Company NameOpen Doors Properties Ltd
DirectorShakila Bano Darr
Company StatusActive
Company Number08103430
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Shakila Bano Darr
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 South Vale
Harrow
Middlesex
HA1 3PH
Secretary NameMujahid Darr
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 South Vale
Harrow
Middlesex
HA1 3PH

Location

Registered Address40 South Vale
Harrow
Middlesex
HA1 3PH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shakila Bano Darr
100.00%
Ordinary

Financials

Year2014
Net Worth-£548
Cash£131
Current Liabilities£679

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

13 October 2016Delivered on: 14 October 2016
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land and buildings known as 48A dunster street northampton NN1 3JY registered at hm land registry under title number NN332762; a fixed charge of (a) all land in england and wales vested in the company; (b) all other interests belonging to the company or over land or the proceeds of sale of land and all licences now or in the future held by the company to enter on or use land; (c) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled; (d) all plant and machinery owned by the company and its interest in any plant and machinery in its possession; (e) all shares held by the company and/or any nominee on its behalf and all related rights; (f) all benefits in respect of the insurances including all claims and the refund of any premiums; (g) its rights under the appointment of any managing agent of the property; (h) the deposits; (I) all of its book debts other debts and prepayments the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests collateral instruments and other rights relating to any of the foregoing; (j) all its goodwill and uncalled capital from time to time; and all present and future heritable and leasehold property in scotland now or hereafter vested in the company together with all buildings fixtures and fixed plant and machinery on such property.
Outstanding
13 October 2016Delivered on: 14 October 2016
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: By way of legal charge all legal interest in the freehold property known as 48A dunster street northampton NN1 3JY registered at hm land registry under title number NN332762.
Outstanding

Filing History

26 September 2023Registration of charge 081034300003, created on 26 September 2023 (7 pages)
22 September 2023Satisfaction of charge 081034300001 in full (1 page)
22 September 2023Satisfaction of charge 081034300002 in full (1 page)
14 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
22 March 2023Micro company accounts made up to 29 June 2022 (5 pages)
14 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 29 June 2021 (5 pages)
28 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 29 June 2020 (5 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 29 June 2019 (5 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
7 March 2019Micro company accounts made up to 29 June 2018 (5 pages)
26 September 2018Registered office address changed from 6 Bruce Grove London N17 6RA England to 40 South Vale Harrow Middlesex HA1 3PH on 26 September 2018 (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 29 June 2017 (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 October 2016Registration of charge 081034300001, created on 13 October 2016 (23 pages)
14 October 2016Registration of charge 081034300002, created on 13 October 2016 (17 pages)
14 October 2016Registration of charge 081034300001, created on 13 October 2016 (23 pages)
14 October 2016Registration of charge 081034300002, created on 13 October 2016 (17 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
9 November 2015Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 6 Bruce Grove London N17 6RA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 6 Bruce Grove London N17 6RA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 6 Bruce Grove London N17 6RA on 9 November 2015 (1 page)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2012Incorporation (36 pages)
13 June 2012Incorporation (36 pages)