Company NameProperty Finance And Law Limited
DirectorsAman Guru Chopra and Tina Chopra
Company StatusActive
Company Number10325973
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aman Guru Chopra
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Ilford
Essex
IG2 7HZ
Director NameMrs Tina Chopra
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(4 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Ilford
Essex
IG2 7HZ
Director NameMr Naresh Chopra
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProperty Finance And Law Ilford Law Chambers
509 511 Cranbrook Road
Ilford
Essex
IG2 6HA
Director NameMs Tina Chopra
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Ilford
Essex
IG2 7HZ
Director NameMr Arjun Sunil Chopra
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Ilford
Essex
IG2 7HZ

Location

Registered Address902 Eastern Avenue
Ilford
Essex
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

28 October 2019Delivered on: 15 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 43 old gloucester street, london, WC1N 3AD for further information please refer to the instrument attached.
Outstanding
28 October 2019Delivered on: 15 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 43 old gloucester street, london, WC1N 3AD for further information please refer to the instrument attached.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as ground and basement 43 old gloucester street as the same is registered at the land registry under title number NGL924986.
Outstanding
27 July 2018Delivered on: 13 August 2018
Persons entitled: Rhea Capital Limited

Classification: A registered charge
Particulars: All the property known as 43 old gloucester street, london (WC1N 3AD) as the same is more particularly registered at the land registry under title number NGL924986.
Outstanding
19 January 2017Delivered on: 31 January 2017
Persons entitled: Investpek Limited (Co No. 09765049)

Classification: A registered charge
Particulars: 43 old gloucester street, london WC1N 3AD registered under title number NGL924986.
Outstanding

Filing History

7 October 2023Termination of appointment of Dana Ari as a director on 4 September 2023 (1 page)
29 September 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
19 September 2023Termination of appointment of Tina Chopra as a director on 1 September 2020 (1 page)
19 September 2023Notification of Naresh Kumar Chopra as a person with significant control on 1 September 2020 (2 pages)
19 September 2023Appointment of Mr Naresh Kumar Chopra as a director on 1 September 2020 (2 pages)
7 May 2023Appointment of Mr Dana Ari as a director on 7 May 2023 (2 pages)
17 February 2023Change of details for Mr Aman Guru Chopra as a person with significant control on 1 September 2020 (2 pages)
9 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
11 November 2020Appointment of Mrs Tina Chopra as a director on 1 September 2020 (2 pages)
9 October 2020Change of details for Mrs Tina Chopra as a person with significant control on 1 September 2020 (2 pages)
9 October 2020Cessation of Aman Chopra as a person with significant control on 1 September 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2020Termination of appointment of Tina Chopra as a director on 1 September 2020 (1 page)
9 October 2020Notification of Aman Guru Chopra as a person with significant control on 1 September 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
15 November 2019Registration of charge 103259730004, created on 28 October 2019 (7 pages)
15 November 2019Registration of charge 103259730005, created on 28 October 2019 (13 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
19 May 2019Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
3 April 2019Registration of charge 103259730003, created on 29 March 2019 (43 pages)
22 March 2019Satisfaction of charge 103259730002 in full (1 page)
22 January 2019Appointment of Mr Aman Guru Chopra as a director on 12 January 2019 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
6 November 2018Termination of appointment of Arjun Sunil Chopra as a director on 1 November 2018 (1 page)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 August 2018Registration of charge 103259730002, created on 27 July 2018 (12 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 February 2018Satisfaction of charge 103259730001 in full (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 March 2017Termination of appointment of Naresh Chopra as a director on 2 March 2017 (1 page)
15 March 2017Appointment of Mr Arjun Sunil Chopra as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mr Arjun Sunil Chopra as a director on 2 March 2017 (2 pages)
15 March 2017Termination of appointment of Naresh Chopra as a director on 2 March 2017 (1 page)
31 January 2017Registration of charge 103259730001, created on 19 January 2017 (11 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
12 December 2016Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Ilford Essex IG2 7HZ on 12 December 2016 (1 page)
12 December 2016Appointment of Mrs Tina Chopra as a director on 1 December 2016 (2 pages)
12 December 2016Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902 Eastern Avenue Ilford Essex IG2 7HZ on 12 December 2016 (1 page)
12 December 2016Appointment of Mrs Tina Chopra as a director on 1 December 2016 (2 pages)
8 September 2016Registered office address changed from Property Finance and Law Ilford Law Chambers 509 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Property Finance and Law Ilford Law Chambers 509 511 Cranbrook Road Ilford Essex IG2 6HA England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 902-910 Eastern Avenue Ilford IG2 7EE England to 902-910 Eastern Avenue Ilford IG2 7EE on 8 September 2016 (1 page)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)