Company NameK.& K. Investments Limited
Company StatusActive
Company Number01838303
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)
Previous NameMehendi Enterprises Limited

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 NameMrs Sudha Ashwinbhai Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address320 Trinity Road
London
SW18 3RG
Director NameMrs Kajal Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address320 Trinity Road
London
SW18 3RG
Director NameMr Vasantkumar Patel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Hebdon Road
London
SW17 7NP
Director NameMr Chintan Patel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Hebdon Road
London
SW17 7NP
Director NameMr Ashwimbhai Umedbhai Patel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleBusinessman
Correspondence Address320 Trinity Road
London
SW18 3RG
Director NameMrs Sudha Ashwinbhai Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address320 Trinity Road
London
SW18 3RG
Secretary NameMr Ashwimbhai Umedbhai Patel
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address320 Trinity Road
London
SW18 3RG
Secretary NameVasant Narshibhai Patel
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address320 Trinity Road
London
SW18 3RG
Director NameKalpesh Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1999)
RoleBusinessman
Correspondence Address320 Trinity Road
London
SW18 3RG
Secretary NameMrs Sudha Ashwinbhai Patel
NationalityBritish
StatusResigned
Appointed16 September 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Trinity Road
London
SW18 3RG
Secretary NameVasant Narshibhai Patel
NationalityBritish
StatusResigned
Appointed11 December 1998(14 years, 4 months after company formation)
Appointment Duration14 years (resigned 27 December 2012)
RoleCompany Director
Correspondence Address33 Hebdon Road
London
SW17 7NP

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

982 at £1Sudha Ashwinbhai Patel
98.20%
Ordinary
18 at £1Kajal Khan
1.80%
Ordinary

Financials

Year2014
Net Worth£1,833,410
Cash£28,295
Current Liabilities£107,597

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

11 August 2014Delivered on: 13 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 314 trinity road wandsworth t/no:SGL303231 and 316 trinity road wandsworth t/no:LN216120AND 324 trinity roaad wandsworth t/no:LN76253.
Outstanding
1 August 2014Delivered on: 12 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 May 2006Delivered on: 20 May 2006
Satisfied on: 5 August 2014
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: The l/h property k/a 316 trinity road london t/n TGL2408.
Fully Satisfied
16 May 1991Delivered on: 3 June 1991
Satisfied on: 5 August 2014
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: 314 trinity road wandsworth l/b wandsworth t/no sgl 303231.
Fully Satisfied
14 January 1988Delivered on: 18 January 1988
Satisfied on: 5 August 2014
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: 324 trinity road london sw 18.
Fully Satisfied
23 December 1987Delivered on: 11 January 1988
Satisfied on: 5 August 2014
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: 316 trinty road wandsworth l/b of wandsworth title no ln 216120.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 March 2019Director's details changed for Mr Vasant Patel on 26 March 2019 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Appointment of Mr Chintan Patel as a director on 13 May 2016 (2 pages)
24 May 2016Appointment of Mr Chintan Patel as a director on 13 May 2016 (2 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Director's details changed for Mrs Kajal Khan on 30 September 2015 (2 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Director's details changed for Mrs Kajal Khan on 30 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(6 pages)
13 August 2014Registration of charge 018383030006, created on 11 August 2014 (40 pages)
13 August 2014Registration of charge 018383030006, created on 11 August 2014 (40 pages)
12 August 2014Registration of charge 018383030005, created on 1 August 2014 (44 pages)
12 August 2014Registration of charge 018383030005, created on 1 August 2014 (44 pages)
12 August 2014Registration of charge 018383030005, created on 1 August 2014 (44 pages)
5 August 2014Satisfaction of charge 3 in full (1 page)
5 August 2014Satisfaction of charge 2 in full (1 page)
5 August 2014Satisfaction of charge 3 in full (1 page)
5 August 2014Satisfaction of charge 2 in full (1 page)
5 August 2014Satisfaction of charge 1 in full (1 page)
5 August 2014Satisfaction of charge 1 in full (1 page)
5 August 2014Satisfaction of charge 4 in full (1 page)
5 August 2014Satisfaction of charge 4 in full (1 page)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 December 2012Appointment of Mrs Kajal Khan as a director (2 pages)
31 December 2012Appointment of Mr Vasant Patel as a director (2 pages)
31 December 2012Appointment of Mrs Kajal Khan as a director (2 pages)
31 December 2012Termination of appointment of Vasant Patel as a secretary (1 page)
31 December 2012Appointment of Mr Vasant Patel as a director (2 pages)
31 December 2012Termination of appointment of Vasant Patel as a secretary (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Sudha Ashwinbhai Patel on 30 September 2010 (2 pages)
14 October 2010Director's details changed for Sudha Ashwinbhai Patel on 30 September 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (7 pages)
3 December 2007Return made up to 30/09/07; full list of members (2 pages)
3 December 2007Return made up to 30/09/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
9 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (6 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)