Company NameSPHC Limited
DirectorKhabbab Qayyum Mehr
Company StatusActive
Company Number10766540
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Khabbab Qayyum Mehr
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimplex House Freshwater Road
Dagenham
RM8 1RX
Director NameMr Tariq Zamir Usmani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Havelock Terrace
London
SW8 4AL

Location

Registered AddressSimplex House
Freshwater Road
Dagenham
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

16 September 2022Delivered on: 16 September 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of freshwater road, dageham, essex, RM8 1RX with registered title NGL136013.
Outstanding
16 September 2022Delivered on: 16 September 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the borrower both present and future including (but not limited to) the freehold property known as land and buildings on the south side of freshwater road, dagenham, RM8 1RX registered with title number NGL136013 and all buildings and fixtures (including trade fixtures), plant, machinery, vehicles, computers and office and other equipment of the borrower both present and future (excluding stock in trade of the borrower) from time to time on that property or properties, with the benefit of all insurance claims in relation to the said property or properties and/or to any such items as aforesaid, and together with the benefit of all existing and future leases, underleases, tenancies and agreements relating to such property or properties (including all rents and profits from such property and the benefit from any rent guarantees or deposits).
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of freshwater road, dagenham registered at the land registry under title reference NGL136013.
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of freshwater road, dagenham registered at the land registry under title reference NGL136013 and all intellectual property (as more particularly described in the deed).
Outstanding
6 July 2017Delivered on: 12 July 2017
Persons entitled: Octane Property Finance Limited T/a Octane Capital

Classification: A registered charge
Particulars: The former hewden plant hire site, freshwater road, dagenham RM8 1RX registered under title number NGL136013.
Outstanding

Filing History

12 September 2023Satisfaction of charge 107665400002 in full (1 page)
12 September 2023Satisfaction of charge 107665400003 in full (1 page)
30 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
16 September 2022Registration of charge 107665400005, created on 16 September 2022 (6 pages)
16 September 2022Registration of charge 107665400004, created on 16 September 2022 (26 pages)
18 July 2022Satisfaction of charge 107665400001 in full (1 page)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
6 April 2021Cessation of Khabbab Qayyum Mehr as a person with significant control on 30 December 2020 (1 page)
6 April 2021Notification of Simple East (Holdings) Limited as a person with significant control on 30 December 2020 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
3 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 August 2018Registration of charge 107665400003, created on 21 August 2018 (16 pages)
28 August 2018Registration of charge 107665400002, created on 21 August 2018 (19 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 May 2018Registered office address changed from 23 Shrubbery Road London SW16 2AS England to Simplex House Freshwater Road Dagenham RM8 1RX on 21 May 2018 (1 page)
12 July 2017Registration of charge 107665400001, created on 6 July 2017 (25 pages)
12 July 2017Registration of charge 107665400001, created on 6 July 2017 (25 pages)
19 May 2017Registered office address changed from 50 Havelock Terrace London SW8 4AL United Kingdom to 23 Shrubbery Road London SW16 2AS on 19 May 2017 (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 12
(3 pages)
19 May 2017Termination of appointment of Tariq Usmani as a director on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Tariq Usmani as a director on 11 May 2017 (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 12
(3 pages)
19 May 2017Registered office address changed from 50 Havelock Terrace London SW8 4AL United Kingdom to 23 Shrubbery Road London SW16 2AS on 19 May 2017 (1 page)
11 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 4
(25 pages)
11 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 4
(25 pages)