Company NameDell Grant Investments Limited
DirectorAshok Kumar Verma
Company StatusActive
Company Number04189711
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Ashok Kumar Verma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Sutton Avenue
Slough
SL3 7AW
Secretary NameMrs Madhu Bala Verma
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleHousewife
Correspondence Address2 Sutton Avenue
Langley
Berkshire
SL3 7AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ashok Kumar Verma
50.00%
Ordinary
1 at £1Madhu Bala Verma
50.00%
Ordinary

Financials

Year2014
Net Worth£212,843
Cash£157,463
Current Liabilities£388,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

18 January 2006Delivered on: 20 January 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: F/H property k/a 152 rochford gardens slough and l/h of garage 239 rochford gardens slough. 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 2005Delivered on: 5 July 2005
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 110 borderside wexham slough berkshire. 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 May 2004Delivered on: 18 May 2004
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 154 rochford gardens slough. 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 May 2004Delivered on: 18 May 2004
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 379 rochford gardens slough. 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 May 2004Delivered on: 18 May 2004
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 13 grant avenue slough. 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
4 November 2003Delivered on: 7 November 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
12 June 2001Delivered on: 19 June 2001
Satisfied on: 3 August 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 110 borderside slough berkshire together with fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
7 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 36,000
(3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 29/03/09; full list of members (3 pages)
22 June 2009Return made up to 29/03/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 29/03/07; full list of members (6 pages)
8 May 2007Return made up to 29/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 29/03/06; full list of members (6 pages)
3 May 2006Return made up to 29/03/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
8 October 2004Registered office changed on 08/10/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Return made up to 29/03/02; full list of members (6 pages)
29 May 2002Return made up to 29/03/02; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
29 March 2001Incorporation (20 pages)
29 March 2001Incorporation (20 pages)