Company NameFelstead Properties Ltd
DirectorKishor Khiroya
Company StatusActive
Company Number05651689
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months 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
Appointed20 December 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Secretary NameMrs Neesha Khiroya
NationalityBritish
StatusCurrent
Appointed20 December 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 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

1 at £1Neesha Khiroya
100.00%
Ordinary

Financials

Year2014
Net Worth£43,458
Cash£854
Current Liabilities£62,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

19 October 2006Delivered on: 9 November 2006
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: 88 william bonney, clapham park road, SW4 7JF. 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
6 June 2006Delivered on: 21 September 2006
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: 29 prague place, blenheim gardens, london t/no. TGL23799.
Outstanding

Filing History

24 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 12 December 2008 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 12 December 2008 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 December 2008Compulsory strike-off action has been discontinued (1 page)
2 December 2008Compulsory strike-off action has been discontinued (1 page)
1 December 2008Return made up to 12/12/07; full list of members (3 pages)
1 December 2008Return made up to 12/12/07; full list of members (3 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
12 March 2007Return made up to 12/12/06; full list of members (2 pages)
12 March 2007Return made up to 12/12/06; full list of members (2 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
12 December 2005Incorporation (12 pages)
12 December 2005Incorporation (12 pages)