Company NameKallha Property Investments Limited
DirectorsDavinder Singh Kallha and Kewal Singh Kallha
Company StatusActive
Company Number00781708
CategoryPrivate Limited Company
Incorporation Date21 November 1963(60 years, 5 months ago)
Previous NameLeapan Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Davinder Singh Kallha
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleD I Y Retailer
Country of ResidenceEngland
Correspondence Address63 Norwood Road
Southall
Middlesex
UB2 4EA
Director NameMr Kewal Singh Kallha
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleD I Y Retailer
Country of ResidenceEngland
Correspondence Address20 Norwood Road
Southall
Middlesex
UB2 4DL
Secretary NameMr Davinder Singh Kallha
NationalityBritish
StatusCurrent
Appointed26 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Norwood Road
Southall
Middlesex
UB2 4EA

Contact

Websiteprecisionabseiling.co.uk

Location

Registered AddressMurrays Mistry-Icg House Greenford Business Centre
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

3k at £1D.s. Kallha
50.00%
Ordinary
3k at £1K.s. Kallha
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

22 August 1973Delivered on: 11 September 1973
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the two other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed floating charges over undertaking and all property and assets present and future including goodwill uncalled capital (see document 32).
Outstanding
20 June 1972Delivered on: 21 June 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The citadel, chippenham, wilts.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
27 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
12 February 2022Confirmation statement made on 26 December 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 March 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
7 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
31 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,000
(5 pages)
31 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,000
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(5 pages)
29 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
30 December 2013Registered office address changed from Murrays-Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 30 December 2013 (1 page)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,000
(5 pages)
30 December 2013Registered office address changed from Murrays-Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 30 December 2013 (1 page)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,000
(5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
23 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 February 2010Director's details changed for Davinder Singh Kallha on 26 December 2009 (2 pages)
16 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Kewal Singh Kallha on 26 December 2009 (2 pages)
16 February 2010Director's details changed for Davinder Singh Kallha on 26 December 2009 (2 pages)
16 February 2010Director's details changed for Kewal Singh Kallha on 26 December 2009 (2 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2007 (6 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2007 (6 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from murrays greenford business centre I c g house oldfield lane north greenford middlesex UB6 0AL (1 page)
8 January 2009Return made up to 26/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from murrays greenford business centre I c g house oldfield lane north greenford middlesex UB6 0AL (1 page)
8 January 2009Return made up to 26/12/08; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
11 March 2008Registered office changed on 11/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
22 January 2008Return made up to 26/12/07; no change of members (7 pages)
22 January 2008Return made up to 26/12/07; no change of members (7 pages)
23 December 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 December 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 January 2007Return made up to 26/12/06; full list of members (7 pages)
24 January 2007Return made up to 26/12/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 26/12/05; full list of members (7 pages)
20 January 2006Return made up to 26/12/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 January 2005Return made up to 26/12/04; full list of members (7 pages)
24 January 2005Return made up to 26/12/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 January 2004Return made up to 26/12/03; full list of members (7 pages)
13 January 2004Return made up to 26/12/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 26/12/02; full list of members (7 pages)
20 January 2003Return made up to 26/12/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
31 January 2002Return made up to 26/12/01; full list of members (6 pages)
31 January 2002Return made up to 26/12/01; full list of members (6 pages)
31 December 2001Registered office changed on 31/12/01 from: central hall buildings 1A beaconsfield road southall middx UB1 1BD (1 page)
31 December 2001Registered office changed on 31/12/01 from: central hall buildings 1A beaconsfield road southall middx UB1 1BD (1 page)
17 April 2001Full accounts made up to 30 June 2000 (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (6 pages)
13 February 2001Return made up to 26/12/00; full list of members (6 pages)
13 February 2001Return made up to 26/12/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (6 pages)
23 January 2000Return made up to 26/12/99; full list of members (6 pages)
23 January 2000Return made up to 26/12/99; full list of members (6 pages)
24 April 1999Full accounts made up to 30 June 1998 (6 pages)
24 April 1999Full accounts made up to 30 June 1998 (6 pages)
15 January 1999Return made up to 26/12/98; full list of members (6 pages)
15 January 1999Return made up to 26/12/98; full list of members (6 pages)
14 April 1998Full accounts made up to 30 June 1997 (7 pages)
14 April 1998Full accounts made up to 30 June 1997 (7 pages)
15 January 1998Return made up to 26/12/97; no change of members (4 pages)
15 January 1998Return made up to 26/12/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 January 1997Return made up to 26/12/96; no change of members (4 pages)
6 January 1997Return made up to 26/12/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
25 February 1996Return made up to 26/12/95; full list of members (6 pages)
25 February 1996Return made up to 26/12/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
21 November 1963Incorporation (11 pages)
21 November 1963Incorporation (11 pages)