Company NameJ.V. Putney Limited
Company StatusActive
Company Number05228995
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

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 NameMr Pervinder Kumar Bhalla
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Director NameMr Rajinder Kumar Bhalla
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Secretary NameRajinder Kumar Bhalla
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS
Director NameMr Tarsem Lal Bhalla
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(11 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 68 Grafton Way
London
W1T 5DS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Bhalla Investments LTD
75.00%
Ordinary
25 at £1Honeyacre Management LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,105,897
Cash£81,551
Current Liabilities£539,311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

4 April 2014Delivered on: 19 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the railway hotel 202 upper richmond road london t/no 52016.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 November 2004Delivered on: 7 December 2004
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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: The exclusive right to receive all payments reserved as rent under the leases.
Outstanding
25 November 2004Delivered on: 7 December 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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: F/H the railway hotel,202 upper richmond road,putney t/no 52016 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property) and the benefit of all licences and other agreements by way of assignment the exclusive right to receive all payments reserved as rent under any lease of the property. See the mortgage charge document for full details.
Outstanding
25 November 2004Delivered on: 7 December 2004
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Outstanding

Filing History

22 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2017Director's details changed for Mr Pervinder Kumar Bhalla on 21 July 2017 (2 pages)
27 September 2017Director's details changed for Mr Rajinder Kumar Bhalla on 21 July 2017 (2 pages)
27 September 2017Director's details changed for Mr Pervinder Kumar Bhalla on 21 July 2017 (2 pages)
27 September 2017Director's details changed for Mr Rajinder Kumar Bhalla on 21 July 2017 (2 pages)
27 September 2017Director's details changed for Mr Tarsem Lal Bhalla on 21 July 2017 (2 pages)
27 September 2017Secretary's details changed for Rajinder Kumar Bhalla on 21 July 2017 (1 page)
27 September 2017Director's details changed for Mr Tarsem Lal Bhalla on 21 July 2017 (2 pages)
27 September 2017Secretary's details changed for Rajinder Kumar Bhalla on 21 July 2017 (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Registered office address changed from 54 Montague Road Hounslow Middlesex TW3 1LD to 68 Grafton Way London W1T 5DS on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 54 Montague Road Hounslow Middlesex TW3 1LD to 68 Grafton Way London W1T 5DS on 23 September 2016 (1 page)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Director's details changed for Rajinder Kumar Bhalla on 1 September 2015 (2 pages)
16 September 2015Secretary's details changed for Rajinder Kumar Bhalla on 1 September 2015 (1 page)
16 September 2015Director's details changed for Rajinder Kumar Bhalla on 1 September 2015 (2 pages)
16 September 2015Secretary's details changed for Rajinder Kumar Bhalla on 1 September 2015 (1 page)
16 September 2015Secretary's details changed for Rajinder Kumar Bhalla on 1 September 2015 (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Director's details changed for Rajinder Kumar Bhalla on 1 September 2015 (2 pages)
4 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
4 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 April 2014Registration of charge 052289950005 (33 pages)
19 April 2014Registration of charge 052289950005 (33 pages)
9 April 2014Registration of charge 052289950004 (36 pages)
9 April 2014Registration of charge 052289950004 (36 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(6 pages)
15 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(6 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
18 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 September 2007Return made up to 13/09/07; full list of members (7 pages)
26 September 2007Return made up to 13/09/07; full list of members (7 pages)
20 October 2006Return made up to 13/09/06; full list of members (7 pages)
20 October 2006Return made up to 13/09/06; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
14 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
13 September 2004Incorporation (16 pages)
13 September 2004Incorporation (16 pages)