Company NameMulberry Developments (London) Limited
DirectorJimeet Patel
Company StatusActive
Company Number08865259
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jimeet Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willoughby Road
London
NW3 1RU
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Neil Kamal Shah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Southover
London
N12 7HD
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jimeet Patel
50.00%
Ordinary
50 at £1Neil Kamal Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£35,312
Cash£81,030
Current Liabilities£1,666,741

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Charges

10 September 2021Delivered on: 13 September 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 1, 1 fordwych road, london, NW2 3TN.
Outstanding
20 July 2016Delivered on: 21 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 1, 1 fordwych road london t/no NGL540533.
Outstanding
27 April 2016Delivered on: 29 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 49A chandos road london t/no AGL359113.
Outstanding
22 March 2016Delivered on: 22 March 2016
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 3A james avenue, london, NW2 4AJ as the same is registered at hm land registry with leasehold title absolute under title number: NGL595662.
Outstanding
26 November 2015Delivered on: 28 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H - 18 sneyd road, london t/no NGL195555.
Outstanding
23 November 2015Delivered on: 23 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
13 September 2021Registration of charge 088652590006, created on 10 September 2021 (3 pages)
2 September 2021Change of details for Mr Jimeet Patel as a person with significant control on 16 April 2021 (2 pages)
2 September 2021Director's details changed for Mr. Jimeet Patel on 16 April 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 February 2021Cessation of Neil Kamal Shah as a person with significant control on 13 January 2021 (1 page)
2 February 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
20 January 2021Termination of appointment of Neil Kamal Shah as a director on 13 January 2021 (1 page)
20 January 2021Change of details for Mr Jimeet Patel as a person with significant control on 13 January 2021 (2 pages)
7 January 2021Satisfaction of charge 088652590005 in full (4 pages)
7 January 2021Satisfaction of charge 088652590001 in full (4 pages)
7 January 2021Satisfaction of charge 088652590004 in full (4 pages)
7 January 2021Satisfaction of charge 088652590003 in full (4 pages)
9 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
7 March 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 May 2017Satisfaction of charge 088652590002 in full (4 pages)
20 May 2017Satisfaction of charge 088652590002 in full (4 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Registration of charge 088652590005, created on 20 July 2016 (40 pages)
21 July 2016Registration of charge 088652590005, created on 20 July 2016 (40 pages)
29 April 2016Registration of charge 088652590004, created on 27 April 2016 (40 pages)
29 April 2016Registration of charge 088652590004, created on 27 April 2016 (40 pages)
22 March 2016Registration of charge 088652590003, created on 22 March 2016 (25 pages)
22 March 2016Registration of charge 088652590003, created on 22 March 2016 (25 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
28 November 2015Registration of charge 088652590002, created on 26 November 2015 (32 pages)
28 November 2015Registration of charge 088652590002, created on 26 November 2015 (32 pages)
23 November 2015Registration of charge 088652590001, created on 23 November 2015 (42 pages)
23 November 2015Registration of charge 088652590001, created on 23 November 2015 (42 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
29 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
13 February 2014Termination of appointment of Spw Directors Limited as a director (1 page)
13 February 2014Appointment of Mr Jimeet Patel as a director (2 pages)
13 February 2014Termination of appointment of Nita Chhatralia as a director (1 page)
13 February 2014Termination of appointment of Nita Chhatralia as a director (1 page)
13 February 2014Termination of appointment of Spw Directors Limited as a director (1 page)
13 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
13 February 2014Appointment of Mr Neil Kamal Shah as a director (2 pages)
13 February 2014Appointment of Mr Jimeet Patel as a director (2 pages)
13 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
13 February 2014Appointment of Mr Neil Kamal Shah as a director (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)