Company NameAnmol Investments Ltd
DirectorBalbir Singh Kudhail
Company StatusActive
Company Number03988235
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Balbir Singh Kudhail
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Western Road
Southall
Middlesex
UB2 5EA
Secretary NameAvtar Kaur Kudhail
NationalityIndian
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMamta Bhavan
Church Lane, Wexham
Slough
Berkshire
SL3 6LH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address104 Western Road
Southall
Middlesex
UB2 5EA
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Balbir Singh Kudhail
99.00%
Ordinary
1 at £1Avtar Kaur Kudhail
1.00%
Ordinary

Financials

Year2014
Net Worth£2,336
Cash£6
Current Liabilities£33,221

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

12 January 2022Delivered on: 17 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 January 2022Delivered on: 17 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 100, 102 and 106 western road, southall UB2 5EA as part of title number NGL54170 as shown edged blue on the plan attached as schedule 3.
Outstanding
2 December 2020Delivered on: 10 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as or being the halfway house public house and 110 to 118 (even numbers) western road, southall (UB2 5EA) as registered at the land registry with title absolute under title number NGL54170.
Outstanding
2 December 2020Delivered on: 10 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the halfway house public house and 110 to 118 (even numbers) western road, southall (UB2 5EA) title number: the whole of the following title number NGL54170.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Particulars: The freehold property known as the halfway house public house and 110 to 118 (even numbers) western road, southall, UB2 5EA and registered at the land registry under title number NGL54170.
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2016Delivered on: 28 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The halfway house public house and 110 to 118 (even numbers) western road southall UB2 5EA also known as 104 western road southall middlesex UB2 5DZ (freehold - NGL54170).
Outstanding
15 March 2001Delivered on: 24 March 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge deed.
Particulars: F/H property k/a the halfway house public house (104 western road) and 110 to 118 (even numbers) western road southall t/no NGL54170 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 2022Delivered on: 7 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1 gobind drive, southall, UB2 5EA, 2 gobind drive, southall, UB2 5EA, 3 gobind drive, southall, UB2 5EA, 4 gobind drive, southall, UB2 5EA, 5 gobind drive, southall, UB2 5EA, 6 gobind drive, southall, UB2 5EA.
Outstanding
12 January 2022Delivered on: 17 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 100, 102 and 106 western road, southall UB2 5EA as shown edged blue on the attached plan and being part of title NGL54170.
Outstanding
3 August 2000Delivered on: 9 August 2000
Satisfied on: 13 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
7 November 2022Registration of charge 039882350011, created on 2 November 2022 (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 January 2022Registration of charge 039882350008, created on 12 January 2022 (19 pages)
17 January 2022Registration of charge 039882350009, created on 12 January 2022 (7 pages)
17 January 2022Registration of charge 039882350010, created on 12 January 2022 (5 pages)
21 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
7 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
11 December 2020Satisfaction of charge 039882350005 in full (4 pages)
10 December 2020Registration of charge 039882350006, created on 2 December 2020 (6 pages)
10 December 2020Registration of charge 039882350007, created on 2 December 2020 (40 pages)
10 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 September 2019Satisfaction of charge 039882350004 in full (1 page)
20 September 2019Satisfaction of charge 039882350003 in full (1 page)
2 September 2019Registration of charge 039882350005, created on 30 August 2019 (26 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 October 2016Satisfaction of charge 2 in full (4 pages)
4 October 2016Satisfaction of charge 2 in full (4 pages)
30 September 2016Registration of charge 039882350004, created on 27 September 2016 (42 pages)
30 September 2016Registration of charge 039882350004, created on 27 September 2016 (42 pages)
28 September 2016Registration of charge 039882350003, created on 27 September 2016 (39 pages)
28 September 2016Registration of charge 039882350003, created on 27 September 2016 (39 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
23 May 2016Registered office address changed from 104 Western Road Southall Middlesex UB2 5DZ to 104 Western Road Southall Middlesex UB2 5EA on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 104 Western Road Southall Middlesex UB2 5DZ to 104 Western Road Southall Middlesex UB2 5EA on 23 May 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Balbir Singh Kudhail on 9 May 2010 (2 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Balbir Singh Kudhail on 9 May 2010 (2 pages)
23 July 2010Director's details changed for Balbir Singh Kudhail on 9 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 June 2009Return made up to 09/05/09; full list of members (3 pages)
17 June 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 May 2008Return made up to 09/05/08; full list of members (3 pages)
20 May 2008Return made up to 09/05/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 June 2007Return made up to 09/05/07; full list of members (2 pages)
15 June 2007Return made up to 09/05/07; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 July 2005Return made up to 09/05/05; full list of members (2 pages)
4 July 2005Return made up to 09/05/05; full list of members (2 pages)
23 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
23 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
30 July 2002Return made up to 09/05/02; full list of members (6 pages)
30 July 2002Return made up to 09/05/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
28 February 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
28 February 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
9 August 2001Return made up to 09/05/01; full list of members (6 pages)
9 August 2001Return made up to 09/05/01; full list of members (6 pages)
2 August 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
24 March 2001Particulars of mortgage/charge (7 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (31 pages)
9 May 2000Incorporation (31 pages)