Company NameIshana Properties Limited
DirectorAnuja Kotecha
Company StatusActive
Company Number07200027
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anuja Kotecha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleReserach Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Whitmore Road
Harrow
HA1 4AD
Secretary NameMrs Anuja Kotecha
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address46 Whitmore Road
Harrow
HA1 4AD

Location

Registered Address46 Whitmore Road
Harrow
Middlesex
HA1 4AD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anuja Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth£10,871
Cash£10,623
Current Liabilities£15,220

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 Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

8 October 2010Delivered on: 13 October 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 portman gate 110 lisson grove london t/no NGL802554 see image for full details.
Outstanding
7 October 2010Delivered on: 12 October 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 queens court queen ride barnes london t/nos TGL318771 and TGL318772 see image for full details.
Outstanding
5 May 2010Delivered on: 7 May 2010
Persons entitled: Bank of China (UK) Limited

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: Flat 52 thomas frye court 30 high street stratford london.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 April 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
21 May 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)