Company NameShoreway Properties Limited
DirectorsMumtaz Maher and Saadia Rasul Virk
Company StatusActive
Company Number12302185
CategoryPrivate Limited Company
Incorporation Date6 November 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Mumtaz Maher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityPakistani
StatusCurrent
Appointed06 November 2019(same day as company formation)
RoleGeneral Surgeon
Country of ResidencePakistan
Correspondence AddressSouth City Hospital (Pvt) Ltd St- 1
Shahrah-E-Firdousi, Clifton Block 3
Karachi
Pakistan
Director NameDr Saadia Rasul Virk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityPakistani
StatusCurrent
Appointed06 November 2019(same day as company formation)
RoleConsultant Gynecologist / Owner Of A Hospital
Country of ResidencePakistan
Correspondence AddressPO Box 74700
South City Hospital (Pvt) Ltd St- 1
Shahrah-E-Firdousi, Clifton Block 3
Karachi
Pakistan

Location

Registered Address30 Clarence Terrace
London
NW1 4RD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

12 November 2021Delivered on: 15 November 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Leasehold property - basement storeroom and garage space, and ground and mezanine floor flat being 30 clarence terrace, london, NW1 4RD - title no. NGL947023 / leasehold property 30 clarence terrace, regents park and garage 27 and storage space 30 - title no. NGL45120.
Outstanding
12 November 2021Delivered on: 15 November 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Leasehold property - basement storeroom and garage space, and ground and mezzanine floor flat being 30 clarence terrace, london, NW1 4RD - title no. NGL947023 / leasehold property - 30 clarence terrace, regents park and garage 27 and storage space 30 - title no. NGL45120.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 10 the mansion, ottershaw park, guildford KT16 0QG and garage 10 registered at the land registry under title number SY530626.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All monies standing to the credit of the deposit account held with united national bank limited.
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 10 the mansion, ottershaw park, guildford KT16 0QG and garage 10 registered at the land registry under the title number SY530626.
Outstanding
1 April 2020Delivered on: 21 April 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Flat 8, the mansion, ottershaw park, chobham road, ottershaw (SY525248) and garages at ottershaw park, chobham road, ottershaw (SY544613).
Outstanding
1 April 2020Delivered on: 21 April 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Outstanding
1 April 2020Delivered on: 21 April 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Flat 8, the mansion, ottershaw park, chobham road, ottershaw (SY525248) and garages at ottershaw park, chobham road, ottershaw (SY544613).
Outstanding
12 November 2021Delivered on: 16 November 2021
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All monies standing to the credit of the deposit account held with united national bank limited.
Outstanding
9 April 2020Delivered on: 21 April 2020
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: Flat 14A, north gate, prince albert road, london, NW8 7RE (NGL135490).
Outstanding

Filing History

17 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
17 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
12 September 2022Registered office address changed from Flat 8, the Mansion Ottershaw Park Ottershaw Chertsey KT16 0QG England to 30 Clarence Terrace London NW1 4rd on 12 September 2022 (1 page)
30 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
18 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
16 November 2021Registration of charge 123021850010, created on 12 November 2021 (6 pages)
15 November 2021Registration of charge 123021850009, created on 12 November 2021 (39 pages)
15 November 2021Registration of charge 123021850008, created on 12 November 2021 (37 pages)
18 October 2021Registration of charge 123021850005, created on 15 October 2021 (37 pages)
18 October 2021Registration of charge 123021850007, created on 15 October 2021 (39 pages)
18 October 2021Registration of charge 123021850006, created on 15 October 2021 (7 pages)
12 August 2021Registered office address changed from 35 Winnington Road London N2 0TR England to Flat 8, the Mansion Ottershaw Park Ottershaw Chertsey KT16 0QG on 12 August 2021 (1 page)
6 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
23 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
23 November 2020Registered office address changed from 35 Winnington Road West Hampstead N2 Otr London United Kingdom to 35 Winnington Road London N2 0TR on 23 November 2020 (1 page)
21 April 2020Registration of charge 123021850001, created on 9 April 2020 (37 pages)
21 April 2020Registration of charge 123021850003, created on 1 April 2020 (23 pages)
21 April 2020Registration of charge 123021850002, created on 1 April 2020 (37 pages)
21 April 2020Registration of charge 123021850004, created on 1 April 2020 (41 pages)
3 April 2020Registered office address changed from 35 35 Winnington Road London N2 Otr West Hampstead West Hampstead London England to 35 Winnington Road West Hampstead N2 Otr London on 3 April 2020 (1 page)
6 November 2019Incorporation
Statement of capital on 2019-11-06
  • GBP 2,700,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)