Company NameHPV Ltd
DirectorsRamesh Nanji Halai and Suresh Jaku Velani
Company StatusActive
Company Number08121678
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ramesh Nanji Halai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address39 Hermitage Way
Stanmore
HA7 2AX
Director NameMr Suresh Jaku Velani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Uxbridge
UB10 8AQ

Location

Registered Address62 The Drive
Ickenham
Uxbridge
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1Jaku Patel
25.00%
Ordinary
300 at £1Suresh Velani
25.00%
Ordinary
200 at £1Mansukh Halai
16.67%
Ordinary
200 at £1Nanji Halai
16.67%
Ordinary
200 at £1Ramesh Halai
16.67%
Ordinary

Financials

Year2014
Net Worth£18,218
Cash£43,309
Current Liabilities£36,678

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

24 January 2018Delivered on: 5 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 42 and 44 randlesdown road london SE6 3BT title number TGL122200.
Outstanding
24 January 2018Delivered on: 5 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 8 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 292 station road harrow t/no MX413526.
Outstanding
25 February 2016Delivered on: 8 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 97 and 99 maple road, surbiton KT6 4AW as the same is registered at hm land registry with title no SGL647264 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it the property;. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
5 February 2015Delivered on: 9 February 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 76 central road worcester park title number SGL149750.
Outstanding
5 February 2015Delivered on: 9 February 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 29 the broadway cheam sutton title number SGL358613.
Outstanding
5 February 2015Delivered on: 9 February 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
7 May 2013Delivered on: 23 May 2013
Satisfied on: 7 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 29 the broadway, cheam, sutton t/no SGL358613. Notification of addition to or amendment of charge.
Fully Satisfied
10 April 2013Delivered on: 23 April 2013
Satisfied on: 7 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
13 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
28 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
5 February 2018Registration of charge 081216780009, created on 24 January 2018 (15 pages)
5 February 2018Registration of charge 081216780008, created on 24 January 2018 (19 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 August 2017Notification of Suresh Velani as a person with significant control on 1 July 2016 (2 pages)
8 August 2017Notification of Suresh Velani as a person with significant control on 1 July 2016 (2 pages)
8 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Registration of charge 081216780007, created on 31 August 2016 (15 pages)
8 September 2016Registration of charge 081216780007, created on 31 August 2016 (15 pages)
31 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1,200
(6 pages)
31 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1,200
(6 pages)
8 March 2016Registration of charge 081216780006, created on 25 February 2016 (14 pages)
8 March 2016Registration of charge 081216780006, created on 25 February 2016 (14 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,200
(5 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,200
(5 pages)
9 February 2015Registration of charge 081216780005, created on 5 February 2015 (15 pages)
9 February 2015Registration of charge 081216780004, created on 5 February 2015 (15 pages)
9 February 2015Registration of charge 081216780003, created on 5 February 2015 (20 pages)
9 February 2015Registration of charge 081216780003, created on 5 February 2015 (20 pages)
9 February 2015Registration of charge 081216780005, created on 5 February 2015 (15 pages)
9 February 2015Registration of charge 081216780003, created on 5 February 2015 (20 pages)
9 February 2015Registration of charge 081216780005, created on 5 February 2015 (15 pages)
9 February 2015Registration of charge 081216780004, created on 5 February 2015 (15 pages)
9 February 2015Registration of charge 081216780004, created on 5 February 2015 (15 pages)
7 February 2015Satisfaction of charge 081216780001 in full (4 pages)
7 February 2015Satisfaction of charge 081216780002 in full (4 pages)
7 February 2015Satisfaction of charge 081216780002 in full (4 pages)
7 February 2015Satisfaction of charge 081216780001 in full (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,200
(5 pages)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,200
(5 pages)
23 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 November 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 November 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
23 May 2013Registration of charge 081216780002 (41 pages)
23 May 2013Registration of charge 081216780002 (41 pages)
23 April 2013Registration of charge 081216780001 (45 pages)
23 April 2013Registration of charge 081216780001 (45 pages)
27 June 2012Incorporation (26 pages)
27 June 2012Incorporation (26 pages)