Pinner
Middlesex
HA5 4PD
Secretary Name | Mr Kejal Ranchhod Jivraj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 September 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | belaireproperty.co.uk |
---|
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ranchhod Ramji Jivraj 33.33% Ordinary |
---|---|
50 at £1 | Claudia Sanker 16.67% Ordinary |
50 at £1 | Ken Sanker 16.67% Ordinary |
50 at £1 | Manhar Paun 16.67% Ordinary |
50 at £1 | Sadguna Paun 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,258 |
Cash | £3,653 |
Current Liabilities | £379,251 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Punjab National Bank (International) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of headstone drive also known as units 14-40 headstone drive wealdstone harrow middlesex t/no MX310809; all rental income, fixed plant and machinery, goodwill, book debts, all contracts, by way of floating charge all moveable plant machinery furniture and equipment, all other property assets and rights. See image for full details. Outstanding |
---|---|
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Punjab National Bank (International) Limited 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 see image for full details. Outstanding |
7 November 2007 | Delivered on: 15 November 2007 Satisfied on: 8 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14-40 headstone drive wealdstone harrow middlesex t/no MX310809. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 March 2007 | Delivered on: 28 March 2007 Satisfied on: 8 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 14-40 headstone drive, wealdstone harrow middlesex t/n MX426656,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 November 2017 | Satisfaction of charge 3 in full (4 pages) |
---|---|
22 November 2017 | Satisfaction of charge 4 in full (4 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 August 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
30 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Ad 10/05/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
22 March 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 January 2007 | Incorporation (16 pages) |