Company NameCostar Investments Limited
DirectorsSanjiv Manu Lalji Jagsi and Chandrakirti Liladhar Shah
Company StatusActive
Company Number07661393
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sanjiv Manu Lalji Jagsi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Shah
StatusCurrent
Appointed26 October 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Chandrakirti Liladhar Shah
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ

Location

Registered Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Himanshu Patel
20.00%
Ordinary
2 at £1Mehool Patel
20.00%
Ordinary
2 at £1Neehar Shah
20.00%
Ordinary
2 at £1Prakash Shah
20.00%
Ordinary
1 at £1Manan Kantillal Shah
10.00%
Ordinary
1 at £1Mukesh Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£154,532
Cash£15,262
Current Liabilities£477,276

Accounts

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

Returns

Latest Return7 June 2023 (11 months, 2 weeks ago)
Next Return Due21 June 2024 (1 month from now)

Charges

23 September 2011Delivered on: 6 October 2011
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all moneys from time to time deposited by way of floating charge, assets, rights and revenues, see image for full details.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders from Time to Time

Classification: Standard security executed on 22 september 2011
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: Bruce medical centre on the south side of main street, bellshill and the west side of pollock street, bellshill and the east and north side of greenmoss place, bellshill t/no LAN158288 see image for full details.
Outstanding
28 September 2011Delivered on: 3 October 2011
Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders from Time to Time

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: All the rights titles benefits and interests whether present or future of the assignor to the rents see image for full details.
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(5 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 September 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
8 September 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 November 2011Appointment of Mr Chandrakirti Liladhar Shah as a director (2 pages)
25 November 2011Appointment of Mr Chandrakirti Liladhar Shah as a director (2 pages)
31 October 2011Appointment of Mr Chandrakirti Shah as a secretary (1 page)
31 October 2011Appointment of Mr Chandrakirti Shah as a secretary (1 page)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 October 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (8 pages)
5 October 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (8 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 5
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 5
(3 pages)
14 June 2011Termination of appointment of Chandrakirti Shah as a secretary (1 page)
14 June 2011Termination of appointment of Chandrakirti Shah as a secretary (1 page)
10 June 2011Appointment of Mr Chandrakirti Liladhar Shah as a secretary (1 page)
10 June 2011Appointment of Mr Chandrakirti Liladhar Shah as a secretary (1 page)
10 June 2011Appointment of Mr Sanjiv Manu Lalji Jagsi as a director (2 pages)
10 June 2011Appointment of Mr Sanjiv Manu Lalji Jagsi as a director (2 pages)
9 June 2011Termination of appointment of Ela Shah as a director (1 page)
9 June 2011Termination of appointment of Ela Shah as a director (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)