Company NameSULH Developments Ltd
DirectorIndeep Singh
Company StatusActive
Company Number07980456
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 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 NameMr Indeep Singh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed18 January 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSinckot House, 211 Station Road
Harrow
HA1 2TP
Director NameMr Mandeep Singh Sulh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Pettinger Gardens
Southampton
SO17 2WL

Location

Registered AddressSinckot House, 211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mandeep Singh Sulh
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,569
Cash£1,702
Current Liabilities£658,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2014Delivered on: 9 July 2014
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: 470 dudley road wolverhampton t/no WM320087.
Outstanding
30 January 2014Delivered on: 30 January 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 83 albion street, oldbury B69 3EY and registered at the land registry with title absolute under title number WM163964, and. All that the freehold interest in the land and property known as land lying on the east of albion street, oldbury and registered at the land registry with title absolute under title number WM415331. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 30 January 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 83 albion street, oldbury B69 3EY and registered at the land registry with title absolute under title number WM163964, and. All that the freehold interest in the land and property known as land lying on the east of albion street, oldbury and registered at the land registry with title absolute under title number WM415331. Notification of addition to or amendment of charge.
Outstanding
8 May 2019Delivered on: 8 May 2019
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as land and buildings on the west side of dudley road and registered under title WM320087.
Outstanding
8 May 2019Delivered on: 8 May 2019
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as land and buildings on the west side of dudley road registered under title number WM320087.
Outstanding
15 March 2019Delivered on: 18 March 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Land lying on the east of albion street oldbury.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 83 albion street oldbury B69 3EY.
Outstanding
10 July 2014Delivered on: 12 July 2014
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: F/H land and buildings on the west side of dudley road and k/a 470 dudley road wolverhampton t/no.WM320087.
Outstanding
4 April 2013Delivered on: 9 April 2013
Satisfied on: 31 January 2014
Persons entitled: Capital Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 albion street, oldbury and land lying to the eastof 83 albion street, oldbury; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2013Delivered on: 9 April 2013
Satisfied on: 31 January 2014
Persons entitled: Capital Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 83 albion street, oldbury and land lying to the east of 83 albion street, oldbury t/n WM163964 and WM415331; by way of first fixed charge all the rights, insurance, claims, the benefit of all other contracts, guarantees, appointments, warranties and authorisations. See image for full details.
Fully Satisfied
11 October 2012Delivered on: 12 October 2012
Satisfied on: 5 February 2014
Persons entitled: Capital Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land & buildings on the west side of dudley road and k/a 470 dudley road wolverhampton each insurance policy & the benefit of all other contracts see image for full details.
Fully Satisfied
11 October 2012Delivered on: 12 October 2012
Satisfied on: 5 February 2014
Persons entitled: Capital Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of dudley road and k/a 470 dudley road wolverhampton fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital see image for full details.
Fully Satisfied
14 August 2012Delivered on: 17 August 2012
Satisfied on: 31 January 2014
Persons entitled: Capital Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 albion street, oldbury and land lying to the east of 83 albion street, oldbury fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 August 2012Delivered on: 17 August 2012
Satisfied on: 31 January 2014
Persons entitled: Capital Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 83 albion street oldbury and land lying to the east of 83 albion street oldbury t/n's WM163964 and WM415331, all rights in each ionsurance policy, including the proceeds of claims and the benefit of all other contracts, guarantees, appointments, warranties and authorisations.
Fully Satisfied

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
20 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 December 2020Satisfaction of charge 079804560013 in full (1 page)
18 December 2020Satisfaction of charge 079804560014 in full (1 page)
18 December 2020Satisfaction of charge 079804560010 in full (1 page)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 March 2020Notification of Indeep Singh as a person with significant control on 18 January 2018 (2 pages)
10 March 2020Cessation of Mandeep Singh Sulh, as a person with significant control on 18 January 2018 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
8 May 2019Registration of charge 079804560014, created on 8 May 2019 (30 pages)
8 May 2019Registration of charge 079804560013, created on 8 May 2019 (29 pages)
17 April 2019Satisfaction of charge 079804560007 in full (1 page)
17 April 2019Satisfaction of charge 079804560009 in full (1 page)
17 April 2019Satisfaction of charge 079804560008 in full (1 page)
18 March 2019Registration of charge 079804560012, created on 15 March 2019 (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Registration of charge 079804560011, created on 19 December 2018 (3 pages)
16 August 2018Registered office address changed from 62 Pettinger Gardens Southampton SO17 2WL to Sinckot House, 211 Station Road Harrow HA1 2TP on 16 August 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 February 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
24 January 2018Appointment of Mr Indeep Singh as a director on 18 January 2018 (2 pages)
24 January 2018Termination of appointment of Mandeep Singh Sulh as a director on 18 January 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 July 2017Notification of Mandeep Singh Sulh, as a person with significant control on 6 May 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Mandeep Singh Sulh, as a person with significant control on 6 May 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Mandeep Singh Sulh, as a person with significant control on 3 July 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
12 July 2014Registration of charge 079804560010, created on 10 July 2014 (35 pages)
12 July 2014Registration of charge 079804560010, created on 10 July 2014 (35 pages)
9 July 2014 (59 pages)
9 July 2014 (59 pages)
5 February 2014Satisfaction of charge 3 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 3 in full (4 pages)
31 January 2014Satisfaction of charge 5 in full (4 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Satisfaction of charge 5 in full (4 pages)
31 January 2014Satisfaction of charge 2 in full (4 pages)
31 January 2014Satisfaction of charge 6 in full (4 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Satisfaction of charge 2 in full (4 pages)
31 January 2014Satisfaction of charge 6 in full (4 pages)
30 January 2014Registration of charge 079804560007 (29 pages)
30 January 2014Registration of charge 079804560007 (29 pages)
30 January 2014Registration of charge 079804560008 (28 pages)
30 January 2014Registration of charge 079804560008 (28 pages)
13 January 2014Notice of ceasing to act as receiver or manager (4 pages)
13 January 2014Notice of ceasing to act as receiver or manager (4 pages)
19 December 2013Appointment of receiver or manager (4 pages)
19 December 2013Appointment of receiver or manager (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)