Active - Proposal to Strike off
Company Information for NARSON PROPERTIES LIMITED
5 THEOBALD COURT THEOBALD STREET, ELSTREE, HERTS, WD6 4RN,
|
Company Registration Number
05285418
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NARSON PROPERTIES LIMITED | |
Legal Registered Office | |
5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN Other companies in WD6 | |
Company Number | 05285418 | |
---|---|---|
Company ID Number | 05285418 | |
Date formed | 2004-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 04:01:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAKHEE PINDORIA |
||
ARUNKUMAR NARAN PINDORIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISEGOLD LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-09-26 | Dissolved 2016-10-11 | |
NARPROP INVESTMENTS LIMITED | Director | 2017-09-11 | CURRENT | 2017-04-24 | Active - Proposal to Strike off | |
LEXGROVE LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-01 | Active | |
AYUR INVESTMENTS LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
SHOREPROP DOURO LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2018-07-03 | |
CALVIN STREET PROPERTIES LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
METSTONE LIMITED | Director | 2013-06-11 | CURRENT | 2012-06-25 | Active | |
AYUR COURT MANAGEMENT LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Dissolved 2015-06-23 | |
SHOREPROP LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
AYUR PROPERTIES LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
RISEGOLD LIMITED | Director | 2005-10-05 | CURRENT | 2005-09-26 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUNKUMAR PINDORA / 17/08/2015 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN PINDORA / 02/07/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARUN PINDORA / 08/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: R GANATRA & CO 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: UNIT 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH RD, HARROW MDDX HA1 3EX | |
88(2)R | AD 03/12/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2014-03-31 | £ 485,000 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 485,000 |
Creditors Due After One Year | 2013-03-31 | £ 485,000 |
Creditors Due After One Year | 2012-03-31 | £ 485,000 |
Creditors Due Within One Year | 2014-03-31 | £ 5,504 |
Creditors Due Within One Year | 2013-03-31 | £ 16,696 |
Creditors Due Within One Year | 2013-03-31 | £ 16,696 |
Creditors Due Within One Year | 2012-03-31 | £ 10,109 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NARSON PROPERTIES LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 14,099 |
Cash Bank In Hand | 2013-03-31 | £ 26,655 |
Cash Bank In Hand | 2013-03-31 | £ 26,655 |
Cash Bank In Hand | 2012-03-31 | £ 20,143 |
Current Assets | 2014-03-31 | £ 575,590 |
Current Assets | 2013-03-31 | £ 26,655 |
Debtors | 2014-03-31 | £ 561,491 |
Fixed Assets | 2013-03-31 | £ 475,046 |
Fixed Assets | 2013-03-31 | £ 475,046 |
Fixed Assets | 2012-03-31 | £ 475,046 |
Shareholder Funds | 2014-03-31 | £ 85,086 |
Shareholder Funds | 2013-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 475,046 |
Tangible Fixed Assets | 2013-03-31 | £ 475,046 |
Tangible Fixed Assets | 2012-03-31 | £ 475,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NARSON PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |