Company NameA. V. Specialised Properties Limited
DirectorValbai Arjan Patel
Company StatusActive
Company Number05081384
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameValbai Arjan Velji Patel
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Doyle Gardens
Kensal Rise
London
NW10 3DB
Director NameMrs Valbai Arjan Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(16 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Argyll Gardens
Edgware
HA8 5HB
Director NameBina Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleAccountant
Correspondence Address9 Doyle Gardens
Kensal Rise
London
NW10 3DB
Director NameMahesh Patel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleSurveyor
Correspondence Address9 Doyle Gardens
Kensal Rise
London
NW10 3DB
Director NameArjan Velji Patel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Doyle Gardens
London
NW10 3DB
Director NameMr Mahesh Patel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Argyll Gardens
Edgware
HA8 5HB

Contact

Telephone020 82056449
Telephone regionLondon

Location

Registered Address14 Argyll Gardens
Edgware
HA8 5HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Arjan Velji Patel
50.00%
Ordinary
50 at £1Valbai Arjan Velji Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£62,202
Cash£2,286
Current Liabilities£346,685

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 Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

24 September 2004Delivered on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 72 axholme avenue, edgware, middlesex t/no P96656. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 July 2004Delivered on: 21 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 11 doyle gardens, london, t/no MX474152.
Outstanding

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Satisfaction of charge 1 in full (1 page)
7 May 2020Satisfaction of charge 2 in full (2 pages)
26 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
25 March 2020Appointment of Mrs Valbai Arjan Patel as a director on 25 March 2020 (2 pages)
25 March 2020Cessation of Arjan Velji Patel as a person with significant control on 21 May 2019 (1 page)
25 March 2020Termination of appointment of Arjan Velji Patel as a director on 25 March 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 May 2019Termination of appointment of Mahesh Patel as a director on 4 May 2019 (1 page)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 July 2018Appointment of Mr Mahesh Patel as a director on 1 July 2018 (2 pages)
13 July 2018Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL to 14 Argyll Gardens Edgware HA8 5HB on 13 July 2018 (1 page)
7 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 May 2008Appointment terminated director bina patel (1 page)
28 May 2008Appointment terminated director bina patel (1 page)
28 May 2008Appointment terminated director mahesh patel (1 page)
28 May 2008Appointment terminated director mahesh patel (1 page)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 May 2006Return made up to 23/03/06; full list of members (3 pages)
2 May 2006Return made up to 23/03/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 23/03/05; full list of members (3 pages)
18 April 2005Return made up to 23/03/05; full list of members (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
23 March 2004Incorporation (31 pages)
23 March 2004Incorporation (31 pages)