Company NameLuna Property Investments Ltd
DirectorsDilan Ruparelia and Shalini Parjan
Company StatusActive
Company Number09388809
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)
Previous NameDilcorp Ltd

Business Activity

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

Directors

Director NameMr Dilan Ruparelia
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Morford Way
Ruislip
HA4 8SL
Director NameMrs Shalini Parjan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Morford Way
Ruislip
HA4 8SL

Location

Registered Address33 Morford Way
Ruislip
HA4 8SL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

1 at £1Dilan Ruparelia
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

5 August 2022Delivered on: 12 August 2022
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 174 high street, treorchy, CF42 6NU.
Outstanding
24 June 2021Delivered on: 28 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 8 station road, tonypandy, rhondda cynon taff, CF40 2PL.
Outstanding
26 January 2021Delivered on: 27 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 heolddu road, bargoed, CF81 8RQ.
Outstanding

Filing History

27 January 2021Registration of charge 093888090001, created on 26 January 2021 (4 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
1 October 2020Change of details for Mr Dilan Ruparelia as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
1 October 2020Director's details changed for Mr Dilan Ruparelia on 1 October 2020 (2 pages)
1 October 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
(3 pages)
1 October 2020Appointment of Mrs Shalini Parjan as a director on 1 October 2020 (2 pages)
1 October 2020Notification of Shalini Parjan as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Studio 4, Alpha House 100 Villiers Road London NW2 5PJ England to 33 Morford Way Ruislip HA4 8SL on 1 October 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 June 2020Director's details changed for Mr Dilan Ruparelia on 16 June 2020 (2 pages)
16 June 2020Registered office address changed from 164 - 168 Cricklewood Broadway Cricklewood London NW2 3ED to Studio 4, Alpha House 100 Villiers Road London NW2 5PJ on 16 June 2020 (1 page)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)