Company NameNeylka Real Estate Ltd
DirectorBernard Koppes
Company StatusActive - Proposal to Strike off
Company Number05800803
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 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 Bernard Koppes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityLuxembourger
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleInvestor
Country of ResidenceDubai
Correspondence Address122c Greencroft Gardens
South Hampstead
London
NW6 3PJ
Secretary NameMr Bernard Koppes
NationalityLuxembourger
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address122c Greencroft Gardens
South Hampstead
London
NW6 3PJ
Director NameIon Jorja Selejan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28b Maybury Gardens
London
NW10 2LY

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£221,469
Cash£16,866
Current Liabilities£158,919

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

15 February 2008Delivered on: 16 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top floor flat 12 goldhurst terrace london,. Fixed charge over all rental income and.
Outstanding
15 February 2008Delivered on: 16 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 12 goldhurst terrace london,. Fixed charge over all rental income and.
Outstanding
21 September 2007Delivered on: 1 October 2007
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: 12B ulysses road 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.
Outstanding
14 August 2007Delivered on: 16 August 2007
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: 35 lichfield road cricklewood 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.
Outstanding
14 August 2007Delivered on: 16 August 2007
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: Land at st clements street 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.
Outstanding
2 July 2007Delivered on: 6 July 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
23 May 2007Delivered on: 25 May 2007
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: 21 elm grove 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.
Outstanding
8 May 2009Delivered on: 12 May 2009
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: 35 lichfield road london t/no NGL598077 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.
Outstanding
10 June 2008Delivered on: 11 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £420,000 and all other 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: 126 ulysses road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
26 March 2007Delivered on: 5 April 2007
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: Second floor flat 12 goldhurst terrace 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.
Outstanding
23 May 2007Delivered on: 25 May 2007
Satisfied on: 4 January 2008
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: 1ST floor flat 12 goldhurst terrace 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

16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Registered office address changed from 122C Greencroft Gardens South Hampstead London NW6 3PJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 122C Greencroft Gardens South Hampstead London NW6 3PJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 122C Greencroft Gardens South Hampstead London NW6 3PJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2 October 2014 (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
26 February 2014Termination of appointment of Ion Jorja Selejan as a director (1 page)
26 February 2014Termination of appointment of Ion Jorja Selejan as a director (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Bernard Koppes on 1 October 2011 (2 pages)
2 October 2012Director's details changed for Mr Bernard Koppes on 1 October 2011 (2 pages)
2 October 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Bernard Koppes on 1 October 2011 (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
28 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ion Jorja Selejan on 29 April 2010 (2 pages)
16 June 2010Director's details changed for Ion Jorja Selejan on 29 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Return made up to 29/04/09; full list of members (4 pages)
23 July 2009Return made up to 29/04/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 July 2008Return made up to 29/04/08; full list of members (4 pages)
23 July 2008Return made up to 29/04/08; full list of members (4 pages)
22 July 2008Director and secretary's change of particulars / bernard koppes / 28/11/2007 (1 page)
22 July 2008Director and secretary's change of particulars / bernard koppes / 28/11/2007 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
24 April 2008Director's change of particulars / ion jorjoi selejoin / 24/04/2008 (1 page)
24 April 2008Director's change of particulars / ion jorjoi selejoin / 24/04/2008 (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Registered office changed on 28/11/07 from: 36 florin court 6-9 charterhouse sqaure london EC1M 6EU (1 page)
28 November 2007Registered office changed on 28/11/07 from: 36 florin court 6-9 charterhouse sqaure london EC1M 6EU (1 page)
1 October 2007Particulars of mortgage/charge (4 pages)
1 October 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Ad 28/04/06--------- £ si 100@1 (2 pages)
6 June 2007Ad 28/04/06--------- £ si 100@1 (2 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 161C finborough road london SW10 9AP (1 page)
25 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 April 2007Registered office changed on 25/04/07 from: 161C finborough road london SW10 9AP (1 page)
25 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
28 April 2006Incorporation (13 pages)
28 April 2006Incorporation (13 pages)