Company NameMontfleuri Investments Limited
DirectorSanjeev Kumar Choraria
Company StatusActive
Company Number04096900
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Previous NameSKC Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Rajinder Beharilal Varma
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Secretary NameMrs Anu Choraria
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Bishops Avenue
London
N2 0AL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Sanjeev Choraria
99.99%
Ordinary
1 at £1Anu Choraria
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
16 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(4 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(4 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 February 2013Registered office address changed from Hyde House, the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Hyde House, the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages)
18 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Company name changed skc properties LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
19 January 2010Company name changed skc properties LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Change of name notice (2 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 November 2006Return made up to 26/10/06; full list of members (2 pages)
14 November 2006Return made up to 26/10/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Return made up to 26/10/05; full list of members (2 pages)
27 October 2005Return made up to 26/10/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2004Return made up to 26/10/04; full list of members (6 pages)
15 October 2004Return made up to 26/10/04; full list of members (6 pages)
13 November 2003Return made up to 26/10/03; full list of members (6 pages)
13 November 2003Return made up to 26/10/03; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
22 October 2002Return made up to 26/10/02; full list of members (6 pages)
22 October 2002Return made up to 26/10/02; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
14 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 January 2001Nc inc already adjusted 15/12/00 (1 page)
19 January 2001Nc inc already adjusted 15/12/00 (1 page)
19 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Ad 22/11/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 January 2001Ad 22/11/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 November 2000Registered office changed on 06/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 October 2000Incorporation (17 pages)
26 October 2000Incorporation (17 pages)