Company NameReal Estate Acquisitions Limited
DirectorsSuresh Jaku Velani and Chetan Haria
Company StatusActive
Company Number06186095
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Previous NameGreen Propeller Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Suresh Jaku Velani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
Director NameMr Chetan Haria
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameMr Suresh Jaku Velani
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
Director NameMr Harshad Mistry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wilton Road
Sparkhill
Birmingham
B11 4PP
Secretary NameMr Suresh Jaku Velani
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
Secretary NameInthumathy Velani
NationalityBritish
StatusResigned
Appointed13 June 2008(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2008)
RoleCompany Director
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ

Location

Registered Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£304,584
Cash£15,615
Current Liabilities£109,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

11 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: 222 citispace apartments regent street leeds t/no WYK836877.
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: 116 citispace apartments regent street leeds t/n WYK835850.
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: 114 citispace apartments regent street leeds t/n WYK836562.
Outstanding
9 September 2011Delivered on: 27 September 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: L/H property k/a flat 303 princess park manor royal drive london t/no AGL157559 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
9 September 2011Delivered on: 27 September 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: L/H apartment 203, citispace west, 2 leylands road, leeds, t/no: wyk 911666 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
9 September 2011Delivered on: 27 September 2011
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: L/H property k/a flat 24 bridgehouse court blackfriars road london and parking space t/n TGL43365 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
28 February 2017Delivered on: 7 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 303, princess park manor, royal drive, london, N11 3GX. The leasehold property known as flat 24, bridgehouse court, london, SE1 8HW. The leasehold property known as flat 33 mountside, stanmore, middlesex, HA7 2DS. The leasehold property known as flat 35 mountside, stanmore, middlesex, HA7 2DS.
Outstanding
28 February 2017Delivered on: 7 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 303, princess park manor, royal drive, london, N11 3GX. The leasehold property known as flat 24, bridgehouse court, london, SE1 8HW. The leasehold property known as flat 33 mountside, stanmore, middlesex, HA7 2DS. The leasehold property known as flat 35 mountside, stanmore, middlesex, HA7 2DS.
Outstanding
20 November 2012Delivered on: 28 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 35 mountside stanmore t/no NGL164076 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
20 November 2012Delivered on: 28 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 33 mountside stanmore t/no NGL164076 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
2 May 2012Delivered on: 4 May 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2012Delivered on: 7 March 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: L/H S115 citispace apartments, regent street, leeds t/no WYK836564; 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. See image for full details.
Outstanding
22 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a S116 citispace apartments regent street leeds t/no WYK835850 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
22 February 2012Delivered on: 25 February 2012
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: L/H property k/a S131 citispace apartments regent street leed t/no WYK836280 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
22 February 2012Delivered on: 25 February 2012
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: L/H property k/a S222 citispace apartments regent street leeds t/no WYK836877 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
22 February 2012Delivered on: 25 February 2012
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: L/H property k/a S114 citispace apartments, regent street, leeds t/no WYK836562 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
11 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: Thirty five thousand pounds due or to become due from the company to the chargee.
Particulars: 131 citispace apartments regent street leeds t/no WYK836280.
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: Thirty five thousand pounds due or to become due from the company to the chargee.
Particulars: 115 citispace apartments regent street leeds t/no WYK836564.
Outstanding
24 May 2010Delivered on: 28 May 2010
Satisfied on: 28 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bridgehouse court 109 blackfriars road london t/no. TGL43365 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
13 October 2009Delivered on: 28 October 2009
Satisfied on: 20 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 citispace apartments regent street west yorkshire t/no WYK315485 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
19 November 2008Delivered on: 22 November 2008
Satisfied on: 28 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being flat 303, princess manor park, royal drive, london t/n agl 157559 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 March 2017Registration of charge 061860950021, created on 28 February 2017 (20 pages)
7 March 2017Registration of charge 061860950020, created on 28 February 2017 (14 pages)
7 March 2017Registration of charge 061860950021, created on 28 February 2017 (20 pages)
7 March 2017Registration of charge 061860950020, created on 28 February 2017 (14 pages)
3 March 2017Satisfaction of charge 19 in full (4 pages)
3 March 2017Satisfaction of charge 19 in full (4 pages)
3 March 2017Satisfaction of charge 4 in full (4 pages)
3 March 2017Satisfaction of charge 6 in full (4 pages)
3 March 2017Satisfaction of charge 18 in full (4 pages)
3 March 2017Satisfaction of charge 18 in full (4 pages)
3 March 2017Satisfaction of charge 6 in full (4 pages)
3 March 2017Satisfaction of charge 4 in full (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 25,000
(6 pages)
1 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 25,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 25,000
(6 pages)
23 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 25,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
(6 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Statement of capital following an allotment of shares on 3 September 2012
  • GBP 25,000
(3 pages)
11 May 2013Statement of capital following an allotment of shares on 3 September 2012
  • GBP 25,000
(3 pages)
11 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
11 May 2013Statement of capital following an allotment of shares on 3 September 2012
  • GBP 24,000
(3 pages)
11 May 2013Statement of capital following an allotment of shares on 3 September 2012
  • GBP 24,000
(3 pages)
11 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
11 May 2013Statement of capital following an allotment of shares on 3 September 2012
  • GBP 25,000
(3 pages)
11 May 2013Statement of capital following an allotment of shares on 3 September 2012
  • GBP 24,000
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
13 May 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 23,000
(3 pages)
13 May 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 23,000
(3 pages)
13 May 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 23,000
(3 pages)
13 May 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,500
(3 pages)
13 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
13 May 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,500
(3 pages)
13 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
13 May 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,500
(3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
2 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 15,500
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 15,500
(3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
24 May 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 13,500
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 13,500
(2 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
24 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 13,500
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 13,500
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 13,500
(2 pages)
1 May 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 11,500
(2 pages)
1 May 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 11,500
(2 pages)
1 May 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 11,500
(2 pages)
1 May 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 11,500
(2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2009Return made up to 27/03/09; full list of members (6 pages)
14 July 2009Capitals not rolled up (5 pages)
14 July 2009Capitals not rolled up (5 pages)
14 July 2009Return made up to 27/03/09; full list of members (6 pages)
26 May 2009Gbp nc 1000/28000\01/11/08 (2 pages)
26 May 2009Gbp nc 1000/28000\01/11/08 (2 pages)
22 May 2009Ad 14/03/09\gbp si 550@1=550\gbp ic 100/650\ (2 pages)
22 May 2009Ad 14/03/09\gbp si 550@1=550\gbp ic 100/650\ (2 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Secretary appointed mr suresh velani (1 page)
7 November 2008Appointment terminated secretary inthumathy velani (1 page)
7 November 2008Director appointed mr chetan haria (1 page)
7 November 2008Secretary appointed mr suresh velani (1 page)
7 November 2008Director appointed mr chetan haria (1 page)
7 November 2008Appointment terminated secretary inthumathy velani (1 page)
28 October 2008Company name changed green propeller LIMITED\certificate issued on 28/10/08 (2 pages)
28 October 2008Company name changed green propeller LIMITED\certificate issued on 28/10/08 (2 pages)
23 June 2008Appointment terminated director harshad mistry (1 page)
23 June 2008Appointment terminated director harshad mistry (1 page)
23 June 2008Appointment terminated secretary suresh velani (1 page)
23 June 2008Appointment terminated secretary suresh velani (1 page)
23 June 2008Secretary appointed inthumathy velani (2 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 June 2008Secretary appointed inthumathy velani (2 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 27/03/08; full list of members (4 pages)
16 May 2008Return made up to 27/03/08; full list of members (4 pages)
5 June 2007Registered office changed on 05/06/07 from: 29 lansdowne road stanmore middlesex HA7 2RX (1 page)
5 June 2007Registered office changed on 05/06/07 from: 29 lansdowne road stanmore middlesex HA7 2RX (1 page)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)