Company Name3PBD Ltd
Company StatusActive
Company Number08777803
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Satpal Singh Bharaj
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address178 Bexley Road
Eltham
London
SE9 2PH
Director NameMr Subahu Rashmikant Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address178 Bexley Road
Eltham
London
SE9 2PH
Director NameMr Vrajesh Patel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address178 Bexley Road
Eltham
London
SE9 2PH
Director NameMr Bindesh Rameshbhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address178 Bexley Road
Eltham
London
SE9 2PH

Location

Registered Address178 Bexley Road
Eltham
London
SE9 2PH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bindesh Patel
20.00%
Ordinary
1 at £1Satpal Singh Bharaj
20.00%
Ordinary
1 at £1Subahu Rashmikant Patel
20.00%
Ordinary
1 at £1Trupti Desai
20.00%
Ordinary
1 at £1Vrajesh Patel
20.00%
Ordinary

Financials

Year2014
Net Worth£1,616
Cash£8,600
Current Liabilities£126,258

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

10 March 2023Delivered on: 14 March 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 44 and 46 herbert road london SE18 3SH; flats 1,2,3 and 4 minster terrace ranwell passage london SE18 3BG; 1A and 1B westdale road london SE18 3BQ and as more particularly described at the land registry: 44 and 46 herbert road london (SE18 3SH). Title number: SGL68647. And land on the west side of 40 herbert road, london (SE18 3SH). Title number: TGL509887.
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold property known as 44-46 herbert road, london SE18 3SM (title number SGL68647). Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
10 August 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
14 March 2023Registration of charge 087778030002, created on 10 March 2023 (9 pages)
9 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
25 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
9 December 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
27 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
3 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
13 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
(7 pages)
29 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(7 pages)
28 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(7 pages)
28 January 2015Statement of capital following an allotment of shares on 15 November 2013
  • GBP 5
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 15 November 2013
  • GBP 5
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 5
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 5
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 5
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 4
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 4
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 4
(3 pages)
11 March 2014Registration of charge 087778030001 (5 pages)
11 March 2014Registration of charge 087778030001 (5 pages)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)