Company NameNagrecha Brothers Limited
DirectorsVinodrai Nagrecha and Hasmukhlal Nagrecha
Company StatusActive
Company Number09188412
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 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 Vinodrai Nagrecha
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204-206 Leyton Road
London
E15 1DT
Director NameMr Hasmukhlal Nagrecha
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204-206 Leyton Road
London
E15 1DT

Contact

Telephone020 85550318
Telephone regionLondon

Location

Registered Address204-206 Leyton Road
London
E15 1DT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

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

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 209 ilford lane, ilford, IG1 2RU.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land on the south side of st. Johns road, and land on the north side of barking road, east ham.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land on the north side of barking road, east ham, london.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Mecca bingo club, high road, chadwell heath, ilford, RM6 4DB.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: The vault, 160 high street, waltham cross.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 24-34 (even numbers) sixth avenue, manor park, london, E12 5PP.
Outstanding
17 December 2021Delivered on: 20 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at:. 43-49 rushey green, being known as capital house and rosenthal house, rushey green, lewisham with title number SGL51072.. Car parking spaces 21-31 inclusive and 38-46 inclusive capital house, rushey green, catford, lewisham with title number TGL84132.. 4-6 mulberry way (described at land registry as land and buildings on the south east side of mulberry way, erith) and 11, 12, 20 fishers way, belvedere, (described at land registry as unit 11 fisher’s way and land on the south west side of fishers way) belvedere, bexley, kent with title numbers K33583, SGL600723 and SGL590985.. For further details of the land secured refer to the debenture at schedule 1.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 73 high street, barkingside, ilford, IG6 2AF.
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
14 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as 466- 468 uxbridge road, hayes UB4 0SA registered at the land registry with title number NGL230333.
Outstanding
18 September 2015Delivered on: 29 September 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charge over all the assets and undertaking of the company, present and future, as further described in clause 3 of the debenture, including a legal mortgage over all its property as described in schedule 3 of the debenture, amongst others the properties (I) 43-49 rushey green, being known as capital house and rosenthal house, rushey green lewisham (title number: SGL51072) and (ii) 4-6 mulberry way (described at land registry as land and buildings on the south east side of mulberry way, erith) and 11, 12, 20 fishers way, belvedere (described at land registry as unit 11 fisher's way and land on the south west side of fishers way) belvedere, bexley, kent (title numbers: K33583, SGL600723 and sgl 590985). for more details please refer to the instrument.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: The vault, 160 high street, waltham cross.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 281 barking road, east ham, london, E6 1LB.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Albert arcade, 55 high street, hollywell, CH8 7TF.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land on the north side of barking road, east ham, london.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Land on the north side of barking road, east ham, london.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 33 east street, barking, IG11 8ER.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: King edward club, milner road, stratford, london, E15 3AD.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: The spread eagle public house, 1 mitre road, west ham, london and 4 and 6 stephen's road, west ham, london, E15 3DF.
Outstanding

Filing History

4 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 September 2022Confirmation statement made on 28 August 2022 with updates (6 pages)
8 January 2022Memorandum and Articles of Association (19 pages)
8 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2022Change of share class name or designation (2 pages)
7 January 2022Change of share class name or designation (2 pages)
6 January 2022Sub-division of shares on 16 December 2021 (6 pages)
20 December 2021Registration of charge 091884120020, created on 17 December 2021 (73 pages)
1 December 2021Change of details for Mr Hasmukhlal Nagrecha as a person with significant control on 28 August 2017 (2 pages)
1 December 2021Change of details for Mr Vinodrai Nagrecha as a person with significant control on 28 August 2017 (2 pages)
30 November 2021Cessation of Vinodrai Nagrecha as a person with significant control on 28 August 2017 (1 page)
30 November 2021Cessation of Hasmukhlal Nagrecha as a person with significant control on 28 August 2017 (1 page)
4 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Satisfaction of charge 091884120019 in full (1 page)
19 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2019Registration of charge 091884120019, created on 15 November 2019 (4 pages)
12 November 2019Satisfaction of charge 091884120016 in full (1 page)
12 November 2019Satisfaction of charge 091884120010 in full (1 page)
12 November 2019Satisfaction of charge 091884120009 in full (1 page)
12 November 2019Satisfaction of charge 091884120011 in full (1 page)
12 November 2019Satisfaction of charge 091884120002 in full (1 page)
12 November 2019Satisfaction of charge 091884120008 in full (1 page)
12 November 2019Satisfaction of charge 091884120003 in full (1 page)
12 November 2019Satisfaction of charge 091884120014 in full (1 page)
12 November 2019Satisfaction of charge 091884120012 in full (1 page)
12 November 2019Satisfaction of charge 091884120004 in full (1 page)
12 November 2019Satisfaction of charge 091884120006 in full (1 page)
12 November 2019Satisfaction of charge 091884120001 in full (1 page)
12 November 2019Satisfaction of charge 091884120015 in full (1 page)
12 November 2019Satisfaction of charge 091884120005 in full (1 page)
12 November 2019Satisfaction of charge 091884120013 in full (1 page)
12 November 2019Satisfaction of charge 091884120007 in full (1 page)
6 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Registration of charge 091884120018, created on 14 December 2017 (13 pages)
2 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Notification of Vinodrai Nagrecha as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Hasmukhlal Nagrecha as a person with significant control on 28 August 2017 (2 pages)
8 September 2017Notification of Hasmukhlal Nagrecha as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Vinodrai Nagrecha as a person with significant control on 28 August 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,500
(4 pages)
6 October 2015Annual return made up to 28 August 2015 with a full list of shareholders (4 pages)
6 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,500
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/09/2015
  • RES13 ‐ Various agreements as listed 16/09/2015
(3 pages)
6 October 2015Annual return made up to 28 August 2015 with a full list of shareholders (4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/09/2015
(3 pages)
29 September 2015Registration of charge 091884120017, created on 18 September 2015 (56 pages)
29 September 2015Registration of charge 091884120017, created on 18 September 2015 (56 pages)
18 September 2015Registration of charge 091884120002, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120009, created on 18 September 2015 (11 pages)
18 September 2015Registration of charge 091884120008, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120003, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120011, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120011, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120012, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120009, created on 18 September 2015 (11 pages)
18 September 2015Registration of charge 091884120001, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120005, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120008, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120014, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120014, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120013, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120003, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120007, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120016, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120004, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120007, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120010, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120004, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120005, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120012, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120016, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120015, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120010, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120001, created on 18 September 2015 (26 pages)
18 September 2015Registration of charge 091884120013, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120002, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120006, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120015, created on 18 September 2015 (25 pages)
18 September 2015Registration of charge 091884120006, created on 18 September 2015 (25 pages)
6 August 2015Director's details changed for Mr Hasmukh Nagrecha on 5 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Hasmukh Nagrecha on 5 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Hasmukh Nagrecha on 5 July 2015 (2 pages)
8 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
8 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
(25 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
(25 pages)