Company NameLeo Developments (UK) Limited
DirectorRakesh Desai
Company StatusActive
Company Number06250450
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rakesh Desai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ross Close
Harrow
Middlesex
HA3 6SR
Secretary NameKiran Patel
NationalityBritish
StatusCurrent
Appointed07 June 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address6 Fairacre Court
Northwood
Middlesex
HA6 2YH
Director NameMr Vibhaker Natverlal Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebrington Road
Harrow
London
HA3 0LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bpcdevelopment.com

Location

Registered AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300 at £1Jitendra Patel
33.33%
Ordinary
300 at £1Rakesh Desai
33.33%
Ordinary
150 at £1Chandrakant Ranchodbhai Patel
16.67%
Ordinary
150 at £1Suketuchandra Ranchodbhai Patel
16.67%
Ordinary

Financials

Year2014
Net Worth-£978,531
Cash£76,464
Current Liabilities£1,900,240

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

26 August 2020Delivered on: 3 September 2020
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as 260 high road, harrow weald, HA3 7BB and registered at the land registry under title number MX140622.
Outstanding
26 August 2020Delivered on: 28 August 2020
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as 260 high road, harrow weald, HA3 7BB. Registered at the land registry under title number MX140622.
Outstanding
26 August 2020Delivered on: 28 August 2020
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: As defined in the deed, any present or future intellectual property held by. Or for the benefit of the chargor, and any real property the chargor has an. Interest in.
Outstanding
20 July 2017Delivered on: 21 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 60 settles street, london, E1 1JP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 October 2014Delivered on: 13 November 2014
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land and buildings at heath lodge, church road, hanwell, W7 3HP registered at the land registry under title number MX274971 & freehold land and buildings adjoining heath lodge, church road, hanwell registered at the land registry under title number MX302087.
Outstanding
31 October 2014Delivered on: 13 November 2014
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
9 April 2013Delivered on: 25 April 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: F/H property being the land and buildings adjoining heath lodge church road hanwell london t/nos. Absolute mx 274971 and MX302087. Notification of addition to or amendment of charge.
Outstanding
8 September 2008Delivered on: 10 September 2008
Satisfied on: 29 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H heaton lodge and land and buildings adjoining heaton lodge 3 church hanwell middlesex t/no MX274971 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 September 2008Delivered on: 9 September 2008
Satisfied on: 29 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 see image for full details.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
9 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
17 March 2021Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 September 2020Registration of charge 062504500009, created on 26 August 2020 (14 pages)
28 August 2020Registration of charge 062504500007, created on 26 August 2020 (39 pages)
28 August 2020Registration of charge 062504500008, created on 26 August 2020 (36 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
12 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 December 2018Amended total exemption full accounts made up to 31 July 2018 (9 pages)
31 December 2018Amended total exemption full accounts made up to 31 July 2017 (8 pages)
6 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
14 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
21 July 2017Registration of charge 062504500006, created on 20 July 2017 (6 pages)
21 July 2017Registration of charge 062504500006, created on 20 July 2017 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 September 2016Satisfaction of charge 062504500004 in full (4 pages)
28 September 2016Satisfaction of charge 062504500003 in full (4 pages)
28 September 2016Satisfaction of charge 062504500005 in full (4 pages)
28 September 2016Satisfaction of charge 062504500005 in full (4 pages)
28 September 2016Satisfaction of charge 062504500004 in full (4 pages)
28 September 2016Satisfaction of charge 062504500003 in full (4 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 900
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 900
(4 pages)
19 October 2015Registered office address changed from The Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page)
19 October 2015Registered office address changed from The Clock House, 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 900
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 900
(4 pages)
13 November 2014Registration of charge 062504500005, created on 31 October 2014 (43 pages)
13 November 2014Registration of charge 062504500005, created on 31 October 2014 (43 pages)
13 November 2014Registration of charge 062504500004, created on 31 October 2014 (50 pages)
13 November 2014Registration of charge 062504500004, created on 31 October 2014 (50 pages)
29 October 2014Satisfaction of charge 1 in full (7 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Satisfaction of charge 1 in full (7 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 900
(4 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 900
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Registration of charge 062504500003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(43 pages)
25 April 2013Registration of charge 062504500003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(43 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
18 April 2012Termination of appointment of Vibhaker Patel as a director (1 page)
18 April 2012Termination of appointment of Vibhaker Patel as a director (1 page)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
20 May 2011Secretary's details changed for Kiran Patel on 17 May 2011 (2 pages)
20 May 2011Secretary's details changed for Kiran Patel on 17 May 2011 (2 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
12 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
18 June 2009Capitals not rolled up (2 pages)
18 June 2009Capitals not rolled up (2 pages)
17 June 2009Return made up to 17/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / yibhakar patel / 16/05/2009 (1 page)
17 June 2009Return made up to 17/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / yibhakar patel / 16/05/2009 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 October 2008Ad 14/10/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
16 October 2008Ad 14/10/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Return made up to 17/05/08; full list of members (3 pages)
7 July 2008Return made up to 17/05/08; full list of members (3 pages)
4 July 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 July 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2008Director appointed yibhakar patel (2 pages)
3 July 2008Appointment terminated director company directors LIMITED (1 page)
3 July 2008Appointment terminated director company directors LIMITED (1 page)
3 July 2008Director appointed yibhakar patel (2 pages)
3 July 2008Director appointed rakesh desai (2 pages)
3 July 2008Director appointed rakesh desai (2 pages)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)