Company NamePinner Real Estate (Eastcote) Limited
DirectorSyed Masood Hussain Shah
Company StatusActive
Company Number11170959
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)
Previous NameSYON Homes (Pinner) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Syed Masood Hussain Shah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSyon Homes C/O William Fry Neasden Lane
Neasden
NW10 2UG
Director NameMr Liaqat Mahmood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Syed Asad Ali Kazmie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed27 December 2018(11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2019)
RoleProperty Developer
Country of ResidenceUnited Arab Emirates
Correspondence Address18 Osram Road
East Lane Business Park
Wembley
HA9 7NG
Director NameMr Syed Murtaza Hussain Shah
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2019(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Osram Road
East Lane Business Park
Wembley
HA9 7NG

Location

Registered AddressSuite 145, 28a Church Road
Stanmore
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

17 November 2020Delivered on: 18 November 2020
Persons entitled: Celer Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 81 field end road,. Pinner HA5 1TD registered at the land registry with. Title number AGL78482.
Outstanding
17 November 2020Delivered on: 18 November 2020
Persons entitled: Celer Capital Limited

Classification: A registered charge
Particulars: The freehold land property known as 81 field end. Road, pinner HA5 1TD registered at the land. Registry with title number AGL78482.
Outstanding
17 November 2020Delivered on: 18 November 2020
Persons entitled: Celer Capital Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
18 November 2020Registration of charge 111709590003, created on 17 November 2020 (40 pages)
18 November 2020Registration of charge 111709590001, created on 17 November 2020 (23 pages)
18 November 2020Registration of charge 111709590002, created on 17 November 2020 (61 pages)
15 September 2020Notification of Syed Masood Hussain Shah as a person with significant control on 10 August 2020 (2 pages)
15 September 2020Cessation of Syed Masood Hussain Shah as a person with significant control on 10 August 2020 (1 page)
29 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
10 June 2019Registered office address changed from 18 Osram Road East Lane Business Park Wembley HA9 7NG England to Office G29B 1 Burwood Place London W2 2UT on 10 June 2019 (1 page)
23 May 2019Termination of appointment of Syed Asad Ali Kazmie as a director on 10 May 2019 (1 page)
23 May 2019Termination of appointment of Syed Murtaza Hussain Shah as a director on 10 May 2019 (1 page)
4 February 2019Appointment of Mr Syed Murtaza Hussain Shah as a director on 1 February 2019 (2 pages)
17 January 2019Registered office address changed from 18 East Lane Business Park Wembley HA9 7NG England to 18 Osram Road East Lane Business Park Wembley HA9 7NG on 17 January 2019 (1 page)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
(3 pages)
7 January 2019Appointment of Mr Syed Asad Ali Kazmie as a director on 27 December 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
4 January 2019Cessation of Liaqat Mahmood as a person with significant control on 1 December 2018 (1 page)
4 January 2019Termination of appointment of Liaqat Mahmood as a director on 4 January 2019 (1 page)
4 January 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 East Lane Business Park Wembley HA9 7NG on 4 January 2019 (1 page)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
(32 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
(32 pages)