Ruislip
HA4 7DL
Director Name | Mr Sanjay Kumar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Station Parade Ruislip HA4 7DL |
Director Name | Mr Rajiv Khanna |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 30 Yoden Way Peterlee SR8 1AL |
Registered Address | 4 Station Parade Ruislip HA4 7DL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 8 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
25 August 2017 | Delivered on: 5 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
25 August 2017 | Delivered on: 5 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 199A, st. Leonards road, windsor, SL4 3DR. Outstanding |
13 January 2017 | Delivered on: 16 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 39 warwick road, west drayton, middlesex, UB7 9BZ being all of the land and buildings in title MX221656 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 37 fairfield road, west drayton, middlesex, UB7 8EY being all of the land and buildings in title NGL31544 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
3 August 2016 | Delivered on: 4 August 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 15 yealding court, masefield lane, hayes, middlesex, UB4 9AJ being all of the land and buildings in title MX357524 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 July 2016 | Delivered on: 4 July 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 138 church road, hayes town, hayes, middlesex, UB3 2LW being all of the land and buildings in title NGL238485 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 70 albert road, west drayton, middlesex, UB7 8ES being all of the land and buildings in title AGL2508 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 17 & 17A high street, yiewsley, west drayton, middlesex, UB7 7QG being all of the land and buildings in title AGL35425 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 May 2023 | Delivered on: 7 June 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 136 the coach house, church road, hayes, UB3 2LW being all of the land and buildings in title NGL142453 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 November 2022 | Delivered on: 29 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 70 albert road, west drayton, UB7 8ES. Outstanding |
9 October 2020 | Delivered on: 12 October 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 29 lorne gardens london W11 4UY. Outstanding |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 29 lorne gardens, london, W11 4UY, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 199A st leonards road, windsor, berkshire, SL4 3DR being all of the land and buildings in title BK486781 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 76 albert road, west drayton, middlesex, UB7 8ES including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 April 2018 | Delivered on: 30 April 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 136, 136A, 136B and, 136C church road, hayes UB3 2LW and registered at the land registry with title absolute under title number NGL142453. Outstanding |
17 April 2018 | Delivered on: 30 April 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 136, 136A, 136B and, 136C church road, hayes UB3 2LW and registered at the land registry with title absolute under title number NGL142453. Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as coach house, 136 church road, hayes, middlesex, UB3 2LW being all of the land and buildings in title NGL142453 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
3 December 2020 | Cessation of Rajiv Khanna as a person with significant control on 20 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Rajiv Khanna as a director on 20 November 2020 (1 page) |
2 December 2020 | Resolutions
|
12 October 2020 | Registration of charge 094401980015, created on 9 October 2020 (4 pages) |
14 July 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
19 March 2020 | Registration of charge 094401980014, created on 18 March 2020 (6 pages) |
11 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Mr Sanjay Kumar on 1 November 2019 (2 pages) |
1 November 2019 | Change of details for Mr Sanjay Kumar as a person with significant control on 1 November 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 23 November 2018 (1 page) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 August 2018 | Registration of charge 094401980013, created on 20 August 2018 (6 pages) |
8 June 2018 | Registration of charge 094401980012, created on 7 June 2018 (5 pages) |
30 April 2018 | Registration of charge 094401980010, created on 17 April 2018 (29 pages) |
30 April 2018 | Registration of charge 094401980011, created on 17 April 2018 (28 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Uxbridge UB10 0BN on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Uxbridge UB10 0BN on 14 November 2017 (1 page) |
25 September 2017 | Registered office address changed from Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page) |
5 September 2017 | Registration of charge 094401980009, created on 25 August 2017 (12 pages) |
5 September 2017 | Registration of charge 094401980009, created on 25 August 2017 (12 pages) |
5 September 2017 | Registration of charge 094401980008, created on 25 August 2017 (6 pages) |
5 September 2017 | Registration of charge 094401980008, created on 25 August 2017 (6 pages) |
20 June 2017 | Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY England to Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY England to Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
16 January 2017 | Registration of charge 094401980007, created on 13 January 2017 (7 pages) |
16 January 2017 | Registration of charge 094401980007, created on 13 January 2017 (7 pages) |
16 November 2016 | Micro company accounts made up to 28 February 2016 (6 pages) |
16 November 2016 | Micro company accounts made up to 28 February 2016 (6 pages) |
25 August 2016 | Registration of charge 094401980006, created on 24 August 2016 (7 pages) |
25 August 2016 | Registration of charge 094401980006, created on 24 August 2016 (7 pages) |
4 August 2016 | Registration of charge 094401980005, created on 3 August 2016 (7 pages) |
4 August 2016 | Registration of charge 094401980005, created on 3 August 2016 (7 pages) |
4 July 2016 | Registration of charge 094401980004, created on 1 July 2016 (7 pages) |
4 July 2016 | Registration of charge 094401980004, created on 1 July 2016 (7 pages) |
31 March 2016 | Registration of charge 094401980003, created on 30 March 2016 (7 pages) |
31 March 2016 | Registration of charge 094401980003, created on 30 March 2016 (7 pages) |
28 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
26 January 2016 | Registration of charge 094401980002, created on 22 January 2016 (6 pages) |
26 January 2016 | Registration of charge 094401980002, created on 22 January 2016 (6 pages) |
21 May 2015 | Registration of charge 094401980001, created on 20 May 2015 (6 pages) |
21 May 2015 | Registration of charge 094401980001, created on 20 May 2015 (6 pages) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|