Company NameSanjay Investments Limited
DirectorSanjay Kapila
Company StatusActive
Company Number05079578
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameBreezesand Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sanjay Kapila
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Lampton Avenue
Hounslow
Middlesex
TW3 4EW
Secretary NameRita Kapila
NationalityBritish
StatusCurrent
Appointed26 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address17 Lampton Avenue
Hounslow
Middlesex
TW3 4EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85706595
Telephone regionLondon

Location

Registered Address17 Lampton Avenue
Hounslow
Middlesex
TW3 4EW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Financials

Year2013
Net Worth£345,518
Cash£29,792
Current Liabilities£235,087

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

30 June 2017Delivered on: 14 July 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 1-8 chapel mews, trelowarren street, camborne, cornwall, TR14 8AF.
Outstanding
8 May 2017Delivered on: 12 May 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any of the property known as 124 high street, sutton, surrey, SM1 1LU.
Outstanding
8 May 2017Delivered on: 12 May 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 124 high street, sutton, surrey, SM1 1LU.
Outstanding
7 April 2009Delivered on: 8 April 2009
Persons entitled: Nationwide Building Society

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 land being ground floor flat, 7 old park mews, hounslow t/no AGL192874 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding
3 September 2007Delivered on: 19 September 2007
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107 huntingdon road thrapston t/no N. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 April 2006Delivered on: 6 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 northampton road, market harborough, leicestershire t/no LT350893. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
18 November 2004Delivered on: 26 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 the ship inn public house greyfriars way great yarmouth NR30 2QE,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 July 2004Delivered on: 6 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a old crown 11 mursley road little horwood t/no BM203328. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 May 2020Delivered on: 27 May 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 83 high street, bideford, EX39 2AA.
Outstanding
6 August 2018Delivered on: 15 August 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 108 holton road barry CF63 4HH.
Outstanding
6 August 2018Delivered on: 15 August 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any of the property known as 108 holton road barry CF63 4HH.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being 3 st, johns street, bury st. Edmunds IP33 1SQ registered at land registry with title absolute under title number SK374609.
Outstanding
30 June 2017Delivered on: 14 July 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any of the property known as 1-8 chapel mews, trelowarren street, camborne, cornwall, TR14 8AF.
Outstanding
14 June 2004Delivered on: 16 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties being royal queens hotel queens road skewen, monaco buildings west street hoyland, land adjoining monaco buildings west street hoyland t/no WA794766, t/no SYK144652, t/no SYK445012. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Registration of charge 050795780016, created on 19 May 2020 (5 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 August 2018Registration of charge 050795780014, created on 6 August 2018 (7 pages)
15 August 2018Registration of charge 050795780015, created on 6 August 2018 (6 pages)
30 July 2018Registration of charge 050795780011, created on 27 July 2018 (3 pages)
30 July 2018Registration of charge 050795780013, created on 27 July 2018 (9 pages)
30 July 2018Registration of charge 050795780012, created on 27 July 2018 (4 pages)
26 March 2018Notification of Sanjay Kapila as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Registration of charge 050795780010, created on 30 June 2017 (9 pages)
14 July 2017Registration of charge 050795780009, created on 30 June 2017 (6 pages)
14 July 2017Registration of charge 050795780010, created on 30 June 2017 (9 pages)
14 July 2017Registration of charge 050795780009, created on 30 June 2017 (6 pages)
12 May 2017Registration of charge 050795780007, created on 8 May 2017 (6 pages)
12 May 2017Registration of charge 050795780008, created on 8 May 2017 (9 pages)
12 May 2017Registration of charge 050795780008, created on 8 May 2017 (9 pages)
12 May 2017Registration of charge 050795780007, created on 8 May 2017 (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Sanjay Kapila on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Sanjay Kapila on 26 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 22/03/09; full list of members (3 pages)
14 April 2009Return made up to 22/03/09; full list of members (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
23 April 2007Return made up to 22/03/07; full list of members (6 pages)
23 April 2007Return made up to 22/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (4 pages)
11 April 2006Return made up to 22/03/06; full list of members (6 pages)
11 April 2006Return made up to 22/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2005Return made up to 22/03/05; full list of members (6 pages)
6 April 2005Return made up to 22/03/05; full list of members (6 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Memorandum and Articles of Association (10 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Memorandum and Articles of Association (10 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 2004Company name changed breezesand LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed breezesand LIMITED\certificate issued on 30/03/04 (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)