Company NameGas Properties Limited
Company StatusActive
Company Number07806103
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Gansham Somabhai Patel
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RolePost Master
Country of ResidenceUnited Kingdom
Correspondence Address52 Dersingham Road
London
NW2 1SL
Director NameMr Sudhir Chandra Patel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RolePost Master
Country of ResidenceUnited Kingdom
Correspondence Address52 Dersingham Road
London
NW2 1SL
Director NameMr Miraj Ashokkumar Patel
Date of BirthJune 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Dersingham Road
London
NW2 1SL
Director NameMr Ashokkumar Somabhai Patel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RolePost Master
Country of ResidenceUnited Kingdom
Correspondence Address52 Dersingham Road
London
NW2 1SL

Location

Registered Address52 Dersingham Road
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Ashokkumar Patel
16.67%
Ordinary
1 at £1Gansham Patel
16.67%
Ordinary
1 at £1Hemlatta Patel
16.67%
Ordinary
1 at £1Ilaben Patel
16.67%
Ordinary
1 at £1Shakuntlaben Patel
16.67%
Ordinary
1 at £1Sudhirchandra Patel
16.67%
Ordinary

Financials

Year2014
Net Worth£75,607
Cash£247,198
Current Liabilities£1,047,980

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (6 months, 1 week ago)
Next Return Due23 November 2024 (6 months from now)

Charges

15 June 2021Delivered on: 15 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 53B golders green road london NW11 8EL registered under title number AGL98744.
Outstanding
15 June 2021Delivered on: 15 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 46 harrold house, finchley road london NW3 6JX registered under title number NGL699615.
Outstanding
15 June 2021Delivered on: 15 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known 3 dersingham road london NW2 1SN registered under title number AGL74155 and the leasehold property known as ground floor flat 3 dersingham road london NW2 1SN registered under title number AGL62199.
Outstanding
28 April 2014Delivered on: 30 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property 53 golders green road, london, t/no: MX146324.
Outstanding
9 July 2013Delivered on: 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land known as 3 dersingham road london. Notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 46 harrold house finchley road london. Notification of addition to or amendment of charge.
Outstanding
17 August 2012Delivered on: 22 August 2012
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: 94 old hall road, sale, manchester;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
17 August 2012Delivered on: 22 August 2012
Satisfied on: 23 March 2013
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, plant & machinery.. See image for full details.
Fully Satisfied

Filing History

15 March 2023Withdrawal of a person with significant control statement on 15 March 2023 (2 pages)
15 March 2023Notification of Ilaben Patel as a person with significant control on 1 January 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
15 June 2021Registration of charge 078061030007, created on 15 June 2021 (16 pages)
15 June 2021Registration of charge 078061030006, created on 15 June 2021 (16 pages)
15 June 2021Registration of charge 078061030008, created on 15 June 2021 (16 pages)
24 May 2021Satisfaction of charge 078061030003 in full (1 page)
24 May 2021Satisfaction of charge 078061030004 in full (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
3 October 2017Termination of appointment of Ashokkumar Somabhai Patel as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Ashokkumar Somabhai Patel as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Mr Miraj Ashokkumar Patel as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Miraj Ashokkumar Patel as a director on 2 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(5 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6
(5 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6
(5 pages)
30 April 2014Registration of charge 078061030005 (19 pages)
30 April 2014Registration of charge 078061030005 (19 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(5 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6
(5 pages)
10 July 2013Registration of charge 078061030003 (33 pages)
10 July 2013Registration of charge 078061030003 (33 pages)
10 July 2013Registration of charge 078061030004 (33 pages)
10 July 2013Registration of charge 078061030004 (33 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
22 May 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)