Company NameSBK Properties Ltd
DirectorKishor Khiroya
Company StatusActive
Company Number05398652
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month 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 Kishor Khiroya
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(5 days after company formation)
Appointment Duration19 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Secretary NameMr Kishor Khiroya
NationalityBritish
StatusCurrent
Appointed23 March 2005(5 days after company formation)
Appointment Duration19 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameMr Benny Raymond Massey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address388 Neasden Lane North
Neasden
London
NW10 0BT
Director NameShahajuddin Ja Hanbux Shaikh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2008)
RoleJeweller
Correspondence Address35 Sevington Road
London
NW4 3RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Handel Parade, Whitchurch Lane
Edgware
Middx
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nk Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,975
Cash£35,703
Current Liabilities£25,785

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

19 August 2022Delivered on: 24 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 2 gate street, london, WC2A 3HP registered under title number 60595.
Outstanding
20 December 2007Delivered on: 29 December 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 14 December 2007
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: F/H 2 and 2A gate street london camden t/no 60595. 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
5 April 2006Delivered on: 11 April 2006
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 2A gate street london t/no 60595. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 April 2005Delivered on: 12 April 2005
Satisfied on: 27 October 2007
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing to it in respect of the property k/a 2 gate street, london.
Fully Satisfied
11 April 2005Delivered on: 12 April 2005
Satisfied on: 27 October 2007
Persons entitled: Egt Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
11 April 2005Delivered on: 12 April 2005
Satisfied on: 27 October 2007
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 2 gate street, london t/no 60595.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 August 2022Registration of charge 053986520007, created on 19 August 2022 (4 pages)
24 August 2022Satisfaction of charge 5 in full (1 page)
24 August 2022Satisfaction of charge 6 in full (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
18 March 2022Cessation of N K Properties Ltd as a person with significant control on 1 March 2022 (1 page)
18 March 2022Notification of Neesha Khiroya as a person with significant control on 18 March 2022 (2 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
13 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Termination of appointment of Benny Massey as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Termination of appointment of Benny Massey as a director (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr Benny Raymond Massey on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Benny Raymond Massey on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Benny Raymond Massey on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 April 2009Return made up to 18/03/09; full list of members (4 pages)
22 April 2009Return made up to 18/03/09; full list of members (4 pages)
1 December 2008Return made up to 18/03/08; full list of members (4 pages)
1 December 2008Return made up to 18/03/08; full list of members (4 pages)
1 December 2008Appointment terminated director shahajuddin shaikh (1 page)
1 December 2008Appointment terminated director shahajuddin shaikh (1 page)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 June 2007Return made up to 18/03/07; full list of members (3 pages)
27 June 2007Return made up to 18/03/07; full list of members (3 pages)
19 July 2006Return made up to 18/03/06; full list of members (3 pages)
19 July 2006Return made up to 18/03/06; full list of members (3 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
18 March 2005Incorporation (9 pages)
18 March 2005Incorporation (9 pages)