Company NameMoulin Rouge Properties Limited
DirectorsArvind Halai and Kalyan Patel
Company StatusActive
Company Number05722635
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 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 Arvind Halai
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Kalyan Patel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameRaksha Kalyan Patel
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Mr Arvind Halai
50.00%
Ordinary
150 at £1Mr Kalyan Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£44,530
Cash£9,654
Current Liabilities£6,844

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2008Delivered on: 3 May 2008
Satisfied on: 12 July 2013
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: Site at college road wembley middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2007Delivered on: 17 August 2007
Satisfied on: 12 July 2013
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: Chandos court witchurch avenue edgware middlesex. 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.
Fully Satisfied
5 June 2006Delivered on: 6 June 2006
Satisfied on: 12 July 2013
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: 18 and 20 hornsey rise islington london. 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.
Fully Satisfied

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
29 August 2019Secretary's details changed for Raksha Kalyan Patel on 29 August 2019 (1 page)
29 August 2019Director's details changed for Mr Arvind Halai on 29 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Kalyan Patel on 29 August 2019 (2 pages)
20 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
19 December 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
19 December 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
18 December 2017Amended total exemption full accounts made up to 28 February 2017 (12 pages)
18 December 2017Amended total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 May 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
10 May 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300
(5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 April 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
20 April 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 July 2013Satisfaction of charge 3 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
12 July 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Satisfaction of charge 3 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 July 2011Accounts for a small company made up to 28 February 2010 (6 pages)
7 July 2011Accounts for a small company made up to 28 February 2010 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Arvind Halai on 31 October 2009 (2 pages)
16 March 2010Director's details changed for Kalyan Patel on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Kalyan Patel on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Arvind Halai on 31 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (5 pages)
10 March 2009Return made up to 27/02/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
19 March 2008Return made up to 27/02/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006Ad 05/04/06--------- £ si 299@1=299 £ ic 1/300 (3 pages)
19 April 2006Ad 05/04/06--------- £ si 299@1=299 £ ic 1/300 (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 February 2006Incorporation (20 pages)
27 February 2006Incorporation (20 pages)