Company NameKewal Investments Limited
DirectorBalvinder Singh Sandhu
Company StatusActive
Company Number01382243
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 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 Balvinder Singh Sandhu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(19 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillcroft Crescent
Ealing
London
W5 2SG
Secretary NameMr Balvinder Singh Sandhu
NationalityBritish
StatusCurrent
Appointed01 October 1998(20 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillcroft Crescent
Ealing
London
W5 2SG
Director NameKalvinder Singh Sandhu
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address43 Hillcroft Crescent
London
W5 2SG
Director NameKewal Singh Sandhu
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 January 2000)
RoleCompany Director
Correspondence Address43 Hillcroft Crescent
London
W5 2SG
Director NameKanwaljit Singh Sidhu
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address4 Oslo Court
Prince Albert Road
London
Nw8
Director NameSurinder Kaur Sandhu
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hillcroft Crescent
London
W5 2SG
Secretary NameSurinder Kaur Sandhu
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hillcroft Crescent
London
W5 2SG
Secretary NameMr Hemindra Singh Sidhu
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address38 Singleton Scarp
Woodside Paris
London
N1 7AR
Secretary NameMr Hemindra Singh Sidhu
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address38 Singleton Scarp
Woodside Paris
London
N1 7AR
Director NameKewal Singh Sandhu
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(21 years, 11 months after company formation)
Appointment Duration2 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address43 Hillcroft Crescent
London
W5 2SG

Location

Registered Address8 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26.5k at £1Balvinder Singh Sandhu
72.60%
Ordinary
10k at £1Surinder Kaur Sandhu
27.40%
Ordinary

Financials

Year2014
Net Worth£1,518,804
Cash£214,177
Current Liabilities£218,527

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

6 January 2000Delivered on: 8 January 2000
Satisfied on: 17 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from p & p designs PLC and the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of commercial road (k/a 226-228 commercial road) london.
Fully Satisfied
3 December 1996Delivered on: 17 December 1996
Satisfied on: 18 May 2002
Persons entitled:
Hemindra Singh Sidhu
Kanwaljit Singh Sidhu
Messrs Wolanski & Co. Trustees Limited
Kewal Singh Sandhu
Balvinder Singh Sandhu
Surinder Kaur Sandhu
Kalvinder Singh Sandhu

Classification: Legal charge
Secured details: £200,000 due from the company to the chargee under the terms of this charge.
Particulars: F/H-20 to 30 (even) whitechapel road london E1 t/n-NGL444673.
Fully Satisfied
1 April 1992Delivered on: 2 April 1992
Satisfied on: 29 July 1998
Persons entitled: Uco Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of commercial road (now known as 226/228 commercial road fenton street london E1) tower hamlets t/n:EGL201425.
Fully Satisfied
5 April 1991Delivered on: 26 April 1991
Satisfied on: 29 July 1998
Persons entitled: Omega Trust Company Limited and Banque Finindus.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330, 332/334, 336 kings land road hackney t/nos 441435, 27435 ln 160311 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1991Delivered on: 26 April 1991
Satisfied on: 11 September 2001
Persons entitled: Omega Trust Company Limited and Banque Finindus.

Classification: Legal charge
Secured details: All monies due or to become due from surendar kaur sandhu and kewal singh sandhu to the chargee on any account whatsoever.
Particulars: 4-17 frederick terrace t/no 278813. hackney 340, 342, 244, 346, kingsland road hackney t/nos 103580, ln 70785, 228321, 37598O. 20/30 whitechapel road tower hamlets t/no ngl 444673. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1990Delivered on: 5 January 1991
Satisfied on: 29 July 1998
Persons entitled: Omega Trust Company Limited and Banque Finindus.

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: 20/30 whitechapel road tower hamlets t/no ngl 444673 4/17 frederick terrace hackney t/no 278813 324, 330, 332, 334, 336, 340, 342, 344, 346 kingsland road hackney. T/nos. Ln 52322, 441345, 27435, ln 160311 103580, ln 70785, 228321 and 375983. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1986Delivered on: 1 May 1986
Satisfied on: 29 July 1998
Persons entitled: Rattan Singh

Classification: Legal charge
Secured details: £200,000.
Particulars: All that f/h property situate at and k/a 226 commercial road and 228 and 228A commercial road and 2 fenton street london E1 T.N. ngl 477247 and ngl 507634.
Fully Satisfied
3 March 1986Delivered on: 1 May 1986
Satisfied on: 11 September 2001
Persons entitled: K & K Knitwear Limited

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 property situate at and k/a 226 commercial road and 228 and 228A commercial road and 2 fenton street london E1 T.n ngl 477247 and ngl 507634.
Fully Satisfied
21 August 2001Delivered on: 23 August 2001
Satisfied on: 20 July 2006
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 226-228 commercial road london E1.. 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
21 August 2001Delivered on: 23 August 2001
Satisfied on: 20 July 2006
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 20 to 30 (even) whitechapel road london E1.. 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
21 August 2001Delivered on: 23 August 2001
Satisfied on: 20 July 2006
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.
Fully Satisfied
7 August 2000Delivered on: 15 August 2000
Satisfied on: 12 May 2011
Persons entitled: Surinder Kaur Sandhu

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 20/30 (even nos) whitchapel road london E1 ngl 44673.
Fully Satisfied
30 September 1983Delivered on: 5 October 1983
Satisfied on: 20 February 1997
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 20-30 whitechapel road, E1 tower hamlets title no ngl 444673.
Fully Satisfied
14 June 2019Delivered on: 19 June 2019
Persons entitled: Kimberley Capital Limited

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 19 June 2019
Persons entitled: Kimberley Capital Limited

Classification: A registered charge
Particulars: The freehold property at ashleigh house, 2 ednam road, dudley DY1 1HL registered at the land registry with title number MM39929.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 36,500
(4 pages)
4 January 2016Termination of appointment of Surinder Kaur Sandhu as a director on 31 December 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 36,500
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 36,500
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 36,500
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Balvinder Singh Sandhu on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Balvinder Singh Sandhu on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Surinder Kaur Sandhu on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Surinder Kaur Sandhu on 1 December 2009 (2 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 31/12/07; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 31/12/06; full list of members (3 pages)
11 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 31/12/05; full list of members (7 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2004Registered office changed on 27/05/04 from: 15 new road london E1 1HE (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
5 April 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 October 2000Director resigned (1 page)
15 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
12 April 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
31 March 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
3 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Registered office changed on 08/04/97 from: 210 commercial road london E1 2JR (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
14 May 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1995Full accounts made up to 31 March 1994 (8 pages)
2 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1994Secretary resigned;new secretary appointed (2 pages)
1 August 1994Full accounts made up to 31 March 1993 (8 pages)
31 March 1994Return made up to 31/12/93; no change of members (4 pages)
30 July 1993Full accounts made up to 31 March 1992 (8 pages)
27 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1992Full accounts made up to 31 March 1991 (9 pages)
25 June 1992Full accounts made up to 31 March 1990 (9 pages)
25 June 1992Return made up to 31/12/90; no change of members (8 pages)
2 April 1992Particulars of mortgage/charge (4 pages)
26 April 1991Particulars of mortgage/charge (10 pages)
26 April 1991Particulars of mortgage/charge (3 pages)
5 January 1991Particulars of mortgage/charge (3 pages)
5 November 1990Full accounts made up to 31 March 1988 (9 pages)
5 November 1990Full accounts made up to 31 March 1989 (18 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)
4 July 1989Full accounts made up to 31 March 1987 (11 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
7 November 1988Return made up to 31/12/87; full list of members (4 pages)
7 November 1988Full accounts made up to 31 March 1986 (9 pages)
27 May 1988First gazette (1 page)
20 May 1987Return made up to 31/12/86; full list of members (4 pages)
20 May 1987Full accounts made up to 31 March 1985 (9 pages)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
26 June 1986Full accounts made up to 31 March 1984 (9 pages)
5 February 1986Accounts made up to 31 March 1983 (9 pages)
14 May 1983Accounts made up to 31 March 1982 (9 pages)
13 May 1983Accounts made up to 31 March 1981 (9 pages)
4 August 1978Incorporation (15 pages)