Company NameB & S  Properties (London) Limited
DirectorHardip Singh
Company StatusActive
Company Number05054046
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street
London
Mayfair
W1K 2HZ
Secretary NameKarprit Singh Virdee
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Secretary NameMrs Shailly Gandesha Chandok
StatusResigned
Appointed13 February 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameMr Shivam Dilip Popat
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House 3rd Floor Northside
Joel Street
Northwood Hills
Middlesex
HA6 1NW
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone020 76293366
Telephone regionLondon

Location

Registered Address18 Park Street
London
Mayfair
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bharat Thakrar
50.00%
Ordinary
50 at £1Hardip Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£6,522
Cash£3,584
Current Liabilities£69,899

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 September 2018Cessation of Bharat Kumar Hirji Thakrar as a person with significant control on 31 January 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street London Mayfair W1K 2HZ on 14 September 2018 (1 page)
14 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 1 May 2016 (1 page)
9 September 2016Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 1 May 2016 (1 page)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
1 March 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 24 February 2012 (2 pages)
1 March 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 24 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Hardip Singh on 24 February 2012 (2 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Hardip Singh on 24 February 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Miss Shailly Gandesha on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Miss Shailly Gandesha on 16 February 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Ad 02/03/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
2 June 2009Ad 02/03/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 24/02/09; full list of members (4 pages)
9 April 2009Return made up to 24/02/09; full list of members (4 pages)
9 April 2009Location of register of members (1 page)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 June 2008Appointment terminated director shivam popat (1 page)
27 June 2008Appointment terminated director shivam popat (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 March 2008Return made up to 24/02/08; full list of members
  • ANNOTATION Other The address of Shivam Dilip popat, director of b & s properties (london) LIMITED, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
29 February 2008Director's change of particulars / shivam popat / 18/01/2008
  • ANNOTATION Other The address of Shivam Dilip popat, director of b & s properties (london) LIMITED, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
(1 page)
29 February 2008Director's change of particulars / shivam popat / 18/01/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 March 2007Return made up to 24/02/07; full list of members (3 pages)
23 March 2007Return made up to 24/02/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
5 April 2006Registered office changed on 05/04/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page)
5 April 2006Return made up to 24/02/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page)
5 April 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
5 April 2006Return made up to 24/02/06; full list of members (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
16 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 June 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (2 pages)
9 March 2004Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
24 February 2004Incorporation (12 pages)
24 February 2004Incorporation (12 pages)