Company NameShital Properties Ltd
Company StatusActive
Company Number05990699
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous NamesAshford Associates (UK) Limited and Rodeo Trading Limited

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
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kunal Vyas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(5 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 100 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMiss Selina Kajal Rawal
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 100 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Krishna Kumar Rawal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 100 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Sanjay Rawal
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 100 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Kalpana Rawal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 100 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Krishna Kumar Rawal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charterhouse Avenue
Wembley
Middlesex
HA0 3DH
Director NameMr Sanjay Rawal
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address74a High Street Wanstead
London
E11 2RJ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressAshford House
100 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Krishna Kumar Rawal
50.00%
Ordinary
50 at £1Kunal Vyas
50.00%
Ordinary

Financials

Year2014
Net Worth£53
Cash£17,430
Current Liabilities£355,882

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

10 April 2018Delivered on: 10 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 3 park close, harrow weald, HA3 6EX with registered title number P76874.
Outstanding
25 October 2012Delivered on: 2 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 college road, harrow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
26 June 2018Appointment of Mr Sanjay Rawal as a director on 12 June 2018 (2 pages)
10 April 2018Registration of charge 059906990003, created on 10 April 2018 (4 pages)
29 January 2018Appointment of Mr Krishna Kumar Rawal as a director on 16 January 2018 (2 pages)
24 January 2018Termination of appointment of Krishna Kumar Rawal as a director on 16 January 2018 (1 page)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 October 2017Appointment of Miss Selina Kajal Rawal as a director on 1 February 2017 (2 pages)
25 October 2017Appointment of Miss Selina Kajal Rawal as a director on 1 February 2017 (2 pages)
8 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
8 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 July 2015Registered office address changed from Ashford House 100 College Road Harrow Middlesex HA1 1BQ England to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 74a High Street Wanstead London E11 2RJ to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Ashford House 100 College Road Harrow Middlesex HA1 1BQ England to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 74a High Street Wanstead London E11 2RJ to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
23 January 2015Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
23 January 2015Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 July 2012Termination of appointment of Sanjay Rawal as a director (1 page)
6 July 2012Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page)
6 July 2012Termination of appointment of Sanjay Rawal as a director (1 page)
6 July 2012Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page)
5 July 2012Change of name notice (2 pages)
5 July 2012Company name changed rodeo trading LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
5 July 2012Company name changed rodeo trading LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
5 July 2012Change of name notice (2 pages)
13 December 2011Appointment of Mr Kunal Vyas as a director (2 pages)
13 December 2011Appointment of Mr Sanjay Rawal as a director (2 pages)
13 December 2011Appointment of Mr Sanjay Rawal as a director (2 pages)
13 December 2011Appointment of Mr Kunal Vyas as a director (2 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Krishna Kumar Rawal on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Krishna Kumar Rawal on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Krishna Kumar Rawal on 1 October 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
11 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 November 2008Return made up to 07/11/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 January 2008Return made up to 07/11/07; full list of members (2 pages)
30 January 2008Return made up to 07/11/07; full list of members (2 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
24 November 2006Company name changed ashford associates (uk) LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed ashford associates (uk) LIMITED\certificate issued on 24/11/06 (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
7 November 2006Incorporation (11 pages)
7 November 2006Incorporation (11 pages)