Company NameSouth London Rentals Limited
DirectorAshkin Mittal
Company StatusActive
Company Number10301660
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

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

Director

Director NameMr Ashkin Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 20 Upper Berkeley Street
London
W1H 7PF

Location

Registered AddressFlat 4
20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

21 April 2017Delivered on: 26 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 17 longmead road london SW17 8PN title number 457493.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 228 mitcham road london SW17 9NN - title number : SGL310858.
Outstanding
3 February 2017Delivered on: 8 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H property at 42 fairlight road london t/n SGL375560.
Outstanding
18 October 2016Delivered on: 21 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 21 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 17 longmead road london t/no 457493.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 42 fairlight road, tooting, london, SW17 0JD title number: SGL375560 for more details please refer to the instrument.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 42 fairlight road, tooting, london, SW17 0JD title number: SGL375560 for more details please refer to the instrument.
Outstanding
12 September 2016Delivered on: 24 September 2016
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: 3 chasefield road, london t/no SGL56289.
Outstanding
21 May 2021Delivered on: 24 May 2021
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 19A sheffield terrace london W8 7NQ.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 2, 228 mitcham road, london, SW17 9NN (title number to be allocated) and the land to be registered out of title number SGL310858, and a first fixed charge. For more details please refer to the instrument.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 4, 228 mitcham road, london, SW17 9NN (title number to be allocated) and the land to be registered out of title number SGL310858, and a first fixed charge. For more details please refer to the instrument.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 228 mitcham road, london, SW17 9NN (title number to be allocated) and the land to be registered out of title number SGL310858, and a first fixed charge. For more details please refer to the instrument.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 5, 228 mitcham road, london, SW17 9NN (title number to be allocated) and the land to be registered out of title number SGL310858, and a first fixed charge. For more details please refer to the instrument.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 3, 228 mitcham road, london, SW17 9NN (title number to be allocated) and the land to be registered out of title number SGL310858, and a first fixed charge. For more details please refer to the instrument.
Outstanding
28 October 2019Delivered on: 29 October 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: Garden cottage, orleans road, twickenham, TW1 3BJ.
Outstanding
28 October 2019Delivered on: 28 October 2019
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: 228 mitcham road, london SW17 9NN.
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3 chasefield road london SW17 8LW title number SGL56289.
Outstanding
12 September 2016Delivered on: 24 September 2016
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
24 May 2021Registration of charge 103016600019, created on 21 May 2021 (14 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 January 2020Registration of charge 103016600016, created on 24 January 2020 (4 pages)
28 January 2020Registration of charge 103016600015, created on 24 January 2020 (4 pages)
28 January 2020Registration of charge 103016600018, created on 24 January 2020 (4 pages)
28 January 2020Registration of charge 103016600017, created on 24 January 2020 (4 pages)
28 January 2020Registration of charge 103016600014, created on 24 January 2020 (4 pages)
16 January 2020Satisfaction of charge 103016600002 in full (1 page)
16 January 2020Satisfaction of charge 103016600001 in full (1 page)
19 December 2019Change of details for Mittal Ashkin as a person with significant control on 13 December 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Director's details changed for Mr Ashkin Mittal on 13 December 2019 (2 pages)
29 October 2019Registration of charge 103016600013, created on 28 October 2019 (14 pages)
28 October 2019Registration of charge 103016600012, created on 28 October 2019 (14 pages)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2018Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
30 August 2017Registration of charge 103016600010, created on 25 August 2017 (3 pages)
30 August 2017Registration of charge 103016600010, created on 25 August 2017 (3 pages)
30 August 2017Registration of charge 103016600011, created on 25 August 2017 (9 pages)
30 August 2017Registration of charge 103016600011, created on 25 August 2017 (9 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 April 2017Registration of charge 103016600009, created on 21 April 2017 (3 pages)
26 April 2017Registration of charge 103016600009, created on 21 April 2017 (3 pages)
2 March 2017Registration of charge 103016600008, created on 27 February 2017 (3 pages)
2 March 2017Registration of charge 103016600008, created on 27 February 2017 (3 pages)
15 February 2017Satisfaction of charge 103016600004 in full (4 pages)
15 February 2017Satisfaction of charge 103016600003 in full (4 pages)
15 February 2017Satisfaction of charge 103016600003 in full (4 pages)
15 February 2017Satisfaction of charge 103016600004 in full (4 pages)
8 February 2017Registration of charge 103016600007, created on 3 February 2017 (6 pages)
8 February 2017Registration of charge 103016600007, created on 3 February 2017 (6 pages)
21 October 2016Registration of charge 103016600006, created on 18 October 2016 (18 pages)
21 October 2016Registration of charge 103016600005, created on 18 October 2016 (6 pages)
21 October 2016Registration of charge 103016600006, created on 18 October 2016 (18 pages)
21 October 2016Registration of charge 103016600005, created on 18 October 2016 (6 pages)
11 October 2016Registration of charge 103016600004, created on 7 October 2016 (31 pages)
11 October 2016Registration of charge 103016600004, created on 7 October 2016 (31 pages)
11 October 2016Registration of charge 103016600003, created on 7 October 2016 (31 pages)
11 October 2016Registration of charge 103016600003, created on 7 October 2016 (31 pages)
24 September 2016Registration of charge 103016600002, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 103016600001, created on 12 September 2016 (9 pages)
24 September 2016Registration of charge 103016600002, created on 12 September 2016 (23 pages)
24 September 2016Registration of charge 103016600001, created on 12 September 2016 (9 pages)
29 July 2016Director's details changed for Mittal Ashkin on 28 July 2016 (2 pages)
29 July 2016Director's details changed for Mittal Ashkin on 28 July 2016 (2 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)