London
NW2 1SJ
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2011) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Website | www.banyanproperties.co.uk |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Ramin Sedaghat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £587,337 |
Cash | £6,823 |
Current Liabilities | £2,573,533 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
24 August 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2010 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 24 January 2018 Persons entitled: Bank and Clients PLC Classification: A registered charge Outstanding |
6 June 2016 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2014 | Delivered 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 |
24 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 June 2023 | Registration of charge 064348970028, created on 26 June 2023 (3 pages) |
22 May 2023 | Satisfaction of charge 064348970024 in full (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 April 2022 | Registration of charge 064348970027, created on 7 April 2022 (24 pages) |
12 April 2022 | Registration of charge 064348970026, created on 7 April 2022 (24 pages) |
12 April 2022 | Registration of charge 064348970025, created on 7 April 2022 (24 pages) |
17 March 2022 | Satisfaction of charge 064348970019 in full (1 page) |
17 March 2022 | Satisfaction of charge 064348970020 in full (1 page) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 August 2021 | Registered 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 2021 | Confirmation statement made on 7 February 2021 with updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 November 2020 | Registration of charge 064348970024, created on 23 November 2020 (20 pages) |
12 October 2020 | Satisfaction of charge 064348970015 in full (1 page) |
12 October 2020 | Satisfaction of charge 064348970016 in full (1 page) |
12 October 2020 | Satisfaction of charge 064348970017 in full (1 page) |
12 October 2020 | Satisfaction of charge 064348970018 in full (1 page) |
19 May 2020 | Registration of charge 064348970022, created on 7 May 2020 (17 pages) |
19 May 2020 | Registration of charge 064348970023, created on 7 May 2020 (19 pages) |
19 May 2020 | Registration of charge 064348970021, created on 7 May 2020 (17 pages) |
1 April 2020 | Confirmation statement made on 7 February 2020 with updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
2 October 2019 | Registration of charge 064348970019, created on 26 September 2019 (12 pages) |
2 October 2019 | Registration of charge 064348970020, created on 26 September 2019 (23 pages) |
3 May 2019 | Satisfaction of charge 064348970014 in full (1 page) |
2 May 2019 | Satisfaction of charge 064348970013 in full (1 page) |
8 April 2019 | Registration of charge 064348970015, created on 2 April 2019 (22 pages) |
8 April 2019 | Registration of charge 064348970017, created on 2 April 2019 (23 pages) |
8 April 2019 | Registration of charge 064348970016, created on 2 April 2019 (9 pages) |
8 April 2019 | Registration of charge 064348970018, created on 2 April 2019 (9 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
18 September 2018 | Satisfaction of charge 6 in full (1 page) |
18 September 2018 | Satisfaction of charge 8 in full (2 pages) |
18 September 2018 | Satisfaction of charge 4 in full (1 page) |
18 September 2018 | Satisfaction of charge 2 in full (1 page) |
7 September 2018 | Satisfaction of charge 064348970012 in full (1 page) |
22 March 2018 | Satisfaction of charge 9 in full (1 page) |
22 March 2018 | Satisfaction of charge 064348970010 in full (1 page) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
22 March 2018 | Satisfaction of charge 5 in full (1 page) |
22 March 2018 | Satisfaction of charge 3 in full (1 page) |
22 March 2018 | Satisfaction of charge 7 in full (1 page) |
24 January 2018 | Registration of charge 064348970013, created on 9 January 2018 (18 pages) |
24 January 2018 | Registration of charge 064348970014, created on 9 January 2018 (5 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 June 2016 | Registration of charge 064348970012, created on 6 June 2016 (8 pages) |
8 June 2016 | Registration of charge 064348970012, created on 6 June 2016 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 September 2015 | Satisfaction of charge 064348970011 in full (4 pages) |
16 September 2015 | Satisfaction of charge 064348970011 in full (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 February 2014 | Registration of charge 064348970011
|
20 February 2014 | Registration of charge 064348970011
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Registration of charge 064348970010 (12 pages) |
3 July 2013 | Registration of charge 064348970010 (12 pages) |
23 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 July 2011 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
19 July 2011 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
25 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
29 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
13 December 2007 | Company name changed mexstone LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Company name changed mexstone LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 November 2007 | Incorporation (16 pages) |
22 November 2007 | Incorporation (16 pages) |