Company NameAries Capital Ltd
DirectorNilesh Hasmukh Patel
Company StatusActive
Company Number09148524
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Nilesh Hasmukh Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Virginia Road
Thornton Heath
Surrey
CR7 8EL

Location

Registered Address29 Virginia Road
Thornton Heath
Surrey
CR7 8EL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

6 at £1Crown Property Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

26 April 2019Delivered on: 29 April 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 1, 210 bedford hill, london SW12 9HJ.
Outstanding
12 October 2018Delivered on: 17 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 70A stapleton road, tooting london SW17 8AU.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 January 2018Delivered on: 23 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 98A coverton road, london, SW17 0QN.
Outstanding
23 January 2018Delivered on: 23 January 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 8 December 2016
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: 147 mellish street, london t/no EGL221205.
Outstanding
1 April 2016Delivered on: 16 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 147 mellish street london t/no EGL221205.
Outstanding
18 April 2023Delivered on: 18 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 98A coverton road. London. SW17 0QN.
Outstanding
8 July 2022Delivered on: 11 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat A. 69 balham high road. London. SW12 9AP.
Outstanding
5 July 2022Delivered on: 6 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 69D balham high road. London. SW12 9AP.
Outstanding
24 March 2016Delivered on: 24 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: Ward, Baillie Limited

Classification: A registered charge
Particulars: All that the leasehold property situated at and known as 69A balham high road london SW12 9AP to be registered with title absolute at the land registry.
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: Ward, Baillie Limited

Classification: A registered charge
Particulars: All that the leasehold property situated at and known as 69D balham high road london SW12 9AP to be registered with title absolute at the land registry.
Outstanding
8 January 2021Delivered on: 8 January 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 69C balham high road, london SW12 9AP.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 69B balham high road, london SW12 9AP.
Outstanding
15 April 2020Delivered on: 24 April 2020
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1 & 2 147 mellish street london E14 8PJ registered under title number EGL221205, and a first fixed charge. For more details please refer to the instrument.
Outstanding
19 December 2019Delivered on: 30 December 2019
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 70A stapleton road, london, and a first fixed charge. For more details please refer to the instrument.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Ward, Baillie Limited

Classification: A registered charge
Particulars: Charge over the leasehold property known as 69C balham high road SW12 9AP.
Outstanding
17 December 2019Delivered on: 20 December 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 2, 70A stapleton road, SW17 8AU.
Outstanding
26 April 2019Delivered on: 3 May 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 1, 210 bedford hill, london SW12 9HJ.
Outstanding
23 September 2014Delivered on: 2 October 2014
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land & property at 147 mellish street, london E14 8PJ registered under title number egl 221205.
Outstanding
17 December 2019Delivered on: 17 December 2019
Satisfied on: 20 December 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 2, 70A stapleton road, london SW17 8AU.
Fully Satisfied

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2021Registration of charge 091485240017, created on 8 January 2021 (16 pages)
15 December 2020Registration of charge 091485240016, created on 11 December 2020 (16 pages)
12 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 April 2020Registration of charge 091485240015, created on 15 April 2020 (6 pages)
25 March 2020Satisfaction of charge 091485240001 in full (1 page)
25 March 2020Satisfaction of charge 091485240007 in full (1 page)
25 March 2020Satisfaction of charge 091485240002 in full (1 page)
25 March 2020Satisfaction of charge 091485240003 in full (1 page)
31 December 2019Satisfaction of charge 091485240008 in full (1 page)
30 December 2019Registration of charge 091485240014, created on 19 December 2019 (7 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Registration of charge 091485240013, created on 23 December 2019 (34 pages)
20 December 2019Registration of charge 091485240012, created on 17 December 2019 (16 pages)
20 December 2019Satisfaction of charge 091485240011 in full (1 page)
17 December 2019Registration of charge 091485240011, created on 17 December 2019 (16 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Registration of charge 091485240010, created on 26 April 2019 (18 pages)
3 May 2019Satisfaction of charge 091485240009 in full (1 page)
29 April 2019Registration of charge 091485240009, created on 26 April 2019 (18 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Registration of charge 091485240008, created on 12 October 2018 (37 pages)
26 September 2018Registration of charge 091485240007, created on 25 September 2018 (43 pages)
27 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
23 January 2018Registration of charge 091485240006, created on 23 January 2018 (4 pages)
23 January 2018Registration of charge 091485240005, created on 23 January 2018 (17 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Notification of Nilesh Hasmukh Patel as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Nilesh Hasmukh Patel as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
5 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 December 2016Registration of charge 091485240004, created on 30 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
8 December 2016Registration of charge 091485240004, created on 30 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(3 pages)
16 April 2016Registration of charge 091485240003, created on 1 April 2016 (40 pages)
16 April 2016Registration of charge 091485240003, created on 1 April 2016 (40 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 March 2016Registration of charge 091485240002, created on 24 March 2016 (42 pages)
24 March 2016Registration of charge 091485240002, created on 24 March 2016 (42 pages)
25 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 6
(3 pages)
25 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 6
(3 pages)
2 October 2014Registration of charge 091485240001, created on 23 September 2014 (42 pages)
2 October 2014Registration of charge 091485240001, created on 23 September 2014 (42 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)