Company NameHioner Investments Limited
DirectorsDavinder Singh Kallha and Kewal Singh Kallha
Company StatusActive
Company Number00788002
CategoryPrivate Limited Company
Incorporation Date15 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Davinder Singh Kallha
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(27 years, 11 months after company formation)
Appointment Duration32 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 1991(27 years, 11 months after company formation)
Appointment Duration32 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 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Norwood Road
Southall
Middlesex
UB2 4EA

Contact

Websiteprecisionabseiling.co.uk

Location

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

Shareholders

99 at £1Kallha Property Investment LTD
99.00%
Ordinary
1 at £1D.s. Kallha
1.00%
Ordinary

Financials

Year2014
Turnover£352,987
Net Worth£1,720,955
Cash£116,561
Current Liabilities£74,092

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

12 September 2002Delivered on: 13 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 895 uxbridge road hayes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 2001Delivered on: 25 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 891,893 & 895 uxbridge road hillingdon middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 1988Delivered on: 24 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ellison gardens southall middlesex title no mx 463696.
Outstanding
28 March 1988Delivered on: 30 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 lonsdale road southall, middlesex.
Outstanding
30 July 1987Delivered on: 11 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 693/695 uxbridge road, hayes middlesex tile no ngl 562215.
Outstanding
23 May 1986Delivered on: 30 May 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 norwood road southall middlesex.
Outstanding
8 March 1983Delivered on: 9 March 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 9 station road, west drayton, middx.
Outstanding
17 December 2007Delivered on: 29 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 norwood road southall middlesex t/n AGL45918. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 2007Delivered on: 29 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5, 689 uxbridge road hayes end hillingdon t/n NGL81868. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 August 1982Delivered on: 4 February 1983
Persons entitled: Midland Bank PLC

Classification: Registered pursuant to an order of court dated 18 jan 1983 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 13 & 15 station road, west drayton, middlesex title no. MX299430.
Outstanding
17 December 2007Delivered on: 29 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2, 685 uxbridge road hayes and garage hillingdon t/n NGL102270. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 2007Delivered on: 29 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4, 687 uxbridge road hayes end and garage hillingdon t/n NGL81774. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 August 2007Delivered on: 29 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 72 regina road southall middlesex, t/n MX400534,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 August 2007Delivered on: 18 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3 45 holloway lane harmondsworth west drayton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 July 2007Delivered on: 4 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 1 & 2 45 holloway lane harmond sworth west drayton middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 April 2007Delivered on: 28 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 683 uxbridge road hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 August 2005Delivered on: 23 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1, 2, 3, 4 and 5 holloway lane harmondsworth west drayton middlesex.
Outstanding
25 June 2003Delivered on: 27 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 681 uxbridge road hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 July 2003Delivered on: 3 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
25 November 2006Delivered on: 30 November 2006
Satisfied on: 4 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1 2 & 3 45 holloway lane harmondsworth west drayton middl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 August 1980Delivered on: 10 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 11, 13 & 15 station road, west drayton, london borough of hellingdon title no:- MX299430.
Fully Satisfied

Filing History

6 January 2024Confirmation statement made on 26 December 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 June 2022 (11 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 (11 pages)
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 (11 pages)
12 March 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
28 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 (11 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 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 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 (11 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (11 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 100
(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 100
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 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 100
(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 100
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Registered office address changed from Murrays Greenford Business Centre I C G House 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 100
(5 pages)
30 December 2013Registered office address changed from Murrays Greenford Business Centre I C G House Oldfield Lane North Greenford Middlesex UB6 0AL on 30 December 2013 (1 page)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 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)
1 May 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 30 June 2011 (11 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)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 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 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
20 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
17 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
12 August 2009Section 519 ceasing to hold officers (1 page)
12 August 2009Section 519 ceasing to hold officers (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
14 April 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
8 January 2009Return made up to 26/12/08; full list of members (4 pages)
8 January 2009Return made up to 26/12/08; full list of members (4 pages)
1 July 2008Full accounts made up to 30 June 2006 (10 pages)
1 July 2008Full accounts made up to 30 June 2006 (10 pages)
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)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 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)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 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)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 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 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 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)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (7 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 middlesex UB1 1BD (1 page)
31 December 2001Registered office changed on 31/12/01 from: central hall buildings 1A beaconsfield road southall middlesex UB1 1BD (1 page)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
17 April 2001Full accounts made up to 30 June 2000 (7 pages)
17 April 2001Full accounts made up to 30 June 2000 (7 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)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 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 (7 pages)
24 April 1999Full accounts made up to 30 June 1998 (7 pages)
15 January 1999Return made up to 26/12/98; no change of members (4 pages)
15 January 1999Return made up to 26/12/98; no change of members (4 pages)
14 April 1998Full accounts made up to 30 June 1997 (8 pages)
14 April 1998Full accounts made up to 30 June 1997 (8 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 (9 pages)
23 April 1997Full accounts made up to 30 June 1996 (9 pages)
6 January 1997Return made up to 26/12/96; full list of members (6 pages)
6 January 1997Return made up to 26/12/96; full list of members (6 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; no change of members (4 pages)
25 February 1996Return made up to 26/12/95; no change of members (4 pages)
13 April 1995Full accounts made up to 30 June 1994 (9 pages)
13 April 1995Full accounts made up to 30 June 1994 (9 pages)
15 January 1964Incorporation (11 pages)
15 January 1964Incorporation (11 pages)