Company NameShilla Amin Properties Limited
DirectorShilla Amin
Company StatusActive
Company Number05281063
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Shilla Amin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleMortgage Advisor/ Broker
Country of ResidenceEngland
Correspondence Address48 Belsize Park
London
NW3 4EE
Secretary NameBella Amin
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Belsize Park
London
NW3 4EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 768457089
Telephone regionMobile

Location

Registered Address48 Belsize Park
London
NW3 4EE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shilla Amin
100.00%
Ordinary

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 Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

8 January 2009Delivered on: 21 January 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 43 hillside court 409 finchley road, london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
31 August 2007Delivered on: 8 September 2007
Persons entitled: Mortgage Trust Limited

Classification: Deed of substitution security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 43 hillside court 409 finchley road london t/no NGL886427 and the rental sums together with the benefit of all rights and remedies the proceeds of any claim made under any insurance policy by way of floating charge all unattached chattels and goods. See the mortgage charge document for full details.
Outstanding
25 February 2005Delivered on: 9 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 43 hillside court, finchley road, london. T/no NGL400301 and the rental sums together with the benefit of all rights and remedies of the borrower, the proceeds of any claim made under any insurance policy, by way of floating charge all unattached chattels and goods. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 March 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Director's details changed for Shilla Amin on 9 November 2015 (2 pages)
7 March 2016Director's details changed for Shilla Amin on 9 November 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
19 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
9 January 2010Amended accounts made up to 30 November 2008 (7 pages)
9 January 2010Amended accounts made up to 30 November 2008 (7 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
3 March 2009Return made up to 09/11/08; full list of members (3 pages)
3 March 2009Return made up to 09/11/08; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 November 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
20 November 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
21 February 2008Return made up to 09/11/07; full list of members (2 pages)
21 February 2008Return made up to 09/11/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
24 March 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
15 March 2007Return made up to 09/11/06; full list of members (2 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Return made up to 09/11/06; full list of members (2 pages)
19 July 2006Return made up to 09/11/05; full list of members (6 pages)
19 July 2006Return made up to 09/11/05; full list of members (6 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
7 November 2005Ad 09/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 November 2005Ad 09/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
9 November 2004Incorporation (16 pages)
9 November 2004Incorporation (16 pages)