Company NameLohia Limited
DirectorsDaljeet Singh Lohia and Ranjeet Singh
Company StatusActive
Company Number05622820
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameDaljeet Singh Lohia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleProperty Developer
Correspondence Address143 The Sphere
Hallsville Road Canning Town
London
E16 1BF
Secretary NameDaljeet Singh Lohia
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleProperty Developer
Correspondence Address143 The Sphere
Hallsville Road Canning Town
London
E16 1BF
Director NameMr Ranjeet Singh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Agincourt Road
London
NW3 2PD
Director NameChain Singh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RolePost Office Clerk
Correspondence Address63 Chelsea Road
Easton
Bristol
Avon
BS5 6AS
Secretary NameGrowth Profits Control Ltd (Corporation)
StatusResigned
Appointed15 August 2007(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 September 2020)
Correspondence Address419 Linen Hall
162-168 Regent Street
London
W1B 5TE

Location

Registered AddressCentora Ltd Jury Farm
Ripley Lane
West Horsley
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Daljeet Singh Lohia
50.00%
Ordinary
50 at £1Mr Ranjeet Singh Lohia
50.00%
Ordinary

Financials

Year2014
Net Worth£1,657,593
Cash£32,631
Current Liabilities£266,706

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 7 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 6 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 5 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 4 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 3 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: Flat 2 42 headlam street whitechapel london. All buildings, structures, fixtures, and equipment to and in any proceeds of. Any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
15 December 2006Delivered on: 21 December 2006
Satisfied on: 27 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: 42 headlam street london t/no EGL172964. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 September 2013Delivered on: 24 September 2013
Satisfied on: 27 January 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1, 2, 3, 4, 5, 6, 7 & 8, 42 headlam street london. Notification of addition to or amendment of charge.
Fully Satisfied
14 October 2009Delivered on: 28 October 2009
Satisfied on: 8 October 2013
Persons entitled: Wrightson Ellis Design & Build Limited

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: All of the f/h and l/h properties located at 42 headlam street london.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 1 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 9 October 2008
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 property k/a flat 8 42 headlam street whitechapel london all buildings, structures, fixtures, and equipment .to and in any proceeds of any insurances, goodwill and all movable plant machinery, implements utensils furniture and equipment. See image for full details.
Fully Satisfied
21 March 2006Delivered on: 23 March 2006
Satisfied on: 14 December 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 May 2021Delivered on: 7 June 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 7 June 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as flat 1, 42 headlam street,. London, E1 5RT and comprised in the lease dated 22 september 2008 and made between. Lohia freeholds limited and lohia limited as the same is registered at hm land registry with. Title absolute under title number EGL547676 and further properties as described in the deed.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 1, 42 headlam street, london t/no EGL547676.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 2, 42 headlam street, london t/no EGL547677.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 3, 42 headlam street, london t/no EGL547678.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 4, 42 headlam street, london t/no EGL547679.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 5, 42 headlam street, london t/no EGL547680.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 6, 42 headlam street, london t/no EGL547682.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 7, 42 headlam street, london t/no EGL547684.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 8, 42 headlam street, london t/no EGL547685.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
7 July 2021Satisfaction of charge 056228200022 in full (1 page)
7 June 2021Registration of charge 056228200024, created on 28 May 2021 (15 pages)
7 June 2021Registration of charge 056228200023, created on 28 May 2021 (29 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
18 September 2020Termination of appointment of Growth Profits Control Ltd as a secretary on 18 September 2020 (1 page)
27 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 November 2018Registered office address changed from 6 Agincourt Road London NW3 2PD to Centora Ltd Jury Farm Ripley Lane West Horsley Surrey KT24 6JT on 12 November 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 June 2017Notification of Ranjeet Singh as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
29 June 2017Notification of Ranjeet Singh as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
3 February 2016Registration of charge 056228200014, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200020, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200021, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200017, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200022, created on 25 January 2016 (19 pages)
3 February 2016Registration of charge 056228200017, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200014, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200019, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200021, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200016, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200018, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200018, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200015, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200019, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200015, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200016, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 056228200022, created on 25 January 2016 (19 pages)
3 February 2016Registration of charge 056228200020, created on 25 January 2016 (15 pages)
27 January 2016Satisfaction of charge 4 in full (4 pages)
27 January 2016Satisfaction of charge 10 in full (4 pages)
27 January 2016Satisfaction of charge 6 in full (4 pages)
27 January 2016Satisfaction of charge 8 in full (4 pages)
27 January 2016Satisfaction of charge 8 in full (4 pages)
27 January 2016Satisfaction of charge 7 in full (4 pages)
27 January 2016Satisfaction of charge 5 in full (4 pages)
27 January 2016Satisfaction of charge 5 in full (4 pages)
27 January 2016Satisfaction of charge 10 in full (4 pages)
27 January 2016Satisfaction of charge 9 in full (4 pages)
27 January 2016Satisfaction of charge 9 in full (4 pages)
27 January 2016Satisfaction of charge 2 in full (4 pages)
27 January 2016Satisfaction of charge 056228200013 in full (4 pages)
27 January 2016Satisfaction of charge 11 in full (4 pages)
27 January 2016Satisfaction of charge 2 in full (4 pages)
27 January 2016Satisfaction of charge 056228200013 in full (4 pages)
27 January 2016Satisfaction of charge 11 in full (4 pages)
27 January 2016Satisfaction of charge 7 in full (4 pages)
27 January 2016Satisfaction of charge 4 in full (4 pages)
27 January 2016Satisfaction of charge 6 in full (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
8 October 2013Satisfaction of charge 12 in full (4 pages)
8 October 2013Satisfaction of charge 12 in full (4 pages)
24 September 2013Registration of charge 056228200013 (9 pages)
24 September 2013Registration of charge 056228200013 (9 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 December 2011Annual return made up to 13 December 2011 (5 pages)
14 December 2011Annual return made up to 13 December 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 January 2011Annual return made up to 13 December 2010 (5 pages)
26 January 2011Annual return made up to 13 December 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 August 2009Secretary's change of particulars / growth profits control LTD / 14/08/2009 (1 page)
18 August 2009Secretary's change of particulars / growth profits control LTD / 14/08/2009 (1 page)
27 February 2009Return made up to 15/11/08; full list of members (4 pages)
27 February 2009Return made up to 15/11/08; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Appointment terminated director chain singh (1 page)
28 February 2008Appointment terminated director chain singh (1 page)
22 January 2008Return made up to 15/11/07; no change of members (8 pages)
22 January 2008Return made up to 15/11/07; no change of members (8 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
21 December 2006Particulars of mortgage/charge (6 pages)
21 December 2006Particulars of mortgage/charge (6 pages)
20 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
15 November 2005Incorporation (32 pages)
15 November 2005Incorporation (32 pages)