Company NameSimply Marvellous Properties 2 Limited
DirectorKhemanand Hurhangee
Company StatusActive
Company Number11099094
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Khemanand Hurhangee
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Zaheed Sadrudin Habib Nizar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-32 Belgrave Road
London
SW1V 1RG

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

17 March 2020Delivered on: 19 March 2020
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that leasehold property known as flat 3, the galleries, 9 abbey road, london and parking space r, NW8 9AQ as registered at the hm land registry with title number NGL815880.
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled:
Omen Investments Limited
Sapphire Group Holdings Limited

Classification: A registered charge
Particulars: L/H flat 3 the galleries 9 abbey road london and parking space r.
Outstanding

Filing History

19 October 2023Registration of charge 110990940003, created on 4 October 2023 (32 pages)
19 October 2023Satisfaction of charge 110990940002 in full (1 page)
22 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
8 September 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 10,000
(3 pages)
16 August 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021 (1 page)
27 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 March 2020Satisfaction of charge 110990940001 in full (1 page)
19 March 2020Registration of charge 110990940002, created on 17 March 2020 (26 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
15 June 2018Change of details for Simply Marvellous Properties Holdings Limited as a person with significant control on 11 June 2018 (2 pages)
13 June 2018Change of details for Creative Market Finance Limited as a person with significant control on 11 June 2018 (2 pages)
12 June 2018Appointment of Mr Khemanand Hurhangee as a director on 11 June 2018 (2 pages)
12 June 2018Registered office address changed from 28-32 Belgrave Road London SW1V 1RG United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Zaheed Sadrudin Habib Nizar as a director on 11 June 2018 (1 page)
7 February 2018Registration of charge 110990940001, created on 31 January 2018 (25 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
(36 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
(36 pages)