Company NameBogota Estates Limited
DirectorsHiren Hasmukh Shah and Bipin Mohanlal Shah
Company StatusActive
Company Number09790702
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Hiren Hasmukh Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Bipin Mohanlal Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(7 months after company formation)
Appointment Duration7 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Bipin Mohanlal Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Burnt Oak Broadway
Edgware
HA8 5LD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Charges

5 May 2016Delivered on: 10 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as 524 – 528 (even numbers) high road, tottenham, london N17 9SX as more particularly described in the lease dated 5 may 2016 made between (1) sidan tottenham limited (UK company number: 09833846): and (2) the borrower (as defined in the legal charge).
Outstanding
5 May 2016Delivered on: 10 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All of the property described in schedule 1 to the debenture; and all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. To the extent that they are not the subject of an effective mortgage under clause 3.1(a) of the debenture, all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor. All of the chargor’s intellectual property. All other interests belonging to it in or over land.
Outstanding

Filing History

12 June 2023Satisfaction of charge 097907020002 in full (1 page)
12 June 2023Satisfaction of charge 097907020001 in full (1 page)
10 May 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
19 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
17 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
28 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
10 May 2016Registration of charge 097907020001, created on 5 May 2016 (39 pages)
10 May 2016Registration of charge 097907020002, created on 5 May 2016 (27 pages)
10 May 2016Registration of charge 097907020002, created on 5 May 2016 (27 pages)
10 May 2016Registration of charge 097907020001, created on 5 May 2016 (39 pages)
26 April 2016Appointment of Mr Bipin Mohanlal Shah as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Bipin Mohanlal Shah as a director on 26 April 2016 (2 pages)
15 April 2016Registered office address changed from 31 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 31 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 15 April 2016 (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,300
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,300
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 1,300
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 1,300
(3 pages)
14 April 2016Director's details changed for Mr Hiren Hasmukh Shah on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Hiren Hasmukh Shah on 14 April 2016 (2 pages)
10 December 2015Termination of appointment of Bipin Mohanlal Shah as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Bipin Mohanlal Shah as a director on 30 November 2015 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 2
(37 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 2
(37 pages)