SHIRADE PROPERTIES LIMITED

Hellopages » Greater London » Waltham Forest » E17 9BG
Company number 04763601
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 309 HOE STREET, LONDON, E17 9BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 100 . The most likely internet sites of SHIRADE PROPERTIES LIMITED are www.shiradeproperties.co.uk, and www.shirade-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and nine months. Shirade Properties Limited is a Private Limited Company. The company registration number is 04763601. Shirade Properties Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Shirade Properties Limited is 309 Hoe Street London E17 9bg. The company`s financial liabilities are £532.14k. It is £3.5k against last year. And the total assets are £751.01k, which is £577.53k against last year. LAKHANI, Pravina Subhash is a Secretary of the company. LAKHANI, Pravina Subhash is a Director of the company. LAKHANI, Subhash Kanji is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KOTECHA, Rumit has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shirade properties Key Finiance

LIABILITIES £532.14k
+0%
CASH n/a
TOTAL ASSETS £751.01k
+332%
All Financial Figures

Current Directors

Secretary
LAKHANI, Pravina Subhash
Appointed Date: 14 May 2003

Director
LAKHANI, Pravina Subhash
Appointed Date: 01 November 2007
71 years old

Director
LAKHANI, Subhash Kanji
Appointed Date: 30 March 2004
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
KOTECHA, Rumit
Resigned: 31 March 2004
Appointed Date: 14 May 2003
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

SHIRADE PROPERTIES LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

10 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Aug 2014
Registration of charge 047636010009, created on 6 August 2014
...
... and 39 more events
26 Nov 2003
New secretary appointed
26 Nov 2003
New director appointed
21 May 2003
Secretary resigned
21 May 2003
Director resigned
14 May 2003
Incorporation

SHIRADE PROPERTIES LIMITED Charges

6 August 2014
Charge code 0476 3601 0009
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 41 millharbour london t/no EGL490224; any other…
3 November 2008
Mortgage
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 438 millwards harlow essex t/no. EX387190…
8 February 2008
Mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apartment 22 navigation house 20 ducie street manchester…
25 January 2008
Mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 32 driberg court bromhall road dagenham essex (t/no…
5 June 2007
Deed of charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 91 fairmeed crescent edgware london. Fixed…
2 March 2006
Mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 113 locket road harrow middlesex t/no NGL741225 fixed…
14 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 21 February 2008
Persons entitled: Paragon Mortgages Limited
Description: 32 driberg court bromhall road dagenham essex.
19 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 21 February 2008
Persons entitled: Mortgage Trust Limited
Description: Property k/a apartment 22 navigation house ducie street…