Company NameBansted Properties Limited
DirectorsSonya Chauhan and Jasal Kirit Patel
Company StatusActive
Company Number05158033
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sonya Chauhan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(9 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Queens Road
London
SW19 8NP
Director NameMr Jasal Kirit Patel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(9 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlands Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Director NameMr Kiritkumar Gordhanbhai Patel
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleProp Trader
Country of ResidenceUnited Kingdom
Correspondence Address64 Higher Drive
Banstead
Surrey
SM7 1PQ
Secretary NameMinakshi Kiritkumar Patel
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressAmin Patel & Shah Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Executors Of Kiritkumar Gordhanbhai Patel
50.00%
Ordinary
500 at £1Jasal Patel & Sonya Chauhan
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,723
Cash£3,457
Current Liabilities£292,798

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

30 October 2018Delivered on: 2 November 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: F/H 2 tabor grove london t/no: SY211261.
Outstanding
28 October 2016Delivered on: 2 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 2 tabor grove london SW19 4EB.
Outstanding
28 October 2016Delivered on: 2 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
6 June 2006Delivered on: 8 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to.
Particulars: 2 tabor grove wimbledon.
Outstanding
13 September 2004Delivered on: 22 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 tabor grove wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2004Delivered on: 10 September 2004
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.
Outstanding

Filing History

6 November 2023Change of details for Mr Jasal Kirit Patel as a person with significant control on 3 November 2023 (2 pages)
6 November 2023Director's details changed for Mr Jasal Kirit Patel on 3 November 2023 (2 pages)
12 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
6 October 2022Previous accounting period extended from 31 July 2022 to 30 September 2022 (1 page)
8 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
1 July 2020Notification of Sonya Chauhan as a person with significant control on 14 June 2017 (2 pages)
1 July 2020Change of details for Mr Jasal Kirit Patel as a person with significant control on 14 June 2017 (2 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 November 2018Registration of charge 051580330006, created on 30 October 2018 (5 pages)
1 September 2018Satisfaction of charge 3 in full (4 pages)
9 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mrs Sonya Chauhan on 20 February 2018 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Jasal Kirit Patel as a person with significant control on 14 June 2017 (2 pages)
5 July 2017Notification of Jasal Kirit Patel as a person with significant control on 14 June 2017 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 November 2016Registration of charge 051580330004, created on 28 October 2016 (17 pages)
2 November 2016Registration of charge 051580330005, created on 28 October 2016 (4 pages)
2 November 2016Registration of charge 051580330004, created on 28 October 2016 (17 pages)
2 November 2016Registration of charge 051580330005, created on 28 October 2016 (4 pages)
6 October 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Satisfaction of charge 2 in full (4 pages)
6 October 2016Satisfaction of charge 2 in full (4 pages)
6 October 2016Satisfaction of charge 1 in full (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 February 2014Termination of appointment of Kiritkumar Patel as a director (1 page)
6 February 2014Termination of appointment of Kiritkumar Patel as a director (1 page)
22 July 2013Appointment of Mrs Sonya Chauhan as a director (2 pages)
22 July 2013Appointment of Mr Jasal Patel as a director (2 pages)
22 July 2013Appointment of Mrs Sonya Chauhan as a director (2 pages)
22 July 2013Appointment of Mr Jasal Patel as a director (2 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2010Termination of appointment of Minakshi Patel as a secretary (1 page)
29 September 2010Termination of appointment of Minakshi Patel as a secretary (1 page)
29 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
27 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 21/06/06; full list of members (2 pages)
8 August 2006Return made up to 21/06/06; full list of members (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 334-336 goswell road london EC1V 7RP (1 page)
24 June 2004Registered office changed on 24/06/04 from: 334-336 goswell road london EC1V 7RP (1 page)
21 June 2004Incorporation (12 pages)
21 June 2004Incorporation (12 pages)