About

Registered Number: 06226816
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 7,Kelvin Crescent, Harrow Weald, Middlesex, HA3 6DP

 

Satya & Prem Ltd was established in 2007. There are 5 directors listed as Bhimjiyani, Rameshkumar, Bhimjiyani, Nivedita Sudhir, Bhimjiyani, Rupa Ramesh, Bhimjiyani, Rupa Ramesh, Selvarajah, Sarojini for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHIMJIYANI, Nivedita Sudhir 25 April 2007 - 1
BHIMJIYANI, Rupa Ramesh 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BHIMJIYANI, Rameshkumar 01 January 2016 - 1
BHIMJIYANI, Rupa Ramesh 01 October 2015 01 January 2016 1
SELVARAJAH, Sarojini 25 April 2007 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 26 April 2016
MR01 - N/A 04 February 2016
MR01 - N/A 04 February 2016
AP03 - Appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 30 October 2015
AP03 - Appointment of secretary 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AR01 - Annual Return 08 May 2015
AA01 - Change of accounting reference date 13 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

Mortgage debenture 31 October 2012 Outstanding

N/A

Deed of legal mortgage 31 October 2012 Outstanding

N/A

Legal charge 14 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.