Company NameMost Valuable Properties Ltd
DirectorKulbir Singh Lakhen
Company StatusActive
Company Number07876110
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kulbir Singh Lakhen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,406
Cash£11,038
Current Liabilities£1,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

6 April 2022Delivered on: 6 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 10B sidmouth parade, sidmouth road, london, NW2 5HG.
Outstanding
12 August 2020Delivered on: 12 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 10D sidmouth parade, sidmouth road, london, NW2 5HG.
Outstanding
13 March 2020Delivered on: 13 March 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 227A all souls avenue, london NW10 3AE with title number AGL216355. 10D sidmouth parade, sidmouth road, london NW2 5HG with title number NGL892572.
Outstanding
13 March 2020Delivered on: 13 March 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 227A all souls avenue, london NW10 3AE with title number AGL216355. 10D sidmouth parade, sidmouth road, london NW2 5HG with title number NGL892572.
Outstanding
7 November 2014Delivered on: 11 November 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Leasehold property 10D sidmouth parade sidmouth road london title number NGL892572.
Outstanding
7 November 2014Delivered on: 11 November 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Leasehold property 227A all souls avenue london title number AGL216355.
Outstanding
27 January 2014Delivered on: 28 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 10B sidmouth parade, sidmouth road, london, NW2 5HG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
25 October 2013Delivered on: 28 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 10B sidmouth parade, sidmouth, NW2 5HG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
23 November 2022Delivered on: 24 November 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 227A all souls avenue, london, NW10 3AE.
Outstanding
25 October 2013Delivered on: 28 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 10D sidmouth parade, sidmouth road, london, NW2 5HG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Notification of Jasvir Kaur Lakhen as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Change of details for Kulbir Singh Lakhan as a person with significant control on 24 October 2023 (2 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 November 2022Registration of charge 078761100010, created on 23 November 2022 (17 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 June 2022Change of details for Kulbir Singh Lakhan as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Kulbir Singh Lakhen on 1 June 2022 (2 pages)
7 April 2022Satisfaction of charge 078761100003 in full (1 page)
6 April 2022Registration of charge 078761100009, created on 6 April 2022 (6 pages)
24 March 2022Satisfaction of charge 078761100006 in full (1 page)
24 March 2022Satisfaction of charge 078761100005 in full (1 page)
24 March 2022Satisfaction of charge 078761100007 in full (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Registration of charge 078761100008, created on 12 August 2020 (4 pages)
7 July 2020Satisfaction of charge 078761100005 in part (1 page)
7 July 2020Satisfaction of charge 078761100004 in full (1 page)
13 March 2020Registration of charge 078761100007, created on 13 March 2020 (7 pages)
13 March 2020Registration of charge 078761100006, created on 13 March 2020 (7 pages)
28 February 2020Satisfaction of charge 078761100001 in full (1 page)
28 February 2020Satisfaction of charge 078761100002 in full (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (3 pages)
24 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
11 November 2014Registration of charge 078761100004, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge 078761100004, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge 078761100004, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge 078761100005, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge 078761100005, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge 078761100005, created on 7 November 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Registration of charge 078761100003 (6 pages)
28 January 2014Registration of charge 078761100003 (6 pages)
22 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Registration of charge 078761100001 (6 pages)
28 October 2013Registration of charge 078761100001 (6 pages)
28 October 2013Registration of charge 078761100002 (6 pages)
28 October 2013Registration of charge 078761100002 (6 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 January 2012Appointment of Kulbir Singh Lakhen as a director (3 pages)
13 January 2012Appointment of Kulbir Singh Lakhen as a director (3 pages)
8 December 2011Termination of appointment of Ela Shah as a director (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Termination of appointment of Ela Shah as a director (1 page)