Company NameOshwal Properties Limited
Company StatusActive
Company Number05150974
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Previous NamePond Properties Limited

Business Activity

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

Directors

Director NameMr Divyesh Jayantilal Malde
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address169 Portland Crescent
Stanmore
Middlesex
HA7 1LR
Director NameMr Jatish Jayantilal Malde
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Secretary NameMr Jatish Jayantilal Malde
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Haywood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DR
Director NameMr Samir Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Pravinkumar Hirji Shah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressJetta House (J104) 15-16 Westfield Lane
Harrow
Middlesex
HA3 9ED

Location

Registered Address10 Bouverie Gardens, Kenton
Harrow
Middx
HA3 0RQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49k at £1Adoptplan Properties LTD
49.00%
Ordinary
25.5k at £1Mr Divyesh Malde
25.50%
Ordinary
25.5k at £1Mr Jatish Malde
25.50%
Ordinary

Financials

Year2014
Net Worth£534,441
Cash£35,078
Current Liabilities£872,770

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

28 July 2014Delivered on: 2 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 143/145 the parade, high street, watford.
Outstanding
28 July 2014Delivered on: 2 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 15 maxwell road, northwood, middlesex.
Outstanding
23 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 October 2009Delivered on: 5 November 2009
Satisfied on: 3 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 November 2004Delivered on: 25 November 2004
Satisfied on: 20 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143/145 the parade high street watford, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
28 September 2004Delivered on: 30 September 2004
Satisfied on: 20 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Director's details changed for Mr Pravinkumar Hirji Shah on 17 August 2015 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(6 pages)
13 June 2016Director's details changed for Mr Pravinkumar Hirji Shah on 17 August 2015 (2 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(6 pages)
12 June 2015Director's details changed for Mr Pravinkumar Hirji Shah on 10 June 2015 (2 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(6 pages)
12 June 2015Director's details changed for Mr Pravinkumar Hirji Shah on 10 June 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 August 2014Registration of charge 051509740005, created on 28 July 2014 (40 pages)
2 August 2014Registration of charge 051509740005, created on 28 July 2014 (40 pages)
2 August 2014Registration of charge 051509740006, created on 28 July 2014 (40 pages)
2 August 2014Registration of charge 051509740006, created on 28 July 2014 (40 pages)
31 July 2014Registration of charge 051509740004, created on 23 July 2014 (44 pages)
31 July 2014Registration of charge 051509740004, created on 23 July 2014 (44 pages)
15 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100,000
(6 pages)
15 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100,000
(6 pages)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 August 2012Company name changed pond properties LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Company name changed pond properties LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 June 2009Return made up to 10/06/09; full list of members (4 pages)
26 June 2009Return made up to 10/06/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 June 2008Director and secretary's change of particulars / jatish malde / 01/05/2008 (2 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
23 June 2008Director and secretary's change of particulars / jatish malde / 01/05/2008 (2 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 10/06/06; full list of members (3 pages)
12 July 2006Return made up to 10/06/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 10/06/05; full list of members (7 pages)
28 June 2005Return made up to 10/06/05; full list of members (7 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
10 June 2004Incorporation (9 pages)
10 June 2004Incorporation (9 pages)