Company NameIPE Group (Holdings) Limited
DirectorMohammed Adnan Imam
Company StatusActive
Company Number07236168
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Previous NamesGrove Contractors Limited and Ipe-Sond Projects Limited

Business Activity

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

Directors

Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Abdul Hakim Bhuiyan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9f Cabbell Street
Hyde Park Mansions
London
NW1 5AZ
Secretary NameArif Shobhan
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Ames House
Mace Street
London
E2 0QR
Director NameMr Khemraj Singh Sond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address29 Warren Street
London
W1T 5NE
Director NameMr Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS

Location

Registered Address2nd Floor, 22
Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £0.5Ipe Capital LTD A/c 07508898
50.00%
Ordinary
1 at £0.5Khemraj Singh Sond
50.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return4 April 2024 (1 month, 1 week ago)
Next Return Due18 April 2025 (11 months, 1 week from now)

Charges

16 August 2019Delivered on: 20 August 2019
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Outstanding
16 August 2019Delivered on: 19 August 2019
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Outstanding
8 March 2019Delivered on: 11 March 2019
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 18 February 2019
Persons entitled: Zorin Finance Limited and P2P Global Investments PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 October 2018Delivered on: 29 October 2018
Persons entitled: Nmi Holdings Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
12 September 2018Delivered on: 2 October 2018
Persons entitled: Ipe Group (Holdings) Limited

Classification: A registered charge
Particulars: 10 arnison road, east molesey KT8 9JJ.
Outstanding
24 January 2018Delivered on: 25 January 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Outstanding
14 June 2023Delivered on: 22 June 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The shares and all the related rights held by the chargor, as described in more detail in the instrument.
Outstanding
23 March 2022Delivered on: 5 April 2022
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: The shares and all the related rights held by the chargor, as described in more detail in the instrument.
Outstanding
23 March 2022Delivered on: 25 March 2022
Persons entitled: Mezzanine Lending 1 Limited

Classification: A registered charge
Outstanding
20 January 2022Delivered on: 28 January 2022
Persons entitled: Global Growth Capital S.À R.L.

Classification: A registered charge
Particulars: The securities specified in schedule 1 (details of securities) represent the borrower’s issued share capital which is legally and beneficially owned and controlled by the chargor. Please refer to the instrument for any further information.
Outstanding
20 January 2022Delivered on: 28 January 2022
Persons entitled: Global Growth Capital S.À R.L.

Classification: A registered charge
Particulars: The securities specified in schedule 1 (details of securities) represent the borrower’s entire issued share capital, and as such, the borrower’s entire issued share capital is legally and beneficially owned and controlled by the chargor. Please refer to the instrument for any further information.
Outstanding
20 January 2022Delivered on: 28 January 2022
Persons entitled: Global Growth Capital S.À R.L.

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2022Delivered on: 28 January 2022
Persons entitled: Global Growth Capital S.À R.L.

Classification: A registered charge
Particulars: None.
Outstanding
16 July 2021Delivered on: 29 July 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 30 April 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 70 ordinary shares (the shares) issued by ipe calm homes solihull 2 limited (company number: 12401587) (the borrower).
Outstanding
5 November 2020Delivered on: 16 November 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 100 ordinary shares (the shares) issued by ipe jim brentwood limited (the borrower).
Outstanding
10 March 2020Delivered on: 10 March 2020
Persons entitled:
Zorin Finance Limited
Pollen Street Secured Lending PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Cspp Finance Limited

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 5 December 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The entire issued share capital of bluecroft-ipe jubilee limited (a company incorporated in england and wales with registered number 10081313).
Outstanding
4 November 2011Delivered on: 9 November 2011
Satisfied on: 19 August 2015
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the duke of cambridge public house, 25 felix street, bethnal green, london t/no NGL9587; and such policies of insurance as the company holds in respect of the said property.
Fully Satisfied
29 November 2019Delivered on: 3 December 2019
Satisfied on: 5 December 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The entire share capital issued by bluecroft-ipe jubilee limited (a company incorporated in england and wales with registered number 10081313).
Fully Satisfied
4 November 2011Delivered on: 9 November 2011
Satisfied on: 19 August 2015
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the duke of cambridge public house, 25 felix street, bethnal green, london; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details.
Fully Satisfied

Filing History

19 December 2023Group of companies' accounts made up to 30 March 2022 (35 pages)
2 November 2023Registration of charge 072361680025, created on 31 October 2023 (26 pages)
22 June 2023Registration of charge 072361680024, created on 14 June 2023 (29 pages)
11 May 2023Resolutions
  • RES13 ‐ Re conflicts of interest/entry into security documents 25/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
3 May 2023Satisfaction of charge 072361680004 in full (1 page)
5 April 2023Satisfaction of charge 072361680017 in full (1 page)
5 April 2023Satisfaction of charge 072361680015 in full (1 page)
5 April 2023Satisfaction of charge 072361680009 in full (1 page)
5 April 2023Satisfaction of charge 072361680011 in full (1 page)
5 April 2023Satisfaction of charge 072361680014 in full (1 page)
5 April 2023Satisfaction of charge 072361680007 in full (1 page)
5 April 2023Satisfaction of charge 072361680013 in full (1 page)
5 April 2023Satisfaction of charge 072361680012 in full (1 page)
5 April 2023Satisfaction of charge 072361680006 in full (1 page)
5 April 2023Satisfaction of charge 072361680008 in full (1 page)
21 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
8 August 2022Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page)
9 June 2022Notification of Nadia Momin Imam as a person with significant control on 11 July 2021 (2 pages)
9 June 2022Change of details for Mr Mohammed Adnan Imam as a person with significant control on 11 July 2021 (2 pages)
9 June 2022Director's details changed for Mr Mohammed Adnan Imam on 11 July 2021 (2 pages)
28 April 2022Amended group of companies' accounts made up to 30 March 2021 (42 pages)
5 April 2022Registration of charge 072361680023, created on 23 March 2022 (22 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 March 2022Group of companies' accounts made up to 30 March 2021 (42 pages)
25 March 2022Registration of charge 072361680022, created on 23 March 2022 (24 pages)
28 January 2022Registration of charge 072361680021, created on 20 January 2022 (73 pages)
28 January 2022Registration of charge 072361680020, created on 20 January 2022 (73 pages)
28 January 2022Registration of charge 072361680019, created on 20 January 2022 (35 pages)
28 January 2022Registration of charge 072361680018, created on 20 January 2022 (35 pages)
29 July 2021Registration of charge 072361680017, created on 16 July 2021 (22 pages)
11 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 April 2021Registration of charge 072361680016, created on 21 April 2021 (62 pages)
30 March 2021Group of companies' accounts made up to 30 March 2020 (45 pages)
16 November 2020Registration of charge 072361680015, created on 5 November 2020 (32 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 March 2020Registration of charge 072361680014, created on 10 March 2020 (30 pages)
3 March 2020Registration of charge 072361680012, created on 2 March 2020 (19 pages)
3 March 2020Registration of charge 072361680013, created on 2 March 2020 (24 pages)
16 January 2020Group of companies' accounts made up to 30 March 2019 (43 pages)
5 December 2019Registration of charge 072361680011, created on 29 November 2019 (18 pages)
5 December 2019Satisfaction of charge 072361680010 in full (1 page)
3 December 2019Registration of charge 072361680010, created on 29 November 2019 (19 pages)
21 November 2019Satisfaction of charge 072361680003 in full (1 page)
12 September 2019Amended group of companies' accounts made up to 31 March 2018 (46 pages)
22 August 2019Group of companies' accounts made up to 31 March 2018 (44 pages)
20 August 2019Registration of charge 072361680009, created on 16 August 2019 (21 pages)
19 August 2019Registration of charge 072361680008, created on 16 August 2019 (19 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Registration of charge 072361680007, created on 8 March 2019 (31 pages)
18 February 2019Registration of charge 072361680006, created on 14 February 2019 (31 pages)
18 February 2019Termination of appointment of Enamur Ur Rahman as a director on 1 January 2018 (1 page)
4 January 2019Notification of Mohammed Adnan Imam as a person with significant control on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Nadia Momin Imam as a director on 31 December 2018 (1 page)
4 January 2019Cessation of Nadia Momin Imam as a person with significant control on 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
9 November 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
29 October 2018Registration of charge 072361680005, created on 16 October 2018 (48 pages)
2 October 2018Registration of charge 072361680004, created on 12 September 2018 (24 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 January 2018Registration of charge 072361680003, created on 24 January 2018 (17 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
19 July 2017Appointment of Mrs Nadia Momin Imam as a director on 10 February 2016 (2 pages)
19 July 2017Appointment of Mrs Nadia Momin Imam as a director on 10 February 2016 (2 pages)
6 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
1 February 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
1 February 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition by the company of 100,000 ordinary shares of £1 each 11/08/2016
(1 page)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition by the company of 100,000 ordinary shares of £1 each 11/08/2016
(1 page)
1 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 100,002
(4 pages)
1 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 100,002
(4 pages)
1 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 July 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 June 2016Appointment of Mr Enamur Ur Rahman as a director on 16 June 2016 (2 pages)
20 June 2016Appointment of Mr Enamur Ur Rahman as a director on 16 June 2016 (2 pages)
14 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 14 June 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
10 February 2016Company name changed ipe-sond projects LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
10 February 2016Company name changed ipe-sond projects LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
30 January 2016Termination of appointment of Khemraj Singh Sond as a director on 5 November 2015 (1 page)
30 January 2016Termination of appointment of Khemraj Singh Sond as a director on 5 November 2015 (1 page)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(3 pages)
1 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
1 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
1 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(3 pages)
19 August 2015Satisfaction of charge 1 in full (1 page)
19 August 2015Satisfaction of charge 2 in full (1 page)
19 August 2015Satisfaction of charge 1 in full (1 page)
19 August 2015Satisfaction of charge 2 in full (1 page)
15 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from 9F Cabbell Street Hyde Park Mansions London NW1 5AZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 9F Cabbell Street Hyde Park Mansions London NW1 5AZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 9F Cabbell Street Hyde Park Mansions London NW1 5AZ on 1 April 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Appointment of Mr Mohammed Adnan Imam as a director (2 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
5 October 2011Appointment of Mr Mohammed Adnan Imam as a director (2 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Appointment of Mr Khemraj Singh Sond as a director (2 pages)
4 October 2011Termination of appointment of Arif Shobhan as a secretary (1 page)
4 October 2011Termination of appointment of Arif Shobhan as a secretary (1 page)
4 October 2011Termination of appointment of Abdul Bhuiyan as a director (1 page)
4 October 2011Termination of appointment of Abdul Bhuiyan as a director (1 page)
4 October 2011Appointment of Mr Khemraj Singh Sond as a director (2 pages)
3 October 2011Company name changed grove contractors LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed grove contractors LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2011Registered office address changed from 581 Green Lane Ilford Essex IG3 9RN on 1 October 2011 (1 page)
1 October 2011Registered office address changed from 581 Green Lane Ilford Essex IG3 9RN on 1 October 2011 (1 page)
1 October 2011Registered office address changed from 581 Green Lane Ilford Essex IG3 9RN on 1 October 2011 (1 page)
18 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Mohammed Bhuiyan on 27 April 2011 (2 pages)
18 July 2011Director's details changed for Mohammed Bhuiyan on 27 April 2011 (2 pages)
18 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
13 July 2011Registered office address changed from 518 Green Lane Ilford Essex IG3 9RN England on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 518 Green Lane Ilford Essex IG3 9RN England on 13 July 2011 (2 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)