Company NameR Square Properties Limited
Company StatusLiquidation
Company Number06531568
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

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 Ragesh Kantilal Dewani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Director NameMr Rajiv Gupta
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address501 Great West Road
Hounslow
Middlesex
TW5 0BS
Secretary NameMr Ragesh Kantilal Dewani
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Director NameMrs Kalpna Budhdeo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymbio Place Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Director NameMrs Solange Tammy Hundal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymbio Place Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Secretary NameMr Sunil Thakker
StatusResigned
Appointed24 April 2008(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 December 2008)
RoleCompany Director
Correspondence Address7 Gresham Road
Staines
Middlesex
TW18 2BT
Secretary NameMr Shamir Pravinchandra Budhdeo
NationalityBritish
StatusResigned
Appointed04 December 2008(8 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 York House Wolsey Business Park
Tolpits Lane
Rickmansworth
WD18 9BL
Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameMr Amarjit Singh Hundal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGpf Lewis House Olds Approach
Tolpits Lane
Watford
WD18 9AB
Director NameMr Joshy Mathew
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGpf Lewis House Olds Approach
Tolpits Lane
Watford
WD18 9AB
Director NameMr Shamir Pravinchandra Budhdeo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£59,401
Current Liabilities£225,221

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2018 (6 years, 1 month ago)
Next Return Due15 March 2019 (overdue)

Charges

13 May 2011Delivered on: 21 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 6 & 7 westham business park, eastbourne road westham, pevensey, east sussex t/no ESX316714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 February 2011Delivered on: 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £154,000 due or to become due from the company to the chargee.
Particulars: Unit 17 chancerygate business centre whiteleaf road hemel hempstead herts.
Outstanding
4 February 2011Delivered on: 23 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £154,000 due or to become due from the company to the chargee.
Particulars: Unit 18 chancerygate business centre whiteleaf road hemel hempstead herts.
Outstanding
4 February 2011Delivered on: 7 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 6+7 westham business park westham pevensey t/no esx 316714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 September 2010Delivered on: 29 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 unit 6 the polaris centre 41 brownfields welwyn garden city herts together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 January 2009Delivered on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 6 kingfisher business park, henwood industrial estate, ashford, kent, t/no K933056 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 12 acorn business centre, oaks drive, newmarket t/no SK274321 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 July 2017Delivered on: 7 July 2017
Persons entitled: Overture Capital Limited

Classification: A registered charge
Particulars: Freehold (I) 17 chancerygate business centre whiteleaf road hemel hempstead title number HD508656 and (ii) 18 chancerygate business centre whiteleaf road hemel hempstead title number HD508658.
Outstanding
3 June 2016Delivered on: 7 June 2016
Persons entitled: Rubicon Capital 7 LLP

Classification: A registered charge
Particulars: F/H land and buildings k/a land lying ti the north of tolpits lane watford t/n absolute HD260269.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land lying to the north of tolpits lane watford and also k/a symbio point 3 wolsey business park tolpits lane watford t/no HD260269.
Outstanding
29 October 2008Delivered on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 unit 9 the glenmore centre sandleheath industrial estate fordingbridge t/no. HP695270 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: F/H land lying to the north of tolpits lane watford also k/a symbio point 3 wolsy business park tolpits lane watford t/n HD260269.
Outstanding
14 November 2014Delivered on: 14 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property known as land known as symbio point, 3 wolsey park, tolpits lane with registered title HD260269. All the freehold and leasehold property from time to time owned by the company. And by way of first fixed charge all of the intellectual property owned by the company or in which the company shall have an interest.
Outstanding
14 November 2014Delivered on: 14 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as land and buildings known as symbio point, 3 wolsey park, tolpits lane and as more particularly described in the registered title, with title number: HD260269.
Outstanding
27 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 chancerygate business centre whiteleaf road hemel hempstead herts together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 18 chancerygate business centre, whiteleaf road, hemel hempstead, hertfordshire HP3 9HD. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 January 2012Delivered on: 24 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 28, berkeley business park, turner street, ashton under lyne t/no man 180313; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
19 September 2008Delivered on: 23 September 2008
Persons entitled: Lloyds Tsb 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 see image for full details.
Outstanding
8 November 2013Delivered on: 14 November 2013
Satisfied on: 20 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land lying to the north of tolpits lane watford t/no.HD260269. Notification of addition to or amendment of charge.
Fully Satisfied
8 November 2013Delivered on: 14 November 2013
Satisfied on: 20 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 May 2012Delivered on: 25 May 2012
Satisfied on: 12 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building 3 sitel house wolsey business park tolpits lane rickmansworth t/no.HD260269: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
17 May 2012Delivered on: 18 May 2012
Satisfied on: 12 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

11 January 2021Progress report in a winding up by the court (26 pages)
3 January 2020Progress report in a winding up by the court (25 pages)
22 October 2019Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019 (1 page)
6 December 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 December 2018Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to 25 Moorgate London EC2R 6AY on 4 December 2018 (2 pages)
2 December 2018Appointment of a liquidator (3 pages)
8 November 2018Termination of appointment of Joshy Mathew as a director on 2 November 2018 (1 page)
3 September 2018Order of court to wind up (3 pages)
13 August 2018Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018 (1 page)
22 June 2018Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 (2 pages)
21 June 2018Satisfaction of charge 10 in full (4 pages)
22 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 065315680022 in full (4 pages)
7 March 2018Change of details for Photon Properties Limited as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018 (1 page)
7 December 2017Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 (1 page)
7 December 2017Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 November 2017 (1 page)
7 December 2017Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 (1 page)
7 December 2017Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2017Notification of Photon Properties Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Photon Properties Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Photon Properties Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
24 July 2017Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (1 page)
24 July 2017Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (1 page)
20 July 2017Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Joshy Mathew on 6 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Joshy Mathew on 6 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 (2 pages)
7 July 2017Registration of charge 065315680022, created on 3 July 2017 (34 pages)
7 July 2017Registration of charge 065315680022, created on 3 July 2017 (34 pages)
5 July 2017Satisfaction of charge 8 in full (1 page)
5 July 2017Satisfaction of charge 14 in full (2 pages)
5 July 2017Satisfaction of charge 8 in full (1 page)
5 July 2017Satisfaction of charge 13 in full (2 pages)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 14 in full (2 pages)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 13 in full (2 pages)
16 May 2017Satisfaction of charge 065315680021 in full (4 pages)
16 May 2017Satisfaction of charge 065315680020 in full (4 pages)
16 May 2017Satisfaction of charge 065315680019 in full (4 pages)
16 May 2017Satisfaction of charge 065315680019 in full (4 pages)
16 May 2017Satisfaction of charge 065315680020 in full (4 pages)
16 May 2017Satisfaction of charge 065315680021 in full (4 pages)
13 April 2017Satisfaction of charge 3 in full (4 pages)
13 April 2017Satisfaction of charge 6 in full (4 pages)
13 April 2017Satisfaction of charge 9 in full (4 pages)
13 April 2017Satisfaction of charge 3 in full (4 pages)
13 April 2017Satisfaction of charge 6 in full (4 pages)
13 April 2017Satisfaction of charge 5 in full (4 pages)
13 April 2017Satisfaction of charge 5 in full (4 pages)
13 April 2017Satisfaction of charge 9 in full (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016 (1 page)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
10 June 2016Satisfaction of charge 065315680018 in full (1 page)
10 June 2016Satisfaction of charge 065315680017 in full (1 page)
10 June 2016Satisfaction of charge 065315680017 in full (1 page)
10 June 2016Satisfaction of charge 065315680018 in full (1 page)
7 June 2016Registration of charge 065315680021, created on 3 June 2016 (35 pages)
7 June 2016Registration of charge 065315680021, created on 3 June 2016 (35 pages)
7 April 2016Registration of charge 065315680020, created on 5 April 2016 (37 pages)
7 April 2016Registration of charge 065315680019, created on 5 April 2016 (43 pages)
7 April 2016Registration of charge 065315680020, created on 5 April 2016 (37 pages)
7 April 2016Registration of charge 065315680019, created on 5 April 2016 (43 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
14 July 2015Termination of appointment of Solange Tammy Hundal as a director on 6 July 2015 (1 page)
14 July 2015Termination of appointment of Solange Tammy Hundal as a director on 6 July 2015 (1 page)
14 July 2015Termination of appointment of Solange Tammy Hundal as a director on 6 July 2015 (1 page)
14 July 2015Termination of appointment of Kalpna Budhdeo as a director on 6 July 2015 (1 page)
14 July 2015Termination of appointment of Kalpna Budhdeo as a director on 6 July 2015 (1 page)
14 July 2015Termination of appointment of Kalpna Budhdeo as a director on 6 July 2015 (1 page)
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 December 2014Memorandum and Articles of Association (6 pages)
1 December 2014Memorandum and Articles of Association (6 pages)
20 November 2014Satisfaction of charge 065315680015 in full (4 pages)
20 November 2014Satisfaction of charge 065315680016 in full (4 pages)
20 November 2014Satisfaction of charge 065315680016 in full (4 pages)
20 November 2014Satisfaction of charge 065315680015 in full (4 pages)
14 November 2014Registration of charge 065315680017, created on 14 November 2014 (42 pages)
14 November 2014Registration of charge 065315680017, created on 14 November 2014 (42 pages)
14 November 2014Registration of charge 065315680018, created on 14 November 2014 (62 pages)
14 November 2014Registration of charge 065315680018, created on 14 November 2014 (62 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
19 June 2014Director's details changed for Mr Shamir Pravinchandra Budhdeo on 16 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Amarjit Singh Hundal on 16 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Shamir Pravinchandra Budhdeo on 16 June 2014 (2 pages)
19 June 2014Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 19 June 2014 (1 page)
19 June 2014Director's details changed for Mr Amarjit Singh Hundal on 16 June 2014 (2 pages)
14 November 2013Registration of charge 065315680015 (38 pages)
14 November 2013Registration of charge 065315680015 (38 pages)
14 November 2013Registration of charge 065315680016 (31 pages)
14 November 2013Registration of charge 065315680016 (31 pages)
12 November 2013Satisfaction of charge 11 in full (4 pages)
12 November 2013Satisfaction of charge 12 in full (4 pages)
12 November 2013Satisfaction of charge 11 in full (4 pages)
12 November 2013Satisfaction of charge 12 in full (4 pages)
28 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Director's details changed for Mrs Kalpna Budhdeo on 24 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mrs Solange Tammy Hundal on 24 September 2013 (2 pages)
27 September 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page)
27 September 2013Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 27 September 2013 (1 page)
27 September 2013Director's details changed for Mrs Kalpna Budhdeo on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mrs Solange Tammy Hundal on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Joshy Mathew on 24 September 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
31 May 2013Director's details changed for Mrs Solange Tammy Hundal on 4 April 2013 (2 pages)
31 May 2013Director's details changed for Mrs Solange Tammy Hundal on 4 April 2013 (2 pages)
31 May 2013Director's details changed for Mrs Solange Tammy Hundal on 4 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Amarjit Singh Hundal on 4 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Joshy Mathew on 4 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Joshy Mathew on 4 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Amarjit Singh Hundal on 4 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Joshy Mathew on 4 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Amarjit Singh Hundal on 4 April 2013 (2 pages)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
12 June 2012Termination of appointment of Sanjay Budhdeo as a director (1 page)
12 June 2012Termination of appointment of Sanjay Budhdeo as a director (1 page)
30 May 2012Appointment of Mr Joshy Mathew as a director (2 pages)
30 May 2012Appointment of Mr Joshy Mathew as a director (2 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 May 2012Appointment of Mr Amarjit Singh Hundal as a director (2 pages)
16 May 2012Appointment of Mr Amarjit Singh Hundal as a director (2 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Appointment of Mr Samir Pravin Budhdeo as a director (2 pages)
7 June 2011Appointment of Mr Samir Pravin Budhdeo as a director (2 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 May 2011Duplicate mortgage certificatecharge no:8 (6 pages)
6 May 2011Duplicate mortgage certificatecharge no:8 (6 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 December 2010Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages)
29 December 2010Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Appointment of Mr Sanjay Budhdeo as a director (2 pages)
30 October 2009Appointment of Mr Sanjay Budhdeo as a director (2 pages)
22 May 2009Ad 04/12/08\gbp si [email protected]=99.98\gbp ic 0.02/100\ (2 pages)
22 May 2009Ad 04/12/08\gbp si [email protected]=99.98\gbp ic 0.02/100\ (2 pages)
22 May 2009Secretary appointed mr samir pravin budhdeo (1 page)
22 May 2009Return made up to 12/03/09; full list of members (4 pages)
22 May 2009Return made up to 12/03/09; full list of members (4 pages)
22 May 2009Secretary appointed mr samir pravin budhdeo (1 page)
22 May 2009Appointment terminated secretary sunil thakker (1 page)
22 May 2009Appointment terminated secretary sunil thakker (1 page)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2008Registered office changed on 13/06/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page)
25 April 2008Director appointed mrs solange tammy hundal (1 page)
25 April 2008Director appointed mrs solange tammy hundal (1 page)
24 April 2008Appointment terminated director rajiv gupta (1 page)
24 April 2008Ad 12/03/08\gbp si [email protected]=0.01\gbp ic 0.01/0.02\ (2 pages)
24 April 2008Secretary appointed mr sunil thakker (1 page)
24 April 2008Director appointed mrs kalpna budhdeo (1 page)
24 April 2008Appointment terminated director rajiv gupta (1 page)
24 April 2008Appointment terminated secretary ragesh dewani (1 page)
24 April 2008Ad 12/03/08\gbp si [email protected]=0.01\gbp ic 0.01/0.02\ (2 pages)
24 April 2008Director appointed mrs kalpna budhdeo (1 page)
24 April 2008Appointment terminated director ragesh dewani (1 page)
24 April 2008Appointment terminated secretary ragesh dewani (1 page)
24 April 2008Appointment terminated director ragesh dewani (1 page)
24 April 2008Secretary appointed mr sunil thakker (1 page)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)