Company NameDerby Properties Limited
DirectorsSohini Patel and Ronak Bharathari Patel
Company StatusActive
Company Number04990354
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Sohini Patel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Ronak Bharathari Patel
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(20 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDipika Patel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleSolicitor
Correspondence Address49 Courtfield Avenue
Harrow
Middlesex
HA1 2LB
Secretary NameMr Anup Arun Vyas
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Courtfield Avenue
Harrow
Middlesex
HA1 2LB
Director NameBharat Apabhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(9 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 08 October 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameSohini Patel
NationalityBritish
StatusResigned
Appointed21 September 2004(9 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 08 October 2012)
RoleCompany Director
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45 at £1Purvi Patel
45.00%
Ordinary
45 at £1Ronak Patel
45.00%
Ordinary
10 at £1Sohini Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£160,594
Current Liabilities£118,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

7 February 2020Delivered on: 11 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 1, lucas court, romeland, elstree, borehamwood, hertfordshire ED6 3GA and as more particularly described at the land registry: flat 1, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478404, the freehold property known as land at the back of 12 high street, elstree, borehamwood title number: HD116502, the leasehold property known as flat 2, lucas court, romeland, elstree, borehamwood, hertfordshire WD6 3GA and as more particularly described at the land registry: flat 2, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478406, the leasehold property known as flat 3, lucas court, romeland, elstree, borehamwood, hertfordshire WD6 3GA and as more particularly described at the land registry: flat 3, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478407, the leasehold property known as flat 4, lucas court, romeland, elstree, borehamwood, hertfordshire WD6 3GA and as more particularly described at the land registry: flat 4, lucas court, romeland, elstree, borehamwood and parking space (WD6 3GA) title number: HD478408.
Outstanding
1 March 2017Delivered on: 14 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 October 2010Delivered on: 13 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
22 November 2006Delivered on: 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: L/H property k/a flats 1, 2, 3 and 4 lucas court romeland elstreet herts.
Outstanding
18 March 2004Delivered on: 24 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 53/55 queen street derby t/n DY17524 together with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings by way of fixed charge all the companys rights interest and title in and to and in the proceeds of all present and future assurances. See the mortgage charge document for full details.
Outstanding
15 October 2006Delivered on: 18 October 2006
Satisfied on: 21 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: By way of first fixed charge the deposit and each every debt represented by the deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2024Appointment of Mr Ronak Bharathari Patel as a director on 13 March 2024 (2 pages)
20 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
11 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
4 February 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
11 February 2020Registration of charge 049903540006, created on 7 February 2020 (7 pages)
7 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Notification of Ronak Patel as a person with significant control on 9 December 2016 (2 pages)
13 March 2018Notification of Purvi Patel as a person with significant control on 9 December 2016 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
14 March 2017Registration of charge 049903540005, created on 1 March 2017 (20 pages)
14 March 2017Registration of charge 049903540005, created on 1 March 2017 (20 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
24 October 2013Appointment of Mrs Sohini Patel as a director (2 pages)
24 October 2013Appointment of Mrs Sohini Patel as a director (2 pages)
24 October 2013Termination of appointment of Sohini Patel as a secretary (1 page)
24 October 2013Termination of appointment of Sohini Patel as a secretary (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Termination of appointment of Bharat Patel as a director (1 page)
17 October 2013Termination of appointment of Bharat Patel as a director (1 page)
12 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 17 February 2011 (1 page)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 17 February 2011 (1 page)
13 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Bharat Apabhai Patel on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Bharat Apabhai Patel on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Sohini Patel on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 27 January 2010 (1 page)
27 January 2010Secretary's details changed for Sohini Patel on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 27 January 2010 (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Registered office changed on 12/03/2009 from ground floor vyman house 104 college road harrow middlesex HA1 1BQ (1 page)
12 March 2009Registered office changed on 12/03/2009 from ground floor vyman house 104 college road harrow middlesex HA1 1BQ (1 page)
3 March 2009Return made up to 09/12/08; full list of members (5 pages)
3 March 2009Return made up to 09/12/08; full list of members (5 pages)
3 March 2009Registered office changed on 03/03/2009 from klaco house 28-30 st john's square london EC1M 4DN (1 page)
3 March 2009Registered office changed on 03/03/2009 from klaco house 28-30 st john's square london EC1M 4DN (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2007Return made up to 09/12/07; full list of members (3 pages)
13 December 2007Return made up to 09/12/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 15 cochrane mews london NW8 6NY (1 page)
12 December 2007Registered office changed on 12/12/07 from: 15 cochrane mews london NW8 6NY (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2006Return made up to 09/12/06; full list of members (3 pages)
18 December 2006Return made up to 09/12/06; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
14 February 2006Return made up to 09/12/05; full list of members (6 pages)
14 February 2006Return made up to 09/12/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 February 2005Return made up to 09/12/04; full list of members (6 pages)
23 February 2005Return made up to 09/12/04; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: cervantes house, 5/9 headstone road, harrow middlesex HA1 1PD (1 page)
2 December 2004Registered office changed on 02/12/04 from: cervantes house, 5/9 headstone road, harrow middlesex HA1 1PD (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Ad 21/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2004Ad 21/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
9 December 2003Incorporation (16 pages)
9 December 2003Incorporation (16 pages)