Company NameFengrove Investments Limited
Company StatusActive
Company Number00725146
CategoryPrivate Limited Company
Incorporation Date25 May 1962(61 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sudeep Singh Kalsi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Amner Road
London
SW11 6AA
Secretary NameMr Sudeep Singh Kalsi
NationalityBritish
StatusCurrent
Appointed31 January 1995(32 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Amner Road
London
SW11 6AA
Director NameMrs Baljeet Kaur Kalsi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2008(46 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleDistrict Manager
Country of ResidenceEngland
Correspondence Address17 Amner Road
Clapham
London
SW11 6AA
Director NameMrs Harvinder Kaur Panesar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2008(46 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressTavistock 2 Maonor Wood Road
Purley
Surrey
CR8 4LE
Director NameMr Tejinder Singh Kalsi
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 September 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Amner Road
London
SW11 6AA
Secretary NameMrs Parminder Kaur Kalsi
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1993)
RoleCompany Director
Correspondence Address17 Amner Road
London
SW11 6AA

Location

Registered Address17 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

35 at £1Mrs Baljeet Kaur Kalsi
35.00%
Ordinary
35 at £1Mrs Harvinder Kaur Panaser
35.00%
Ordinary
30 at £1Mr Sudeep Singh Kalsi
30.00%
Ordinary

Financials

Year2014
Net Worth£862,923
Cash£106,297
Current Liabilities£47,831

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 August 1988Delivered on: 19 August 1988
Persons entitled: Bank of Credit & Commerce International Societeanonyme.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 northcote road,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 1984Delivered on: 30 October 1984
Persons entitled: Irani Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from tesinder singh kalsi. To the chargee on any account whhatsoever.
Particulars: F/Hold 62 northcote road london SW11 title no. Sgl 218638.
Outstanding
11 May 1983Delivered on: 13 May 1983
Persons entitled: Irani Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold property 62 northcote road, wandsworth, london. Title no sgl 218638 together with all movable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1976Delivered on: 26 March 1976
Persons entitled: Irani Finance LTD

Classification: Legal charge
Secured details: £12,500.
Particulars: 62, north cote road, london S.W.11.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Satisfaction of charge 3 in full (4 pages)
28 February 2018Satisfaction of charge 4 in full (4 pages)
28 February 2018Satisfaction of charge 2 in full (4 pages)
28 February 2018Satisfaction of charge 1 in full (4 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(7 pages)
8 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Tejinder Singh Kalsi on 2 October 2009 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Termination of appointment of Tejinder Kalsi as a director (1 page)
30 March 2010Director's details changed for Harvinder Kaur Panesar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Harvinder Kaur Panesar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Sudeep Singh Kalsi on 2 October 2009 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Baljeet Kaur Kalsi on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Harvinder Kaur Panesar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Baljeet Kaur Kalsi on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Sudeep Singh Kalsi on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Tejinder Singh Kalsi on 2 October 2009 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Mr Tejinder Singh Kalsi on 2 October 2009 (2 pages)
30 March 2010Termination of appointment of Tejinder Kalsi as a director (1 page)
30 March 2010Director's details changed for Mr Sudeep Singh Kalsi on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Baljeet Kaur Kalsi on 2 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 July 2009Return made up to 31/12/08; full list of members (4 pages)
4 July 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Director appointed baljeet kaur kalsi (1 page)
12 November 2008Director appointed harvinder kaur panesar (1 page)
12 November 2008Director appointed harvinder kaur panesar (1 page)
12 November 2008Director appointed baljeet kaur kalsi (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2006Return made up to 31/12/05; full list of members (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Registered office changed on 09/05/03 from: 62 northcote road london SW11 1PA (1 page)
9 May 2003Registered office changed on 09/05/03 from: 62 northcote road london SW11 1PA (1 page)
15 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Return made up to 31/12/99; full list of members (6 pages)
27 June 2000Return made up to 31/12/99; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 April 2000Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Return made up to 31/12/98; no change of members (4 pages)
22 March 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 April 1996Return made up to 31/12/95; full list of members (6 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
25 May 1962Incorporation (17 pages)
25 May 1962Incorporation (17 pages)