Company NameDabasia Investments Ltd
Company StatusActive
Company Number11823046
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Davendra Laxmidas Dabasia
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameMr Laxmidas Premji Dabasia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameMrs Rama Laxmidas Dabasia
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameMrs Sima Dabasia
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Secretary NameLaxmidas Premji Dabasia
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX

Location

Registered Address2nd Floor, One Hobbs House Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 130B kyverdale road, london N16 6PR. Title no - EGL409891.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 130A kyverdale road, london N16 6PR. Title no - EGL409888.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 130 kyverdale road, london N16 6PR. Title no - NGL204534.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 28 beresford road, london N5 2HZ. Title no - 360791.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 96 tufnell park road, london N7 0DT. Title no - NGL91311.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 83 lampard grove, london N16 6XA. Title no - NGL268320.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 23 stamford hill, london N16 5TL. Title no - LN108766.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 27 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 durley road, islington, N16 5JS and registered at land registry under title number LN138133.
Outstanding
27 September 2019Delivered on: 27 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Lower ground floor, 12 durley road, islington, N16 5JS and registered at land registry under title number EGL364600.
Outstanding
27 September 2019Delivered on: 27 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: First and second floor, 12 durley road, islington, N16 5JS and registered at land registry under title number EGL364595.
Outstanding
27 September 2019Delivered on: 27 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Ground floor & first floor (flat b), 12 durley road, islington, N16 5JS and registered at land registry under title number EGL364606.
Outstanding
1 April 2019Delivered on: 11 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - flat 1 and 2, sydner road, london N16 7UF. Title no - LN193486.
Outstanding
1 April 2019Delivered on: 11 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 130B kyverdale road, london N16 6PR. Title no - EGL409891.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 47 hawthorne crescent, london SE10 9GA.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 52 park view mansions, london E20 1FA. Title no - TGL481311.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property - 8 devonshire road, balham, SW12 9RB. Title no - SGL243273.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 November 2023Change of share class name or designation (2 pages)
21 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 November 2023Memorandum and Articles of Association (31 pages)
20 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 260
(3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
27 November 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
27 September 2019Registration of charge 118230460017, created on 27 September 2019 (15 pages)
27 September 2019Registration of charge 118230460015, created on 27 September 2019 (15 pages)
27 September 2019Registration of charge 118230460016, created on 27 September 2019 (15 pages)
27 September 2019Registration of charge 118230460014, created on 27 September 2019 (15 pages)
24 July 2019Registered office address changed from Albury Associates Ltd 79 College Road Harrow HA1 1BD United Kingdom to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 24 July 2019 (1 page)
24 July 2019Director's details changed for Mrs Sima Dabasia on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Laxmidas Premji Dabasia on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Mrs Rama Laxmidas Dabasia on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Davendra Laxmidas Dabasia on 24 July 2019 (2 pages)
24 July 2019Change of details for Mr Laxmidas Premji Dabasia as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Change of details for Mrs Rama Laxmidas Dabasia as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Secretary's details changed for Laxmidas Premji Dabasia on 24 July 2019 (1 page)
11 April 2019Registration of charge 118230460013, created on 1 April 2019 (16 pages)
11 April 2019Registration of charge 118230460012, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460006, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460005, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460002, created on 1 April 2019 (20 pages)
9 April 2019Registration of charge 118230460008, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460009, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460003, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460004, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460001, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460007, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460011, created on 1 April 2019 (16 pages)
9 April 2019Registration of charge 118230460010, created on 1 April 2019 (16 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 200
(3 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)