Company NameA To Z Properties (UK) Limited
DirectorAnjan Murgai
Company StatusActive
Company Number05305200
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anjan Murgai
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shaa Road
Acton
London
W3 7LW
Secretary NameRicha Murgai
NationalityIndian
StatusCurrent
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Shaa Road
Acton
London
W3 7LW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address23 Shaa Road
London
W3 7LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mrs Richa Murgai
100.00%
Ordinary

Financials

Year2014
Turnover£37,407
Gross Profit£37,407
Net Worth£95,635
Cash£27,985
Current Liabilities£75,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

11 August 2017Delivered on: 15 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: F/H land being unit 6 26 and 28 wadsworth road perivale t/no NGL611423.
Outstanding
11 August 2017Delivered on: 15 August 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: F/H land being unit 6 26 and 28 wadsworth road perivale t/no NGL611423.
Outstanding
10 August 2007Delivered on: 16 August 2007
Persons entitled: State Bank of India, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 west side hendon london.
Outstanding
31 January 2007Delivered on: 7 February 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, 26 and 28 wadsworth road perivale t/no NGL611423 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding

Filing History

25 March 2024Unaudited abridged accounts made up to 31 March 2023 (8 pages)
1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
5 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
1 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 January 2022Notification of Anjan Murgai as a person with significant control on 1 January 2021 (2 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
26 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 November 2018Amended accounts for a medium company made up to 31 March 2018 (5 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
16 August 2017Satisfaction of charge 1 in full (6 pages)
16 August 2017Satisfaction of charge 1 in full (6 pages)
15 August 2017Registration of charge 053052000003, created on 11 August 2017 (20 pages)
15 August 2017Registration of charge 053052000004, created on 11 August 2017 (17 pages)
15 August 2017Registration of charge 053052000004, created on 11 August 2017 (17 pages)
15 August 2017Registration of charge 053052000003, created on 11 August 2017 (20 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 50
(4 pages)
13 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 50
(4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 December 2013Director's details changed for Anjan Murgai on 1 November 2013 (2 pages)
12 December 2013Director's details changed for Anjan Murgai on 1 November 2013 (2 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50
(4 pages)
12 December 2013Director's details changed for Anjan Murgai on 1 November 2013 (2 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50
(4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50
(4 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2012Annual return made up to 2 December 2011 (13 pages)
9 January 2012Annual return made up to 2 December 2011 (13 pages)
9 January 2012Annual return made up to 2 December 2011 (13 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 March 2011Registered office address changed from 77a Greenfield Road London E11EJ on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 77a Greenfield Road London E11EJ on 25 March 2011 (1 page)
24 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 06/12/08; full list of members (15 pages)
18 March 2009Return made up to 06/12/08; full list of members (15 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 06/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2008Return made up to 06/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
24 January 2007Return made up to 06/12/06; full list of members; amend (6 pages)
24 January 2007Return made up to 06/12/06; full list of members; amend (6 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Return made up to 06/12/05; full list of members (6 pages)
14 March 2006Return made up to 06/12/05; full list of members (6 pages)
13 December 2004New director appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (1 page)
6 December 2004Incorporation (16 pages)
6 December 2004Incorporation (16 pages)