Company NameId Housing Construction Ltd
DirectorIltaf Akbari
Company StatusActive
Company Number09912915
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iltaf Akbari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address38a High Street
Watford
WD17 2BS
Director NameMr David Rous
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38a High Street
Watford
WD17 2BS

Location

Registered Address38a High Street
Watford
WD17 2BS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

5 January 2022Delivered on: 7 January 2022
Persons entitled: Lilywhite Property Limited

Classification: A registered charge
Particulars: Charge over 47 osterley park view road, london W7 2HG.
Outstanding
24 June 2021Delivered on: 9 July 2021
Persons entitled: Landmark Property Finance LTD

Classification: A registered charge
Particulars: The freehold property known as 14 steventon road, london W12 0SL registered at the land registry under title number LKN175649.
Outstanding
30 September 2020Delivered on: 5 October 2020
Persons entitled: Jatania Property Limited

Classification: A registered charge
Particulars: Charge over 14 steventon road, london W12 0SL.
Outstanding
19 June 2019Delivered on: 19 June 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Charge over 14 steventon road, london W12 0SL.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land at the back of 70 sedgeford road london W12 0NB registered at hm land registry with title absolute under title number LN175649.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 March 2016Delivered on: 2 April 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 2 April 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Property k/a 29 brookshill avenue harrow weald middx t/n MX359937.
Outstanding
5 January 2022Delivered on: 7 January 2022
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
5 January 2022Delivered on: 7 January 2022
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 47 osterley park view road london W7 2HG. Registered at hm land registry with title absolute under title number NGL213860.
Outstanding
13 January 2016Delivered on: 19 January 2016
Persons entitled: Chiron Partners (Fze)

Classification: A registered charge
Particulars: The freehold property known as the land at the rear of 70 sedgeford road, london W12 0NB as registered at the land registry under the title number LN175649.
Outstanding

Filing History

9 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 January 2022Registration of charge 099129150011, created on 5 January 2022 (12 pages)
7 January 2022Registration of charge 099129150010, created on 5 January 2022 (18 pages)
7 January 2022Registration of charge 099129150009, created on 5 January 2022 (38 pages)
9 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Satisfaction of charge 099129150007 in full (1 page)
9 July 2021Registration of charge 099129150008, created on 24 June 2021 (20 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2021Satisfaction of charge 099129150002 in full (1 page)
15 June 2021Satisfaction of charge 099129150003 in full (1 page)
15 June 2021Satisfaction of charge 099129150004 in full (1 page)
10 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 October 2020Registration of charge 099129150007, created on 30 September 2020 (38 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 June 2019Satisfaction of charge 099129150005 in full (1 page)
19 June 2019Satisfaction of charge 099129150001 in full (1 page)
19 June 2019Registration of charge 099129150006, created on 19 June 2019 (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Termination of appointment of David Rous as a director on 23 October 2018 (1 page)
23 October 2018Cessation of David Rous as a person with significant control on 23 October 2018 (1 page)
23 October 2018Change of details for Mr Iltaf Akbari as a person with significant control on 23 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 September 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 October 2016Registration of charge 099129150005, created on 14 October 2016 (19 pages)
20 October 2016Registration of charge 099129150004, created on 14 October 2016 (14 pages)
20 October 2016Registration of charge 099129150004, created on 14 October 2016 (14 pages)
20 October 2016Registration of charge 099129150005, created on 14 October 2016 (19 pages)
2 April 2016Registration of charge 099129150003, created on 30 March 2016 (12 pages)
2 April 2016Registration of charge 099129150002, created on 30 March 2016 (37 pages)
2 April 2016Registration of charge 099129150002, created on 30 March 2016 (37 pages)
2 April 2016Registration of charge 099129150003, created on 30 March 2016 (12 pages)
19 January 2016Registration of charge 099129150001, created on 13 January 2016 (47 pages)
19 January 2016Registration of charge 099129150001, created on 13 January 2016 (47 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 2
(28 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 2
(28 pages)