Company NameShaan Mp Limited
DirectorsPreeti Manish Patel and Manish Mahendra Patel
Company StatusActive
Company Number06822155
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Preeti Manish Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Cedars
209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameMr Manish Mahendra Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Cedars
209 Banstead Road
Banstead
Surrey
SM7 1QZ
Secretary NameDr Preeti Patel
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGrand Cedars 209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameMr Mahendra Harmanbhai Patel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(10 months after company formation)
Appointment Duration2 months (resigned 17 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Sudbury Court Road
Harrow
Middlesex
HA1 3SD

Location

Registered AddressLichfield & Co
91 Sunnyhill Road
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£381,577
Cash£68,302
Current Liabilities£154,640

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

18 February 2021Delivered on: 5 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The assets of the borrower described in clause 3.1.1 and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
18 February 2021Delivered on: 1 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 637-641 christchurch road and 26 hawkwood road, boscombe, bournemouth BH1 4APAND registered at land registry under title number DT87667.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 639-643 christchurch road and 26 hawkwood road, boscombe, BH1 4AP in the administrative area of bournemouth and registered at the land registry with title number DT87667.
Outstanding
9 June 2014Delivered on: 13 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 2 February 2010
Satisfied on: 9 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment of rental income
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: All sums secured by the deed of assignment of rental income see image for full details.
Fully Satisfied
29 January 2010Delivered on: 2 February 2010
Satisfied on: 9 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 639-641 christchurch road and 26 hawkwood road boscombe bournemouth; dt 87667; fixed charge over all plant machinery fixtures fittings and other chattels thereon; the benefits of insurances and all claims.
Fully Satisfied
29 January 2010Delivered on: 2 February 2010
Satisfied on: 9 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
13 April 2021Notification of Preeti Manish Patel as a person with significant control on 1 January 2021 (2 pages)
13 April 2021Change of details for Mr Manish Mahendra Patel as a person with significant control on 1 January 2021 (2 pages)
5 March 2021Registration of charge 068221550007, created on 18 February 2021 (19 pages)
1 March 2021Registration of charge 068221550006, created on 18 February 2021 (16 pages)
24 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
3 February 2021Satisfaction of charge 068221550005 in full (1 page)
3 February 2021Satisfaction of charge 068221550004 in full (1 page)
23 June 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
14 July 2014Registration of charge 068221550005, created on 7 July 2014 (37 pages)
14 July 2014Registration of charge 068221550005, created on 7 July 2014 (37 pages)
14 July 2014Registration of charge 068221550005, created on 7 July 2014 (37 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
13 June 2014Registration of charge 068221550004 (42 pages)
13 June 2014Registration of charge 068221550004 (42 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 April 2010Registered office address changed from Hbj Gateley Wareing Llp Knightsbridge House Lower Brown Street Leicester Leicestershire LE1 5NL on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Hbj Gateley Wareing Llp Knightsbridge House Lower Brown Street Leicester Leicestershire LE1 5NL on 13 April 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Preeti Patel on 17 February 2010 (2 pages)
4 March 2010Termination of appointment of Mahendra Patel as a director (1 page)
4 March 2010Termination of appointment of Mahendra Patel as a director (1 page)
4 March 2010Director's details changed for Dr Manish Patel on 17 February 2010 (2 pages)
4 March 2010Director's details changed for Dr Manish Patel on 17 February 2010 (2 pages)
4 March 2010Director's details changed for Dr Preeti Patel on 17 February 2010 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2009Appointment of Mr Mahendra Harmanbhai Patel as a director (2 pages)
17 December 2009Appointment of Mr Mahendra Harmanbhai Patel as a director (2 pages)
21 March 2009Registered office changed on 21/03/2009 from grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page)
21 March 2009Registered office changed on 21/03/2009 from grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page)
17 February 2009Incorporation (22 pages)
17 February 2009Incorporation (22 pages)