Company NameOnyx Construction & Properties Ltd
DirectorIltaf Akbari
Company StatusActive
Company Number08743822
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 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 Iltaf Akbari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Compass Close
Edgware
HA8 8HU
Director NameMohamed Faqirzad Haroon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353a Station Road
Harrow
HA1 1LN
Director NameMr Mohammad Arian Qarib
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353a Station Road
Harrow
Middlesex
HA1 1LN
Director NameMr Mohamed Faqirzad Haroon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Suite Rear C, Second Floor
College Road
Harrow
Middlesex
HA1 1EJ

Contact

Websiteonyxconstructionuk.com
Email address[email protected]
Telephone020 84275577
Telephone regionLondon

Location

Registered Address8 Compass Close
Edgware
HA8 8HU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

19 December 2017Delivered on: 28 December 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 142 malvern avenue, harrow, HA2 9HB being part of the title number NGL351496. Refer. To instrument for more details.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 57 abdale road shepherds bush london W12 7ES registered at hm land registry with title absolute under title number LN179660.
Outstanding
20 February 2017Delivered on: 22 February 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
20 February 2017Delivered on: 22 February 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property k/a 142 malvern avenue harrow t/no NGL351496.
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 3 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 140 felix road, london, W13 0NU registered at the land registry under title number MX131316.
Outstanding
11 November 2021Delivered on: 12 November 2021
Persons entitled: Joseph Salomon Dan

Classification: A registered charge
Particulars: Charge over 142 malvern avenue, harrow, HA2 9HB.
Outstanding
24 June 2021Delivered on: 9 July 2021
Persons entitled: Landmark Property Finance LTD

Classification: A registered charge
Particulars: The freehold property known as 57 abdale road, london W12 7ES registered at the land registry under title number LN179660.
Outstanding
30 September 2020Delivered on: 5 October 2020
Persons entitled: Jatania Property Limited

Classification: A registered charge
Particulars: Charge over 57 abdale road, london W12 7ES.
Outstanding
11 February 2020Delivered on: 12 February 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Charge over 11 post office lane, george green, slough SL3 6AX (formerly garages post office lane, george green, slough).
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: Jatania Property Limited

Classification: A registered charge
Particulars: The property situated at and known as 142 malvern avenue, harrow, HA2 9HB as is registered at the land registry under title number NGL351946 with freehold title absolute.
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 6 lock-up garages at george green, slough, buckinghamshire comprised within a conveyance dated 8 may 1973 between ronald eric webb and hugh kelsey edgley.
Outstanding
16 March 2018Delivered on: 26 March 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold property known as 57 abdale road london W12 7ES as registered under title number LN179660. Refer to instrument for more details.
Outstanding
17 June 2014Delivered on: 18 June 2014
Satisfied on: 19 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 140 felix road, london, W13 0NU including all buildings, fixtures and fittings, the related rights and the goodwill.
Fully Satisfied
14 February 2014Delivered on: 17 February 2014
Satisfied on: 20 July 2015
Persons entitled: Consallation Limited

Classification: A registered charge
Particulars: The freehold property known as 140 felix road, ealing, london W13 0NU registered at the land registry under title number MX131316.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 October 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
4 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 March 2023Satisfaction of charge 087438220017 in full (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
12 November 2021Registration of charge 087438220017, created on 11 November 2021 (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
11 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 July 2021Satisfaction of charge 087438220015 in full (1 page)
9 July 2021Registration of charge 087438220016, created on 24 June 2021 (20 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2021Satisfaction of charge 087438220012 in full (1 page)
26 May 2021Change of details for Mr Iltaf Akbari as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Iltaf Akbari on 26 May 2021 (2 pages)
26 May 2021Registered office address changed from 31-33 Suite Rear C, Second Floor College Road Harrow Middlesex HA1 1EJ to 8 Compass Close Edgware HA8 8HU on 26 May 2021 (1 page)
5 October 2020Registration of charge 087438220015, created on 30 September 2020 (38 pages)
18 September 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
21 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 February 2020Satisfaction of charge 087438220013 in full (1 page)
12 February 2020Registration of charge 087438220014, created on 11 February 2020 (4 pages)
11 February 2020Satisfaction of charge 087438220011 in full (1 page)
3 January 2020Satisfaction of charge 087438220004 in full (1 page)
3 January 2020Satisfaction of charge 087438220008 in full (1 page)
3 January 2020Satisfaction of charge 087438220007 in full (1 page)
3 January 2020Satisfaction of charge 087438220006 in full (1 page)
3 January 2020Satisfaction of charge 087438220005 in full (1 page)
3 January 2020Satisfaction of charge 087438220003 in full (1 page)
19 December 2019Registration of charge 087438220013, created on 19 December 2019 (31 pages)
14 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 October 2018Registration of charge 087438220012, created on 1 October 2018 (13 pages)
3 October 2018Registration of charge 087438220011, created on 1 October 2018 (19 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 March 2018Registration of charge 087438220010, created on 16 March 2018 (4 pages)
28 December 2017Registration of charge 087438220009, created on 19 December 2017 (4 pages)
28 December 2017Registration of charge 087438220009, created on 19 December 2017 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
17 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
28 March 2017Registration of charge 087438220007, created on 24 March 2017 (18 pages)
28 March 2017Registration of charge 087438220008, created on 24 March 2017 (13 pages)
22 February 2017Registration of charge 087438220006, created on 20 February 2017 (15 pages)
22 February 2017Registration of charge 087438220006, created on 20 February 2017 (15 pages)
22 February 2017Registration of charge 087438220005, created on 20 February 2017 (18 pages)
22 February 2017Registration of charge 087438220005, created on 20 February 2017 (18 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
9 June 2016Termination of appointment of Mohamed Faqirzad Haroon as a director on 18 May 2016 (1 page)
9 June 2016Termination of appointment of Mohamed Faqirzad Haroon as a director on 18 May 2016 (1 page)
26 February 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
26 February 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 September 2015Satisfaction of charge 087438220002 in full (4 pages)
19 September 2015Satisfaction of charge 087438220002 in full (4 pages)
27 August 2015Appointment of Mr Mohamed Faqirzad Haroon as a director on 8 May 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Appointment of Mr Mohamed Faqirzad Haroon as a director on 8 May 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Appointment of Mr Mohamed Faqirzad Haroon as a director on 8 May 2015 (2 pages)
3 August 2015Registration of charge 087438220004, created on 31 July 2015 (12 pages)
3 August 2015Registration of charge 087438220003, created on 31 July 2015 (18 pages)
3 August 2015Registration of charge 087438220004, created on 31 July 2015 (12 pages)
3 August 2015Registration of charge 087438220003, created on 31 July 2015 (18 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Satisfaction of charge 087438220001 in full (1 page)
20 July 2015Satisfaction of charge 087438220001 in full (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Termination of appointment of Mohamed Faqirzad Haroon as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Mohamed Faqirzad Haroon as a director on 11 June 2015 (1 page)
4 June 2015Termination of appointment of Mohammad Arian Qarib as a director on 8 May 2015 (1 page)
4 June 2015Termination of appointment of Mohammad Arian Qarib as a director on 8 May 2015 (1 page)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Termination of appointment of Mohammad Arian Qarib as a director on 8 May 2015 (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 June 2014Registration of charge 087438220002 (6 pages)
18 June 2014Registration of charge 087438220002 (6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders (5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
16 May 2014Director's details changed for Mr Akbari Iltaf on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Akbari Iltaf on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Akbari Iltaf on 1 April 2014 (2 pages)
17 February 2014Registration of charge 087438220001 (18 pages)
17 February 2014Registration of charge 087438220001 (18 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
11 February 2014Director's details changed for Akbari Iltaf on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Akbari Iltaf on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Akbari Iltaf on 1 January 2014 (2 pages)
30 December 2013Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom on 30 December 2013 (1 page)
22 October 2013Incorporation (38 pages)
22 October 2013Incorporation (38 pages)