About

Registered Number: 05883148
Date of Incorporation: 20/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 70 Woodberry Avenue, Harrow, Middlesex, HA2 6AX

 

Based in Harrow, Middlesex, Shakthy Property Ltd was founded on 20 July 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAKRISHNAN, Munusamy 01 April 2013 01 March 2019 1
SABAPATHY, Subramaniam 20 July 2006 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MUNUSAMY, Balakrishnan 20 July 2006 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 April 2020
MR04 - N/A 05 March 2020
MR01 - N/A 05 February 2020
PSC01 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 06 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 30 April 2015
MR01 - N/A 20 December 2014
AR01 - Annual Return 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 13 December 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 02 November 2018 Fully Satisfied

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 08 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.