Company NameIPE Hanwell Limited
DirectorJoshua Daniel Reuben
Company StatusActive
Company Number11242026
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joshua Daniel Reuben
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 January 2022(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2022)
Correspondence Address15 Galena Road
London
W6 0LT

Location

Registered Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

10 March 2020Delivered on: 10 March 2020
Persons entitled:
Zorin Finance Limited
Pollen Street Secured Lending PLC

Classification: A registered charge
Particulars: (1) the freehold land known as 12 golden manor, hanwell, london W7 3EE registered at the land registry under title number MX141664.. (2) all the properties acquired by the borrower and all present and future rights relating to the properties.. (3) all the intellectual property of the borrower.. Please refer to the instrument for more details.
Outstanding
25 July 2018Delivered on: 2 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 12 golden manor, hanwell, london, W7 3EE registered at hm land registry under title number MX141664. For further details please refer to the instrument.
Outstanding
25 July 2018Delivered on: 2 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 12 golden manor, hanwell, london, W7 3EE registered at hm land registry under title number MX141664. For further details please refer to the instrument.
Outstanding

Filing History

29 October 2020Termination of appointment of Enam Ur Rahman as a director on 29 October 2020 (1 page)
4 September 2020Satisfaction of charge 112420260002 in full (1 page)
4 September 2020Satisfaction of charge 112420260001 in full (1 page)
6 July 2020Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 March 2020Registration of charge 112420260003, created on 10 March 2020 (36 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 August 2018Registration of charge 112420260002, created on 25 July 2018 (8 pages)
2 August 2018Registration of charge 112420260001, created on 25 July 2018 (8 pages)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)