Company NamePRSL Investments Limited
DirectorsShyam Lakhani and Rishi Vasantkumar Lakhani
Company StatusActive
Company Number08951796
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Shyam Lakhani
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-368 Cranbrook Rd Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Rishi Vasantkumar Lakhani
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Rd Gants Hill
Ilford
Essex
IG2 6HY

Location

Registered Address364-368 Cranbrook Rd
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

11 August 2020Delivered on: 13 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 3 November 2014
Persons entitled: Lloyds Bank PLC, Mid Markets Securities Dept. 5TH Floor, 110 St Vincent Street, Glasgow G2 5ER

Classification: A registered charge
Particulars: (1) the leasehold property known as 227 - 247 (odd), gascoigne road, barking, essex registered at the land registry with title number egl 18681; (2) the freehold property known as land and buildings on the north east side of alfred's way, barking, essex registered at the land registry with title number egl 144366; and (3) the freehold property known as land and buildings on the north west side of alfred's way, barking, essex registered at the land registry with title number egl 36111.
Outstanding
26 August 2014Delivered on: 1 September 2014
Persons entitled: Lloyds Bank PLC, 25 Gresham Street, London, EC2V 7HN

Classification: A registered charge
Particulars: 1. the leasehold property known as 227 – 247 (odd), gascoigne road, barking, essex registered at the land registry with title number egl 18681;. 2. the freehold property known as land and buildings on the north east side of alfred's way, barking, essex registered at the land registry with title number egl 144366; and. 3. the freehold property known as land and buildings on the north west side of alfred's way, barking, essex registered at the land registry with title number egl 36111.
Outstanding
26 August 2014Delivered on: 1 September 2014
Persons entitled: Lloyds Bank PLC of 25 Gresham Street, London, EC2V 7HN

Classification: A registered charge
Particulars: The company charges to the lender, inter alia, (I) all right, title, estate and other interests of the company in each charged property specified in the schedule, (ii) all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 4.1 of the attached instrument, (iii) the book debts, (iv) all other debts (including without limitation any other debts which are non-vesting debts) and (iv) all present and future goodwill and uncalled capital for the time being of the company (capitalised terms are as defined in the attached instrument).
Outstanding

Filing History

24 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
26 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
30 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
14 December 2020Satisfaction of charge 089517960002 in full (1 page)
14 December 2020Satisfaction of charge 089517960001 in full (1 page)
14 December 2020Satisfaction of charge 089517960004 in full (1 page)
14 December 2020Satisfaction of charge 089517960003 in full (1 page)
13 August 2020Registration of charge 089517960004, created on 11 August 2020 (31 pages)
7 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
1 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 March 2018Notification of Shyam Lakhani as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Confirmation statement made on 21 March 2017 with updates (4 pages)
15 March 2018Notification of Rishi Lakhani as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Panna Mashru as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
5 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
5 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
3 November 2014Registration of charge 089517960003, created on 24 October 2014 (33 pages)
3 November 2014Registration of charge 089517960003, created on 24 October 2014 (33 pages)
1 September 2014Registration of charge 089517960002, created on 26 August 2014 (33 pages)
1 September 2014Registration of charge 089517960001, created on 26 August 2014 (35 pages)
1 September 2014Registration of charge 089517960002, created on 26 August 2014 (33 pages)
1 September 2014Registration of charge 089517960001, created on 26 August 2014 (35 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)