008Return made up to 24/09/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Return made up to 24/09/07; full list of members (2 pages)
19 October 2007Return made up to 24/09/07; full list of members (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
6 October 2006Return made up to 24/09/06; full list of members (2 pages)
6 October 2006Return made up to 24/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 24/09/05; full list of members (5 pages)
18 October 2005Return made up to 24/09/05; full list of members (5 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 November 2004Ad 24/09/03--------- £ si 100@1 (2 pages)
1 November 2004Ad 24/09/03--------- £ si 100@1 (2 pages)
22 October 2004Return made up to 24/09/04; full list of members (5 pages)
22 October 2004Return made up to 24/09/04; full list of members (5 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
24 September 2003Incorporation (16 pages)
24 September 2003Incorporation (16 pages)