Company NameSalcombe Road Limited
DirectorsAman Guru Chopra and Naresh Kumar Chopra
Company StatusActive
Company Number11504361
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Aman Guru Chopra
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address902 Eastern Avenue
Newbury Park
Essex
IG2 7HZ
Director NameMr Naresh Kumar Chopra
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(5 years, 4 months after company formation)
Appointment Duration4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address902 Eastern Avenue
Newbury Park
Essex
IG2 7HZ
Director NameMr John Henry Ebanks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address902 Eastern Avenue
Newbury Park
Essex
IG2 7HZ

Location

Registered Address902 Eastern Avenue
Newbury Park
Essex
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

11 June 2019Delivered on: 12 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 25 salcombe road. London. E17 8JH.
Outstanding
11 October 2018Delivered on: 30 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 25 salcombe road, london E17 8JH. Title number EX43328.
Outstanding
11 October 2018Delivered on: 29 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 25 salcombe road, london, E17 8JH for further information please refer to the instrument attached.
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 25 salcombe road, london, E17 8JH, registered at land registry under title number EX43328.
Outstanding

Filing History

7 February 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
6 February 2024Appointment of Mr Naresh Chopra as a director on 1 January 2024 (2 pages)
6 February 2024Cessation of Aman Guru Chopra as a person with significant control on 1 January 2024 (1 page)
6 February 2024Notification of Naresh Chopra as a person with significant control on 1 January 2024 (2 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
11 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
30 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
29 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
14 September 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 June 2019Registration of charge 115043610004, created on 11 June 2019 (3 pages)
10 January 2019Cessation of John Henry Ebanks as a person with significant control on 10 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Termination of appointment of John Henry Ebanks as a director on 10 January 2019 (1 page)
30 October 2018Registration of charge 115043610003, created on 11 October 2018 (12 pages)
29 October 2018Registration of charge 115043610002, created on 11 October 2018 (13 pages)
16 October 2018Registration of charge 115043610001, created on 11 October 2018 (6 pages)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)