Company NameInvesco (Development) Limited
DirectorBipinkumar Patel
Company StatusActive
Company Number05806441
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Previous NameOceandale Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBipinkumar Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(3 months after company formation)
Appointment Duration17 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address127 Broomgrove Gardens
Edgware
Middlesex
HA8 5RJ
Secretary NameShobhana Patel
NationalityBritish
StatusCurrent
Appointed04 August 2006(3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address04
Edgware
Middlesex
HA8 5RJ
Director NameNita Morjaria
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Secretary NameAnand Rohit Morjaria
NationalityBritish
StatusResigned
Appointed12 May 2006(1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 August 2006)
RoleCompany Director
Correspondence Address13 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address127 Broomgrove Gardens
Edgware
HA8 5RJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Bipinkumar Patel
50.00%
Ordinary
50 at £1Shobhna Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£50,118
Cash£34,001
Current Liabilities£4,335

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

11 April 2007Delivered on: 12 April 2007
Persons entitled: Capital Home Loans Limited

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: 80 roxborough road, harrow, middlesex and all rental income and by way of floating charge over the undertaking and all other property and assets and rights of the company present and future.
Outstanding
30 November 2006Delivered on: 1 December 2006
Persons entitled: Capital Home Loans Limited

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: 22 grant road harrow middlesex. All rental income and by way of floating charge the undertaking all other property and assets and rights of the company both present and future.
Outstanding

Filing History

16 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
9 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
5 September 2018Micro company accounts made up to 31 May 2018 (3 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Registered office address changed from C/O Care of Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to 127 Broomgrove Gardens Edgware HA8 5RJ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from C/O Care of Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to 127 Broomgrove Gardens Edgware HA8 5RJ on 26 May 2015 (1 page)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Bipinkumar Patel on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Bipinkumar Patel on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (12 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (12 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 November 2007Return made up to 05/05/07; full list of members (6 pages)
13 November 2007Return made up to 05/05/07; full list of members (6 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 August 2006Registered office changed on 15/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 August 2006Company name changed oceandale properties LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed oceandale properties LIMITED\certificate issued on 11/08/06 (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)