Company NameLohia Freeholds Ltd
DirectorsDaljeet Singh Lohia and Ranjeet Singh
Company StatusActive
Company Number06583473
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daljeet Singh Lohia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Muswell Hill Place
London
N10 3RP
Director NameMr Ranjeet Singh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Agincourt Road
London
NW3 2PD
Secretary NameMr Daljeet Singh Lohia
StatusCurrent
Appointed18 September 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address143 The Sphere Hallsville Road
Canning Town
London
E16 1BF
Secretary NameGrowth Profits Control Ltd (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address419 Linen Hall
162-168 Regent Street
London
W1B 5TE

Location

Registered AddressCentora Ltd Jury Farm
Ripley Lane
West Horsley
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Lohia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Charges

28 May 2021Delivered on: 7 June 2021
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 42 headlam street,. London, E1 5RT and registered at hm land registry with title absolute under title number EGL172964.
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 3 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 42 headlam street, london t/no EGL172964.
Outstanding
13 September 2013Delivered on: 24 September 2013
Satisfied on: 27 January 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 42 headlam street london. Notification of addition to or amendment of charge.
Fully Satisfied
14 October 2009Delivered on: 28 October 2009
Satisfied on: 8 October 2013
Persons entitled: Wrightson Ellis Design & Build Limited

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: All of the f/h and l/h properties located at 42 headlam street london.
Fully Satisfied

Filing History

6 November 2023Accounts for a dormant company made up to 31 May 2023 (4 pages)
8 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
12 November 2022Accounts for a dormant company made up to 31 May 2022 (5 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
7 July 2021Satisfaction of charge 065834730004 in full (1 page)
7 June 2021Registration of charge 065834730005, created on 28 May 2021 (33 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
18 September 2020Termination of appointment of Growth Profits Control Ltd as a secretary on 18 September 2020 (1 page)
18 September 2020Appointment of Mr Daljeet Singh Lohia as a secretary on 18 September 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 November 2018Registered office address changed from 6 Agincourt Road London NW3 2PD to Centora Ltd Jury Farm Ripley Lane West Horsley Surrey KT24 6JT on 12 November 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 June 2017Notification of Lohia Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
29 June 2017Notification of Lohia Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 February 2016Registration of charge 065834730003, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 065834730003, created on 25 January 2016 (15 pages)
3 February 2016Registration of charge 065834730004, created on 25 January 2016 (19 pages)
3 February 2016Registration of charge 065834730004, created on 25 January 2016 (19 pages)
27 January 2016Satisfaction of charge 065834730002 in full (4 pages)
27 January 2016Satisfaction of charge 065834730002 in full (4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
3 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
8 October 2013Satisfaction of charge 1 in full (5 pages)
8 October 2013Satisfaction of charge 1 in full (5 pages)
24 September 2013Registration of charge 065834730002 (11 pages)
24 September 2013Registration of charge 065834730002 (11 pages)
26 July 2013Annual return made up to 30 May 2013 (5 pages)
26 July 2013Annual return made up to 30 May 2013 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 2 May 2011 (5 pages)
17 May 2011Annual return made up to 2 May 2011 (5 pages)
17 May 2011Annual return made up to 2 May 2011 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Secretary's change of particulars / growth profits control LTD / 14/08/2009 (1 page)
18 August 2009Secretary's change of particulars / growth profits control LTD / 14/08/2009 (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Registered office changed on 17/06/2009 from 416 linen hall 162-168 regent street london W1B 5TE england (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 02/05/09; full list of members (3 pages)
17 June 2009Return made up to 02/05/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 416 linen hall 162-168 regent street london W1B 5TE england (1 page)
17 June 2009Location of register of members (1 page)
2 May 2008Incorporation (11 pages)
2 May 2008Incorporation (11 pages)