Company NameJaspar Homes Limited
Company StatusDissolved
Company Number05742396
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chandrika Pankhania
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR
Director NameMr Rajendra Parshottam Pankhania
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR
Secretary NameChandrika Pankhania
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Chamberlains Uk Llp
173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

76 at £1Bencameron LTD
76.00%
Ordinary
24 at £1Helm Trust Company Limited
24.00%
Ordinary

Financials

Year2014
Net Worth£5,715,199
Cash£3,062,735
Current Liabilities£4,679,197

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 November 2017Delivered on: 20 November 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 87 west road harrow london HA1 3EL registered under title number NGL638085.
Outstanding
9 May 2016Delivered on: 16 May 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as meed house, 21 john street, holborn, london WC1N 2BL in the london borough of camden and registered at the land registry with title absolute under title no NGL939474.
Outstanding
21 January 2016Delivered on: 25 January 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2015Delivered on: 4 January 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: Freehold property k/a tutelage court college terrace london london borough of tower hamlets title no NGL229710.
Outstanding
16 June 2014Delivered on: 2 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 21 john street london.
Outstanding
16 June 2014Delivered on: 2 July 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 21 john street london.
Outstanding
12 December 2013Delivered on: 18 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 21 john street, london t/no NGL771904. Notification of addition to or amendment of charge.
Outstanding
12 December 2013Delivered on: 18 December 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 21 john street, london t/no NGL771904. Notification of addition to or amendment of charge.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: (1) 21 john street, london, WC1N 2BF;. (2) tutelage court, 31 college terrace, london, E3 5AN; and. (3) kingsgate house, 29-39 the broadway, stanmore, HA7 4AH.
Outstanding
15 November 2012Delivered on: 17 November 2012
Satisfied on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land, investments, equipment, sales proceeds account, goodwill and uncalled capital. By way of floating charge all present and future business, undertaking and assets see image for full details.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 July 2018Secretary's details changed for Chandrika Pankhania on 18 July 2018 (1 page)
18 July 2018Registered office address changed from 173-175 Cleveland Street London W1T 6QR to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 18 July 2018 (1 page)
18 July 2018Secretary's details changed for Chandrika Pankhania on 18 July 2018 (1 page)
19 June 2018Satisfaction of charge 057423960006 in full (1 page)
15 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
20 November 2017Registration of charge 057423960010, created on 17 November 2017 (32 pages)
20 November 2017Registration of charge 057423960011, created on 17 November 2017 (7 pages)
20 November 2017Registration of charge 057423960012, created on 17 November 2017 (14 pages)
20 November 2017Registration of charge 057423960012, created on 17 November 2017 (14 pages)
20 November 2017Registration of charge 057423960011, created on 17 November 2017 (7 pages)
20 November 2017Registration of charge 057423960010, created on 17 November 2017 (32 pages)
20 November 2017Registration of charge 057423960009, created on 17 November 2017 (26 pages)
20 November 2017Registration of charge 057423960009, created on 17 November 2017 (26 pages)
31 October 2017Satisfaction of charge 057423960005 in full (1 page)
31 October 2017Satisfaction of charge 057423960004 in full (1 page)
31 October 2017Satisfaction of charge 057423960003 in full (1 page)
31 October 2017Satisfaction of charge 057423960004 in full (1 page)
31 October 2017Satisfaction of charge 057423960002 in full (1 page)
31 October 2017Satisfaction of charge 057423960002 in full (1 page)
31 October 2017Satisfaction of charge 057423960005 in full (1 page)
31 October 2017Satisfaction of charge 057423960003 in full (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Registration of charge 057423960008, created on 9 May 2016 (28 pages)
16 May 2016Registration of charge 057423960008, created on 9 May 2016 (28 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
25 January 2016Registration of charge 057423960007, created on 21 January 2016 (14 pages)
25 January 2016Registration of charge 057423960007, created on 21 January 2016 (14 pages)
4 January 2016Registration of charge 057423960006, created on 17 December 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
4 January 2016Registration of charge 057423960006, created on 17 December 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Registration of charge 057423960005 (22 pages)
2 July 2014Registration of charge 057423960004 (18 pages)
2 July 2014Registration of charge 057423960005 (22 pages)
2 July 2014Registration of charge 057423960004 (18 pages)
2 April 2014Satisfaction of charge 1 in full (9 pages)
2 April 2014Satisfaction of charge 1 in full (9 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
18 December 2013Registration of charge 057423960003 (21 pages)
18 December 2013Registration of charge 057423960002 (18 pages)
18 December 2013Registration of charge 057423960003 (21 pages)
18 December 2013Registration of charge 057423960002 (18 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Chandrika Pankhania on 15 August 2010 (2 pages)
12 October 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Chandrika Pankhania on 15 August 2010 (2 pages)
30 September 2010Secretary's details changed for Chandrika Pankhania on 15 August 2010 (3 pages)
30 September 2010Secretary's details changed for Chandrika Pankhania on 15 August 2010 (3 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Chandrika Pankhania on 14 March 2010 (1 page)
23 March 2010Secretary's details changed for Chandrika Pankhania on 14 March 2010 (1 page)
23 March 2010Director's details changed for Rajendra Pankhania on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Chandrika Pankhania on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Rajendra Pankhania on 14 March 2010 (2 pages)
23 March 2010Director's details changed for Chandrika Pankhania on 14 March 2010 (2 pages)
7 January 2010Registered office address changed from 22 Stephenson Way First Floor, C/O Chamberlains Uk Llp London NW1 2LE on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 22 Stephenson Way First Floor, C/O Chamberlains Uk Llp London NW1 2LE on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 22 Stephenson Way First Floor, C/O Chamberlains Uk Llp London NW1 2LE on 7 January 2010 (2 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 May 2009Return made up to 14/03/09; full list of members; amend (10 pages)
26 May 2009Return made up to 14/03/09; full list of members; amend (10 pages)
5 May 2009Return made up to 14/03/09; full list of members (3 pages)
5 May 2009Return made up to 14/03/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Return made up to 14/03/08; full list of members (3 pages)
13 June 2008Return made up to 14/03/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from first floor 22 stephenson way london NW1 2LE (1 page)
12 June 2008Registered office changed on 12/06/2008 from first floor 22 stephenson way london NW1 2LE (1 page)
5 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Return made up to 14/03/07; full list of members (7 pages)
14 May 2007Return made up to 14/03/07; full list of members (7 pages)
18 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (20 pages)
14 March 2006Incorporation (20 pages)