Company NameSatnam Property Developments Ltd
DirectorIsmail Ahmed Dakri
Company StatusActive
Company Number06515194
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ismail Ahmed Dakri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Director NameMr Satnam Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 35 Perry Street
Northflet
Kent
DA11 8RB
Secretary NameJaspal Kaur
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 35 Perry Street
Northflet
Kent
DA11 8RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address361/363 Romford Road
Forest Gate
London
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Satnam Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£105,642
Cash£261,964
Current Liabilities£787,709

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 18 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 18 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 18 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 330 and 332 lea bridge road london, E10 7LD.
Outstanding

Filing History

30 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
18 August 2021Registration of charge 065151940003, created on 6 August 2021 (40 pages)
18 August 2021Appointment of Mr Ismail Ahmed Dakri as a director on 6 August 2021 (2 pages)
18 August 2021Registration of charge 065151940001, created on 6 August 2021 (37 pages)
18 August 2021Termination of appointment of Satnam Singh as a director on 6 August 2021 (1 page)
18 August 2021Registered office address changed from The Old Bank 35 Perry Street Northflet Kent DA11 8RB England to 50 Woodgate Leicester LE3 5GF on 18 August 2021 (1 page)
18 August 2021Termination of appointment of Jaspal Kaur as a secretary on 6 August 2021 (1 page)
18 August 2021Notification of Greenleafe Limited as a person with significant control on 6 August 2021 (2 pages)
18 August 2021Registration of charge 065151940002, created on 6 August 2021 (30 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Statement of capital following an allotment of shares on 13 March 2008
  • GBP 100
(2 pages)
17 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 February 2019Director's details changed for Mr Satnam Singh on 7 February 2019 (2 pages)
7 February 2019Secretary's details changed for Jaspal Kaur on 7 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 November 2018Registered office address changed from Suite a 7 Harmer Street Gravesend Kent DA12 2AP to The Old Bank 35 Perry Street Northflet Kent DA11 8RB on 15 November 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
10 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Satnam Singh on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Satnam Singh on 27 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
3 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
13 March 2008Appointment terminated director company directors LIMITED (1 page)
13 March 2008Appointment terminated director company directors LIMITED (1 page)
13 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 March 2008Secretary appointed jaspal kaur (2 pages)
13 March 2008Secretary appointed jaspal kaur (2 pages)
13 March 2008Director appointed satnam singh (2 pages)
13 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 March 2008Director appointed satnam singh (2 pages)
27 February 2008Incorporation (16 pages)
27 February 2008Incorporation (16 pages)