Company NameRulecrown Properties Ltd
DirectorSanjay Datwani
Company StatusActive
Company Number10746408
CategoryPrivate Limited Company
Incorporation Date28 April 2017(6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Sanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Finance Ltd/3-4 Devonshire Street
Office No. Lg8
London
W1W 5DT

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

18 September 2020Delivered on: 25 September 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 24 September 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that freehold interest in the property known as 68 and 68A boston road, london, W7 2ET (title numbers AGL64529 and AGL62126).
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Particulars: 68 boston road, london, W7 2ET and 68A boston road, hanwell, W7 2ET.
Outstanding
5 June 2018Delivered on: 12 June 2018
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: 68 boston road, london W7 2ET under title number AGL62126 and 68A boston road, london W7 2ET under title number AGL64529.
Outstanding
5 June 2018Delivered on: 12 June 2018
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: 68 boston road, london W7 2ET under title number AGL62126 and 68A boston road, london W7 2ET under title number AGL64529.
Outstanding
15 September 2017Delivered on: 20 September 2017
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as 68 boston road, london, W7 2ET (title number AGL62126) and all that freehold land property and buildings at and known as 68A boston road, hanwell, london W7 2ET (title number AGL64529).
Outstanding
15 September 2017Delivered on: 20 September 2017
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as 68 boston road, london, W7 2ET (title number AGL62126) and all that freehold land property and buildings at and known as 68A boston road, hanwell, london W7 2ET (title number AGL64529).
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
26 September 2023Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to 173 Cleveland Street London W1T 6QR on 26 September 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
17 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
25 September 2020Registration of charge 107464080008, created on 18 September 2020 (8 pages)
24 September 2020Registration of charge 107464080007, created on 18 September 2020 (13 pages)
21 January 2020Registration of charge 107464080005, created on 17 January 2020 (27 pages)
21 January 2020Registration of charge 107464080006, created on 17 January 2020 (18 pages)
12 December 2019Notification of Begonia Holdings Ltd as a person with significant control on 15 November 2019 (2 pages)
12 December 2019Cessation of Gulabrai Sugnomal Aswani as a person with significant control on 15 November 2019 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 May 2019Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 June 2018 (2 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 May 2019Director's details changed for Mr Sanjay Datwani on 1 June 2018 (2 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
18 October 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
12 June 2018Registration of charge 107464080004, created on 5 June 2018 (39 pages)
12 June 2018Registration of charge 107464080003, created on 5 June 2018 (35 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 September 2017Registration of charge 107464080002, created on 15 September 2017 (37 pages)
20 September 2017Registration of charge 107464080001, created on 15 September 2017 (37 pages)
20 September 2017Registration of charge 107464080002, created on 15 September 2017 (37 pages)
20 September 2017Registration of charge 107464080001, created on 15 September 2017 (37 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 100
(46 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 100
(46 pages)