Company NameIn:Style Apartments Limited
DirectorsAnita Mehra and Vidhur Mehra
Company StatusActive
Company Number05809366
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anita Mehra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameMr Vidhur Mehra
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Vidhur Mehra
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(5 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Zeev Zi-Pear
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address45 Templars Avenue
London
NW11 0NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinstyleapartments.co.uk
Email address[email protected]
Telephone020 72620932
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4RX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mrs Anita Mehra
50.00%
Ordinary
10 at £1Ze'ev Zi-pear
50.00%
Ordinary

Financials

Year2014
Net Worth£58,471
Cash£6,307
Current Liabilities£31,697

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

17 December 2013Delivered on: 2 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 2 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that property known as (plot 10) 237 bonchurch road, london W10 5NS forming part of the land registered at hm land registry with title number BGL17017 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 2 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that property known as (plot 55) flat 151, bonchurch road, london W10 5NN forming part of the land registered at hm land registry with title number BGL17017(the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge.
Outstanding
22 January 2007Delivered on: 25 January 2007
Satisfied on: 13 February 2014
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 May 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
13 May 2022Director's details changed for Mr Vidhur Mehra on 23 July 2019 (2 pages)
13 May 2022Cessation of Zeev Zi Pear as a person with significant control on 30 April 2022 (1 page)
13 May 2022Change of details for Mrs Anita Mehra as a person with significant control on 30 April 2022 (2 pages)
13 January 2022Change of details for Mrs Anita Mehra as a person with significant control on 22 November 2021 (2 pages)
13 January 2022Director's details changed for Mrs Anita Mehra on 22 November 2021 (2 pages)
25 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
15 May 2017Director's details changed for Mrs Anita Mehra on 1 January 2017 (2 pages)
15 May 2017Director's details changed for Mrs Anita Mehra on 1 January 2017 (2 pages)
15 May 2017Director's details changed for Mr Vidhur Mehra on 1 January 2017 (2 pages)
15 May 2017Director's details changed for Mr Vidhur Mehra on 1 January 2017 (2 pages)
15 May 2017Secretary's details changed for Mr Vidhur Mehra on 1 January 2017 (1 page)
15 May 2017Secretary's details changed for Mr Vidhur Mehra on 1 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20
(5 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Termination of appointment of Zeev Zi-Pear as a director on 2 June 2015 (1 page)
3 August 2015Termination of appointment of Zeev Zi-Pear as a director on 2 June 2015 (1 page)
3 August 2015Termination of appointment of Zeev Zi-Pear as a director on 2 June 2015 (1 page)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Annual return made up to 8 May 2014
Statement of capital on 2014-05-28
  • GBP 20
(6 pages)
28 May 2014Annual return made up to 8 May 2014
Statement of capital on 2014-05-28
  • GBP 20
(6 pages)
28 May 2014Annual return made up to 8 May 2014
Statement of capital on 2014-05-28
  • GBP 20
(6 pages)
13 February 2014Satisfaction of charge 1 in full (5 pages)
13 February 2014Satisfaction of charge 1 in full (5 pages)
2 January 2014Registration of charge 058093660004 (15 pages)
2 January 2014Registration of charge 058093660003 (14 pages)
2 January 2014Registration of charge 058093660002 (14 pages)
2 January 2014Registration of charge 058093660002 (14 pages)
2 January 2014Registration of charge 058093660003 (14 pages)
2 January 2014Registration of charge 058093660004 (15 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 May 2010Director's details changed for Zeev Zi-Pear on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Zeev Zi-Pear on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Zeev Zi-Pear on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 08/05/09; full list of members (4 pages)
18 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
8 July 2008Full accounts made up to 31 March 2007 (13 pages)
8 July 2008Full accounts made up to 31 March 2007 (13 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 July 2007Return made up to 08/05/07; full list of members (7 pages)
6 July 2007Return made up to 08/05/07; full list of members (7 pages)
2 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Ad 15/11/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 November 2006Ad 15/11/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: 20 the drive edgware middlesex HA8 8PT (1 page)
4 August 2006Registered office changed on 04/08/06 from: 20 the drive edgware middlesex HA8 8PT (1 page)
8 May 2006Incorporation (20 pages)
8 May 2006Incorporation (20 pages)