Company NameLaygrove Ltd
Company StatusDissolved
Company Number06046140
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date12 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vasant Kumar Hindocha
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNirvana
Esher Close
Esher
Surrey
KT10 9LL
Director NameSudhirchandra Lakhamshi Shah
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Walls Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Secretary NameMr Vasant Kumar Hindocha
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNirvana
Esher Close
Esher
Surrey
KT10 9LL
Director NameMrs Hansaben Vasantkumar Hindocha
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 12 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMrs Joytshna Sudhirchandra Shah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 12 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8k at £1Sudhir Shah
40.00%
Ordinary
8k at £1Vasant Kumar Hindocha
40.00%
Ordinary
4k at £1Demoton Investment Corp.
20.00%
Ordinary

Financials

Year2014
Net Worth£206,973
Cash£12,152
Current Liabilities£70,322

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

21 January 2015Delivered on: 28 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 13 victoria road, surbiton t/no SY229111.
Outstanding
6 May 2014Delivered on: 15 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 22 victoria road surbiton surrey t/no. SY278970.
Outstanding
3 May 2007Delivered on: 9 May 2007
Satisfied on: 8 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal charge
Secured details: £925,000.00 due or to become due from the company to.
Particulars: Ground floor shop and 1ST/2ND floor flat above k/a 22 victoria road surbiton surrey.
Fully Satisfied

Filing History

16 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Appointment of Mrs Hansaben Vasantkumar Hindocha as a director on 16 February 2016 (2 pages)
14 March 2016Appointment of Mrs Joytshna Sudhirchandra Shah as a director on 16 February 2016 (2 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Registration of charge 060461400003, created on 21 January 2015 (17 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(5 pages)
15 May 2014Registration of charge 060461400002 (18 pages)
8 May 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sudhirchandra Lakhamshi Shah on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
21 May 2009Return made up to 09/01/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from 505 pinner rd north harrow middx HA2 6EH (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Nc inc already adjusted 09/01/07 (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Ad 09/01/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
5 February 2007Secretary resigned (1 page)
9 January 2007Incorporation (12 pages)