Company NameBanyan Properties Limited
DirectorRamin Sedaghat
Company StatusActive
Company Number06434897
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 4 months ago)
Previous NameMexstone Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Ramin Sedaghat
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(6 days after company formation)
Appointment Duration16 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Purley Avenue
London
NW2 1SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2007(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2011)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Websitewww.banyanproperties.co.uk

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Ramin Sedaghat
100.00%
Ordinary

Financials

Year2014
Net Worth£587,337
Cash£6,823
Current Liabilities£2,573,533

Accounts

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

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

24 August 2012Delivered on: 7 September 2012
Persons entitled: Barclays 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: F/H property k/a 36 gayton road hampstead london t/no.302670.
Outstanding
20 August 2012Delivered on: 25 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re banyan properties limited current account ac/no 43341801.
Outstanding
23 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays 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: L/H property k/a 1A northwood lodge oakhill park hampstead london.
Outstanding
11 October 2011Delivered on: 26 October 2011
Persons entitled: Barclays 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
14 July 2011Delivered on: 27 July 2011
Persons entitled: Barclays 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: Flat 2 3 templewood avneue london t/no NGL513083 see image for full details.
Outstanding
14 July 2011Delivered on: 14 July 2011
Persons entitled: Barclays 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
29 June 2010Delivered on: 15 July 2010
Persons entitled: Barclays 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: L/H property k/a 11A catellain road london.
Outstanding
26 June 2023Delivered on: 27 June 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 69, northways, college crescent, london (NW3 5DP) registered at the land registry with title number BB26127.
Outstanding
7 April 2022Delivered on: 12 April 2022
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: All that leasehold property known as 9A thurlow road, london, NW3 5PJ registered at hm land registry with title number NGL717281; and. All that leasehold property known as 9 thurlow road, london, NW3 5PJ registered at hm land registry with title number NGL986988.
Outstanding
7 April 2022Delivered on: 12 April 2022
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: All that freehold property known as 9 thurlow road, london, NW3 5PJ registered at hm land registry with title number NGL536232.
Outstanding
7 April 2022Delivered on: 12 April 2022
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: All that freehold property known as 9 thurlow road, london, NW3 5PJ registered at hm land registry with title number NGL536232.
Outstanding
23 November 2020Delivered on: 24 November 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 9 thurlow road, london NW3 5PJ registered at hm land registry under title number NGL536232.
Outstanding
7 May 2020Delivered on: 19 May 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 9 thurlow road, london NW3 5PJ registered under title number NGL536232, and a first fixed charge. For more details please refer to the instrument.
Outstanding
7 May 2020Delivered on: 19 May 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 9A thurlow road, london NW3 5PJ registered under title number NGL717281, and a first fixed charge. For more details please refer to the instrument.
Outstanding
7 May 2020Delivered on: 19 May 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 9 thurlow road, london, NW3 5PJ registered under title number NGL986988, and a first fixed charge. For more details please refer to the instrument.
Outstanding
26 September 2019Delivered on: 2 October 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 9 thurlow road london NW3 5PJ registered at hm land registry with title absolute under title number NGL536232.
Outstanding
29 June 2010Delivered on: 8 July 2010
Persons entitled: Barclays 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
26 September 2019Delivered on: 2 October 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 9 thurlow road london NW3 5PJ registered at hm land registry with title absolute under title number NGL536232.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: A mortgage of the leasehold property known as 9A thurlow road, hampstead, NW3 5PJ under title number NGL717281 ("the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 9A thurlow road, hampstead, NW3 5PJ as registered at land registry under title number NGL717281, all other in the land in the companies ownership and the intellectual property of the company.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: A mortgage of the leasehold known as top floor flat, 9 thurlow road, london, NW3 5PJ being part of freehold title NGL536232 at the land registry and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as top floor flat, 9 thurlow road, london, NW3 5PJ as registered at land registry as part of freehold title number NGL536232, all other in the land in the companies ownership and the intellectual property of the company.
Outstanding
9 January 2018Delivered on: 24 January 2018
Persons entitled: Bank and Clients PLC.

Classification: A registered charge
Particulars: All that freehold property known as 7 alston road, barnet, EN5 4ET registered at the land registry with title number AGL232187.
Outstanding
9 January 2018Delivered on: 24 January 2018
Persons entitled: Bank and Clients PLC

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 8 June 2016
Persons entitled: Said Alikhani & Roya Alikhani

Classification: A registered charge
Particulars: 7 alston road barnet t/no AGL232187.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H first floor flat & second floor flat, 510A finchley road, london.
Outstanding
3 October 2008Delivered on: 4 October 2008
Persons entitled: Barclays 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: Flat 5 ladywell court east heath road london.
Outstanding
14 February 2014Delivered on: 20 February 2014
Satisfied on: 16 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 33 west heath avenue t/no.P35274. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 June 2023Registration of charge 064348970028, created on 26 June 2023 (3 pages)
22 May 2023Satisfaction of charge 064348970024 in full (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 April 2022Registration of charge 064348970027, created on 7 April 2022 (24 pages)
12 April 2022Registration of charge 064348970026, created on 7 April 2022 (24 pages)
12 April 2022Registration of charge 064348970025, created on 7 April 2022 (24 pages)
17 March 2022Satisfaction of charge 064348970019 in full (1 page)
17 March 2022Satisfaction of charge 064348970020 in full (1 page)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021 (1 page)
16 April 2021Confirmation statement made on 7 February 2021 with updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 November 2020Registration of charge 064348970024, created on 23 November 2020 (20 pages)
12 October 2020Satisfaction of charge 064348970015 in full (1 page)
12 October 2020Satisfaction of charge 064348970016 in full (1 page)
12 October 2020Satisfaction of charge 064348970017 in full (1 page)
12 October 2020Satisfaction of charge 064348970018 in full (1 page)
19 May 2020Registration of charge 064348970022, created on 7 May 2020 (17 pages)
19 May 2020Registration of charge 064348970023, created on 7 May 2020 (19 pages)
19 May 2020Registration of charge 064348970021, created on 7 May 2020 (17 pages)
1 April 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
2 October 2019Registration of charge 064348970019, created on 26 September 2019 (12 pages)
2 October 2019Registration of charge 064348970020, created on 26 September 2019 (23 pages)
3 May 2019Satisfaction of charge 064348970014 in full (1 page)
2 May 2019Satisfaction of charge 064348970013 in full (1 page)
8 April 2019Registration of charge 064348970015, created on 2 April 2019 (22 pages)
8 April 2019Registration of charge 064348970017, created on 2 April 2019 (23 pages)
8 April 2019Registration of charge 064348970016, created on 2 April 2019 (9 pages)
8 April 2019Registration of charge 064348970018, created on 2 April 2019 (9 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
18 September 2018Satisfaction of charge 6 in full (1 page)
18 September 2018Satisfaction of charge 8 in full (2 pages)
18 September 2018Satisfaction of charge 4 in full (1 page)
18 September 2018Satisfaction of charge 2 in full (1 page)
7 September 2018Satisfaction of charge 064348970012 in full (1 page)
22 March 2018Satisfaction of charge 9 in full (1 page)
22 March 2018Satisfaction of charge 064348970010 in full (1 page)
22 March 2018Satisfaction of charge 1 in full (1 page)
22 March 2018Satisfaction of charge 5 in full (1 page)
22 March 2018Satisfaction of charge 3 in full (1 page)
22 March 2018Satisfaction of charge 7 in full (1 page)
24 January 2018Registration of charge 064348970013, created on 9 January 2018 (18 pages)
24 January 2018Registration of charge 064348970014, created on 9 January 2018 (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 June 2016Registration of charge 064348970012, created on 6 June 2016 (8 pages)
8 June 2016Registration of charge 064348970012, created on 6 June 2016 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
16 September 2015Satisfaction of charge 064348970011 in full (4 pages)
16 September 2015Satisfaction of charge 064348970011 in full (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
20 February 2014Registration of charge 064348970011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
20 February 2014Registration of charge 064348970011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Registration of charge 064348970010 (12 pages)
3 July 2013Registration of charge 064348970010 (12 pages)
23 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 July 2011Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
19 July 2011Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
25 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 January 2009Return made up to 22/11/08; full list of members (3 pages)
29 January 2009Return made up to 22/11/08; full list of members (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
13 December 2007Company name changed mexstone LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Company name changed mexstone LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2007Registered office changed on 30/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 2007Incorporation (16 pages)
22 November 2007Incorporation (16 pages)