Company NameStanford Le Hope Ltd
DirectorInderjit Singh Athwal
Company StatusLive but Receiver Manager on at least one charge
Company Number11167694
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Inderjit Singh Athwal
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Madeley Road
London
W5 2LS
Director NameMr Pradeep Chopra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park, Ilford
IG2 7HZ
Director NameMrs Tina Chopra
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 July 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park, Ilford
IG2 7HZ
Director NameMr Riza Yelden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Ulus & Co
183 Angel Place
London
N18 2UD
Director NameMr Pradeep Chopra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 July 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressProperty Finance And Law 902 Eastern Avenue
Newbury Park, Ilford
IG2 7HZ

Location

Registered Address55 Madeley Road
London
W5 2LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return27 January 2023 (1 year, 3 months ago)
Next Return Due10 February 2024 (overdue)

Charges

22 December 2021Delivered on: 6 January 2022
Persons entitled: Talgon Holdings Limited

Classification: A registered charge
Particulars: Freehold property known as 1-6 the green and 1 high street, stanford-le-hope, essex, SS17 0EX.
Outstanding
22 December 2021Delivered on: 6 January 2022
Persons entitled: Talgon Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as 1-6 the green and 1 high street, stanford-le-hope, essex SS17 0EX.
Outstanding
27 August 2021Delivered on: 7 September 2021
Persons entitled: Chordis Capital Limited

Classification: A registered charge
Particulars: 1-6 the green and 1 high street, stanford-le-hope, SS17 0EX title number EX649424 for more details please refer to the instrument.
Outstanding
27 August 2021Delivered on: 7 September 2021
Persons entitled: Chordis Capital Limited

Classification: A registered charge
Particulars: 1-6 the green and 1 high street, stanford-le-hope, SS17 0EX title number EX649424 for more details please refer to the instrument.
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Chordis Capital Limited

Classification: A registered charge
Particulars: 1-6 the green and 1 high street, stanford le hope, SS17 0EX title number: EX649424 for more details please refer to the instrument.
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Chordis Capital Limited

Classification: A registered charge
Particulars: 1-6 the green and 1 high street, stanford le hope, SS17 0EX title number: EX649424 for more details please refer to the instrument.
Outstanding
4 September 2018Delivered on: 11 September 2018
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 1-6 the green, and 1 high. Street, stanford-le-hope essex, SS17 0EX as the same is registered at land registry with freehold title absolute under title number EX649424.
Outstanding
16 May 2018Delivered on: 22 May 2018
Persons entitled: Katrin Properties Limited (Co.No 04638155)

Classification: A registered charge
Particulars: All that freehold property known as 2-6 the green, stanford le hope, essex, SS17 oex & 1 high street, stanford le hope, essex, SS17 oez. As the same is more particularly registered at the land registry under title number EX649424.
Outstanding

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
28 January 2021Appointment of Mr Pradeep Chopra as a director on 22 December 2020 (2 pages)
28 January 2021Appointment of Ms Tina Chopra as a director on 22 December 2020 (2 pages)
28 January 2021Cessation of Niyazi Albay as a person with significant control on 22 December 2020 (1 page)
28 January 2021Termination of appointment of Riza Yelden as a director on 22 December 2020 (1 page)
28 January 2021Notification of Pradeep Chopra as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Cessation of Pradeep Chopra as a person with significant control on 22 December 2020 (1 page)
23 December 2020Termination of appointment of Pradeep Chopra as a director on 22 December 2020 (1 page)
23 December 2020Appointment of Mr Riza Yelden as a director on 22 December 2020 (2 pages)
23 December 2020Notification of Niyazi Albay as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of Tina Chopra as a director on 22 December 2020 (1 page)
15 November 2020Satisfaction of charge 111676940001 in full (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
20 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 September 2018Registration of charge 111676940002, created on 4 September 2018 (38 pages)
22 May 2018Registration of charge 111676940001, created on 16 May 2018 (12 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)