Company NameSatya And Prem Limited
Company StatusActive
Company Number06226816
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Nivedita Sudhir Bhimjiyani
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Director NameMrs Rupa Ramesh Bhimjiyani
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Secretary NameMr Rameshkumar Bhimjiyani
StatusCurrent
Appointed01 January 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Director NameMiss Janki Ramesh Bhimjiyani
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(11 years after company formation)
Appointment Duration5 years, 11 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address127-129 Ealing Road
Wembley
HA0 4BP
Secretary NameMrs Sarojini Selvarajah
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Ivanhoe Road
Hounslow
Middlesex
TW4 7JJ
Secretary NameMrs Rupa Ramesh Bhimjiyani
StatusResigned
Appointed01 October 2015(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address7 Kelvin Crescent
Harrow
Middlesex
HA3 6DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7,Kelvin Crescent
Harrow Weald
Middlesex
HA3 6DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

1 at £1Mrs Nivedita Sudhir Bhimjiyani
50.00%
Ordinary
1 at £1Rupa Ramesh Bhimjiyani
50.00%
Ordinary

Financials

Year2014
Net Worth£333,493
Cash£5,425
Current Liabilities£161,300

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

29 January 2016Delivered on: 4 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being:. 1. 5-8 dominion parade, harrow, middlesex, HA1 2TR as is registered at hm land registry under title no MX45989;. 2. 1-4 dominion parade, harrow, middlesex, HA1 2TR as is registered at hm land registry under title no MX45989;. 3. 13 dominion parade, harrow, middlesex, HA1 2TR as is registered at hm land registry under title no MX45989; and. 4. 5 kelvin cresent, harrow, middlesex, HA3 6DP as is registered at hm land registry under title no MX464123.
Outstanding
29 January 2016Delivered on: 4 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2012Delivered on: 2 November 2012
Persons entitled: Metro Bank PLC

Classification: Mortgage debenture
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: 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
31 October 2012Delivered on: 2 November 2012
Persons entitled: Metro Bank PLC

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from any company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at 1-16 dominion parade, station road, harrow t/no MX45989 by way of fixed charge all present and future estates, interests, rights and benefits.
Outstanding
14 June 2007Delivered on: 23 June 2007
Satisfied on: 10 November 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: 1-16 dominion parade station road harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 November 2023Satisfaction of charge 062268160005 in full (1 page)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
6 July 2022Part of the property or undertaking has been released from charge 062268160005 (1 page)
6 July 2022Satisfaction of charge 062268160004 in full (1 page)
15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 July 2021Part of the property or undertaking has been released from charge 062268160005 (2 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 May 2018Appointment of Ms Janki Ramesh Bhimjiyani as a director on 1 May 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
4 February 2016Registration of charge 062268160004, created on 29 January 2016 (41 pages)
4 February 2016Registration of charge 062268160005, created on 29 January 2016 (40 pages)
4 February 2016Registration of charge 062268160005, created on 29 January 2016 (40 pages)
4 February 2016Registration of charge 062268160004, created on 29 January 2016 (41 pages)
13 January 2016Appointment of Mr Rameshkumar Bhimjiyani as a secretary on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Rupa Ramesh Bhimjiyani as a secretary on 1 January 2016 (1 page)
13 January 2016Appointment of Mr Rameshkumar Bhimjiyani as a secretary on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Rupa Ramesh Bhimjiyani as a secretary on 1 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mrs Rupa Ramesh Bhimsiyani on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Rupa Ramesh Bhimsiyani on 26 April 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Rupa Ramesh Bhimsiyani on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Rupa Ramesh Bhimsiyani on 25 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 25/04/09; full list of members (4 pages)
29 May 2009Return made up to 25/04/09; full list of members (4 pages)
28 May 2009Secretary's change of particulars / sarojini selvarajah / 28/05/2009 (1 page)
28 May 2009Secretary's change of particulars / sarojini selvarajah / 28/05/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page)
26 May 2009Registered office changed on 26/05/2009 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 November 2008Return made up to 25/04/08; full list of members (4 pages)
3 November 2008Return made up to 25/04/08; full list of members (4 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Registered office changed on 19/06/07 from: S.A.R. Associates 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page)
19 June 2007Registered office changed on 19/06/07 from: S.A.R. Associates 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Ad 01/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Ad 01/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
25 April 2007Incorporation (16 pages)
25 April 2007Incorporation (16 pages)