Company NameAstra Property Investments Ltd
Company StatusActive
Company Number05454760
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Vijay Shah
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lavender Hill
Battersea
London
SW11 5QL
Director NameMr Haresh Shah
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameMr Pilkesh Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameMr Jaspal Singh Cheema
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Elmbourne Drive
Belvedere
Kent
DA17 6JF
Director NameMr Satnam Singh Dhaliwal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Park Crescent
Erith
Kent
DA8 3DZ
Secretary NameMr Jaspal Singh Cheema
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Elmbourne Drive
Belvedere
Kent
DA17 6JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 High Street
Purley
Surrey
CR8 2AA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Vijay Shah
50.00%
Ordinary
25 at £1Haresh Shah
25.00%
Ordinary
25 at £1Pilkesh Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£273,662
Cash£2,431
Current Liabilities£205,390

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

8 December 2020Delivered on: 14 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 221 latchmere road, london SW11 2LA and registered at the land registry under title number SGL352291.
Outstanding
4 October 2016Delivered on: 5 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 76 norton gardens, london, SW16 4TA and registered at the land registry under title number SY74413.
Outstanding
4 October 2016Delivered on: 5 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 14 streatham vale, streatham, london, SW16 5TE and registered at the land registry under title number 306624.
Outstanding
16 November 2015Delivered on: 20 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage the freehold property known as 8 streatham vale, london, SW16 5TE and registered at land registry under title number 306587 (“ the property”); and. 2. by way of fixed charge. A) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. B) all fixtures and fittings from time to time attached to the property;. C) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. D) all benefits in respect of the insurances including all claims and the refund of any premiums;. E) all rents receivable from any lease granted of the property; and. F) all the goodwill of the borrower's business carried on at the property.
Outstanding
16 November 2015Delivered on: 20 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage over the leasehold property known as 143 lavender hill, london, SW11 5QL and registered at land registry under title number TGL374001 (“the property”); and. 2. by way of fixed charge:. A) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. B) all fixtures and fittings from time to time attached to the property;. C) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. D) all benefits in respect of the insurances including all claims and the refund of any premiums;. E) all rents receivable from any lease granted of the property; and. F) all the goodwill of the borrower's business carried on at the property.
Outstanding
8 December 2020Delivered on: 14 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 80 newlands road, london SW16 4SU and registered at the land registry under title number SGL534897.
Outstanding
8 December 2020Delivered on: 14 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as unit 3 broadfield close, croydon CR0 4XR and registered at the land registry under title number SGL546076.
Outstanding
8 December 2020Delivered on: 14 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 119 glenister park road, streatham, london SW16 5DY and registered at the land registry under title number SGL17781.
Outstanding
8 January 2013Delivered on: 18 January 2013
Satisfied on: 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 ground floor shop 143 lavender hill battersea london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
7 August 2008Delivered on: 8 August 2008
Satisfied on: 2 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 47 abbeville road, clapham, london t/no 428470 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 August 2007Delivered on: 25 August 2007
Satisfied on: 29 July 2015
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
11 May 2007Delivered on: 21 May 2007
Satisfied on: 29 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 & 8A streatham vale london t/n 306587. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

29 February 2024Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page)
11 October 2023Registration of charge 054547600017, created on 5 October 2023 (28 pages)
11 October 2023Registration of charge 054547600015, created on 5 October 2023 (28 pages)
11 October 2023Registration of charge 054547600013, created on 6 October 2023 (29 pages)
11 October 2023Registration of charge 054547600014, created on 5 October 2023 (28 pages)
11 October 2023Registration of charge 054547600020, created on 5 October 2023 (28 pages)
11 October 2023Registration of charge 054547600019, created on 5 October 2023 (28 pages)
11 October 2023Registration of charge 054547600018, created on 5 October 2023 (28 pages)
11 October 2023Registration of charge 054547600016, created on 5 October 2023 (28 pages)
17 August 2023Confirmation statement made on 22 July 2023 with updates (5 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
25 May 2023Termination of appointment of Vijay Shah as a director on 26 May 2021 (1 page)
24 May 2023Director's details changed for Mr Haresh Shah on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Mr Pilkesh Shah on 24 May 2023 (2 pages)
27 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
19 January 2023Registered office address changed from 83 Lavender Hill London SW11 5QL to 30 High Street Purley Surrey CR8 2AA on 19 January 2023 (1 page)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
9 February 2022Director's details changed for Mr Pilkesh Shah on 9 February 2022 (2 pages)
9 February 2022Change of details for Mr Pilkesh Shah as a person with significant control on 9 February 2022 (2 pages)
14 September 2021Notification of Pilkesh Shah as a person with significant control on 20 May 2020 (2 pages)
14 September 2021Notification of Haresh Shah as a person with significant control on 20 May 2020 (2 pages)
14 September 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
20 August 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
14 December 2020Registration of charge 054547600010, created on 8 December 2020 (16 pages)
14 December 2020Registration of charge 054547600011, created on 8 December 2020 (16 pages)
14 December 2020Registration of charge 054547600009, created on 8 December 2020 (16 pages)
14 December 2020Registration of charge 054547600012, created on 8 December 2020 (16 pages)
24 November 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
6 October 2020Resolutions
  • RES13 ‐ Share for share exchange/share transfer/ pre-emption rights existing in articles be disapplied 21/09/2020
(2 pages)
6 October 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 300.00
(4 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 150.00
(4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
8 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 October 2016Registration of charge 054547600008, created on 4 October 2016 (16 pages)
5 October 2016Registration of charge 054547600007, created on 4 October 2016 (16 pages)
5 October 2016Registration of charge 054547600008, created on 4 October 2016 (16 pages)
5 October 2016Registration of charge 054547600007, created on 4 October 2016 (16 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 November 2015Registration of charge 054547600006, created on 16 November 2015 (16 pages)
20 November 2015Registration of charge 054547600006, created on 16 November 2015 (16 pages)
20 November 2015Registration of charge 054547600005, created on 16 November 2015 (16 pages)
20 November 2015Registration of charge 054547600005, created on 16 November 2015 (16 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 July 2015Satisfaction of charge 4 in full (2 pages)
29 July 2015Satisfaction of charge 2 in full (1 page)
29 July 2015Satisfaction of charge 4 in full (2 pages)
29 July 2015Satisfaction of charge 1 in full (2 pages)
29 July 2015Satisfaction of charge 1 in full (2 pages)
29 July 2015Satisfaction of charge 2 in full (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
20 July 2015Registered office address changed from 76 Plumstead High Street London SE18 1SL to 83 Lavender Hill London SW11 5QL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 76 Plumstead High Street London SE18 1SL to 83 Lavender Hill London SW11 5QL on 20 July 2015 (1 page)
17 July 2015Termination of appointment of Satnam Singh Dhaliwal as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Pilkesh Shah as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Haresh Shah as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Jaspal Singh Cheema as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Satnam Singh Dhaliwal as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Jaspal Singh Cheema as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Pilkesh Shah as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Jaspal Singh Cheema as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Haresh Shah as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Jaspal Singh Cheema as a director on 17 July 2015 (1 page)
2 July 2015Satisfaction of charge 3 in full (2 pages)
2 July 2015Satisfaction of charge 3 in full (2 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Director's details changed for Vijay Shah on 7 May 2010 (2 pages)
23 June 2010Director's details changed for Vijay Shah on 7 May 2010 (2 pages)
23 June 2010Director's details changed for Vijay Shah on 7 May 2010 (2 pages)
23 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2008Return made up to 17/05/08; full list of members (4 pages)
30 July 2008Return made up to 17/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
26 July 2007Return made up to 17/05/07; full list of members (3 pages)
26 July 2007Return made up to 17/05/07; full list of members (3 pages)
21 May 2007Particulars of mortgage/charge (5 pages)
21 May 2007Particulars of mortgage/charge (5 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
23 August 2005Ad 09/08/05-12/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Ad 09/08/05-12/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)