Company NameBS Merchants House Limited
DirectorsBemal Patel and Iqbal Singh Sekhon
Company StatusActive
Company Number08744161
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sb Merchants House (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,253
Cash£167
Current Liabilities£2,586

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

13 April 2016Delivered on: 20 April 2016
Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: First legal mortgage over freehold property known as 5 cater street, bradford, BD1 5AS registered at hm land registry with title number WYK571981. The property is charged with full title guarantee. The legal charge covers all buildings and fixtures. Fittings, plant and machinery on the property. The legal charge also covers any goodwill in any business operating from the property. The legal charge covers all rights in any policies or insurance relating to the property.. Please read mortgage conditions june 2012 which forms part of the legal charge dated 13 april 2016.
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: First legal mortgage over freehold property known as 4 cater street, bradford, BD1 5AS registered at hm land registry with title number WYK267263.. The property is charge with full title guarantee.. The legal charge covers all buildings and fixtures, fittings, plant and machinery on the property. The legal charge also covers any goodwill in any business operating from the property.. The legal charge covers all rights in any policies or insurance relating to the property.
Outstanding
29 September 2015Delivered on: 15 October 2015
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Land adjoining the rock, broad carr lane, holywell green. Registered with the title number of WYK630700 at the land registry.
Outstanding
29 September 2015Delivered on: 15 October 2015
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Land and buildings lying to the south of broad carr lane, holywell green, halifax. With registered title number of WYK236257 at the land registry.
Outstanding
29 September 2015Delivered on: 15 October 2015
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: The rock inn, 22 broad carr, holywell green, halifax, HX4 9BS. With registered title number of WYK306376 at the land registry.
Outstanding
29 September 2015Delivered on: 15 October 2015
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Merchant house, 19-25 peckover street, bradford, BD1 5BD. With registered title number of WYK365618 at the land registry.
Outstanding
29 September 2015Delivered on: 15 October 2015
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: Charge over all freehold or leasehold property and undertaking now vested in the company and all future freehold and leasehold property.
Outstanding
1 October 2014Delivered on: 18 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 19 peckover street, bradford t/no WYK365618 and the rock inn hotel, 22 broad carr, holywell green, halifax t/no WYK306376, WYK236257 & WYK630700.
Outstanding
6 June 2017Delivered on: 8 June 2017
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 40 peckover street bradford t/no WYK198888.
Outstanding
13 April 2016Delivered on: 20 April 2016
Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: First legal mortgage over freehold property known as 36 peckover street, bradford, BD1 5BD registered at hm land registry with title number WYK616291. The property is charged with full title guarantee. The legal charge covers all buildings and fixtures, fittings, plant and machinery on the property. The legal charge also covers any goodwill in any business operating from the property. The legal charge covers all rights in any policies or insurance relating to the property.. Please read mortgage conditions june 2012 which forms part of the legal charge dated 13 april 2016.
Outstanding
1 October 2014Delivered on: 18 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 October 2019 (3 pages)
18 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
8 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 December 2017Satisfaction of charge 087441610002 in full (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 21 July 2017 (1 page)
8 June 2017Registration of charge 087441610011, created on 6 June 2017 (6 pages)
8 June 2017Registration of charge 087441610011, created on 6 June 2017 (6 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 September 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
26 September 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 April 2016Registration of charge 087441610009, created on 13 April 2016 (16 pages)
20 April 2016Registration of charge 087441610010, created on 13 April 2016 (16 pages)
20 April 2016Registration of charge 087441610010, created on 13 April 2016 (16 pages)
20 April 2016Registration of charge 087441610009, created on 13 April 2016 (16 pages)
19 April 2016Registration of charge 087441610008, created on 13 April 2016 (16 pages)
19 April 2016Registration of charge 087441610008, created on 13 April 2016 (16 pages)
25 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
15 October 2015Registration of charge 087441610006, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610004, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610007, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610006, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610005, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610007, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610004, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610003, created on 29 September 2015 (14 pages)
15 October 2015Registration of charge 087441610005, created on 29 September 2015 (4 pages)
15 October 2015Registration of charge 087441610003, created on 29 September 2015 (14 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
18 October 2014Registration of charge 087441610002, created on 1 October 2014 (9 pages)
18 October 2014Registration of charge 087441610001, created on 1 October 2014 (14 pages)
18 October 2014Registration of charge 087441610001, created on 1 October 2014 (14 pages)
18 October 2014Registration of charge 087441610002, created on 1 October 2014 (9 pages)
18 October 2014Registration of charge 087441610002, created on 1 October 2014 (9 pages)
18 October 2014Registration of charge 087441610001, created on 1 October 2014 (14 pages)
31 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
22 October 2013Incorporation (25 pages)
22 October 2013Incorporation (25 pages)