Company NameJava (Bermondsey) Limited
DirectorBhavesh Amratlal Radia
Company StatusActive
Company Number11975186
CategoryPrivate Limited Company
Incorporation Date2 May 2019(5 years ago)
Previous NameJava Bermondsey Limited

Business Activity

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

Directors

Director NameMr Bhavesh Amratlal Radia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSignal House Management Office 137 Great Suffolk S
Southwark
London
SE1 1PZ
Director NameMinal Radia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha Court Circle Residential / 161 Grange Road
London
SE1 3GH

Location

Registered AddressSignal House Management Office 137 Great Suffolk Street
Southwark
London
SE1 1PZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Charges

13 January 2020Delivered on: 17 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as amisha court, grange road, london, SE1 3GH and registered at the land registry under title number LN122025.
Outstanding

Filing History

28 November 2023Unaudited abridged accounts made up to 31 May 2023 (9 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 May 2022 (9 pages)
11 May 2022Confirmation statement made on 1 May 2022 with updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
13 May 2021Registered office address changed from Signal House Signal House, Management Office 137 Great Suffolk Street Southwark London SE1 1PZ England to Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ on 13 May 2021 (1 page)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 August 2020Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 10,000,100
(4 pages)
14 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
17 January 2020Registration of charge 119751860001, created on 13 January 2020 (72 pages)
30 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 10,000,100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2020
(5 pages)
20 December 2019Cessation of Minal Radia as a person with significant control on 5 December 2019 (1 page)
20 December 2019Change of details for Bhavesh Amratlal Radia as a person with significant control on 5 December 2019 (2 pages)
16 July 2019Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Signal House Signal House, Management Office 137 Great Suffolk Street Southwark London SE1 1PZ on 16 July 2019 (1 page)
30 May 2019Termination of appointment of Minal Radia as a director on 30 May 2019 (1 page)
2 May 2019Incorporation
Statement of capital on 2019-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
(3 pages)