Company NameBlowdown Properties Limited
Company StatusDissolved
Company Number06249801
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 12 October 2021)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 12 October 2021)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMr Jesal Raj Patel
StatusClosed
Appointed24 April 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMrs Krishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed22 May 2007(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Mr Jesal Raj Patel
25.00%
Ordinary
25 at £1Mr Nilesh Raj Patel
25.00%
Ordinary
25 at £1Mr Priyen Shailesh Patel
25.00%
Ordinary
25 at £1Mr Vishal Shailesh Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,265
Cash£324
Current Liabilities£369,858

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 July 2013Delivered on: 8 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a upper floors 259-261 walworth road london t/no TGL330380. Notification of addition to or amendment of charge.
Outstanding
23 March 2010Delivered on: 24 March 2010
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: Upper parts 259/261 walworth road london any other interests in the property all rents and proceeds of any insurance.
Outstanding
14 August 2007Delivered on: 17 August 2007
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: 259-261 walworth road london t/no 424942. 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.
Outstanding
27 July 2007Delivered on: 4 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 32134452 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

1 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Cessation of Jesal Raj Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Notification of a person with significant control statement (2 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 September 2016Total exemption full accounts made up to 30 December 2015 (5 pages)
16 September 2016Total exemption full accounts made up to 30 December 2015 (5 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
8 August 2013Registration of charge 062498010004 (41 pages)
8 August 2013Registration of charge 062498010004 (41 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Appointment of Mr Jesal Raj Patel as a director (2 pages)
4 July 2013Appointment of Mr Jesal Raj Patel as a secretary (2 pages)
4 July 2013Appointment of Mr Jesal Raj Patel as a secretary (2 pages)
4 July 2013Appointment of Mr Jesal Raj Patel as a director (2 pages)
4 July 2013Termination of appointment of Krishna Patel as a secretary (1 page)
4 July 2013Termination of appointment of Anita Patel as a director (1 page)
4 July 2013Termination of appointment of Krishna Patel as a secretary (1 page)
4 July 2013Termination of appointment of Anita Patel as a director (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
9 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100
(3 pages)
9 November 2012Termination of appointment of Krishna Patel as a director (1 page)
9 November 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100
(3 pages)
9 November 2012Termination of appointment of Krishna Patel as a director (1 page)
9 November 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 June 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 June 2008Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
12 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007New director appointed (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed;new director appointed (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
4 June 2007Registered office changed on 04/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)