Company NameKimberley Property Investments Limited
DirectorsHiren Hasmukh Shah and Bipin Mohanlal Shah
Company StatusActive
Company Number04333969
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hiren Hasmukh Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMr Bipin Shah
NationalityBritish
StatusCurrent
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Bipin Mohanlal Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameBindiya Holding
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Claremont Park
Finchley
London
N3 1TG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.deekayproperty.com
Telephone020 82001232
Telephone regionLondon

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Bansi Shah
25.00%
Ordinary B
1.1k at £1Bipin Shah
25.00%
Ordinary
1.1k at £1Hiren Shah
25.00%
Ordinary
1.1k at £1Rita Shah
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,061,082
Cash£606,661
Current Liabilities£2,493,192

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

25 August 2011Delivered on: 2 September 2011
Satisfied on: 17 June 2015
Persons entitled: Abn Amro Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and building on the north east side of stoney lane industrial estate stoney lane prescott.
Fully Satisfied
1 July 2009Delivered on: 10 July 2009
Satisfied on: 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15A berry hill industrial estate droitwich t/n WR118429 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 January 2009Delivered on: 27 January 2009
Satisfied on: 26 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42-43 high street grantham lincolnshire t/n LL298447 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 March 2008Delivered on: 3 April 2008
Satisfied on: 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 10A/12 cornmarket halifax t/no WYK644051 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 June 2005Delivered on: 27 June 2005
Satisfied on: 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2A tippendell lane, st albans, herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 November 2004Delivered on: 24 November 2004
Satisfied on: 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 cottage of content, queens street, staffordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 November 2002Delivered on: 21 November 2002
Satisfied on: 19 July 2008
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
15 November 2002Delivered on: 21 November 2002
Satisfied on: 19 July 2008
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10A-12 cornmarket, halifax, west yorkshire t/no. WYK644051. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
14 December 2011Delivered on: 21 December 2011
Satisfied on: 17 June 2015
Persons entitled: Abn Amro Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property known as 42-43 high street, grantham, t/no: LL298447.
Fully Satisfied
3 January 2002Delivered on: 9 January 2002
Satisfied on: 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 kwikfit 39 trinity street gainsborough lincolnshire t/no: LL141938. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 August 2019Delivered on: 8 August 2019
Persons entitled: Butterfield Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: All that leasehold land known as 133 glebelands close, barnet N12 0AN.
Outstanding
7 June 2019Delivered on: 11 June 2019
Persons entitled: Abn Amro (Channel Islands) Limited

Classification: A registered charge
Particulars: 1) the freehold property known as 12 corn market, halifax HX1 1TN and registered at the land registry under title number WYK644051.. 2) the freehold property known as 2A tippendell lane st albans AL2 3HL and registered at the land registry under title number HD391580.. 3) the freehold property known as 42-43 high street grantham NG31 6NE and registered at the land registry under title number LL298447.. 4) the freehold property known as 39 trinity street gainsborough DN21 1HS and registered at the land registry under title number LL141938.. 5) the freehold property known as cottage of content queen street burntwood WS7 4QE and registered at the land registry under title number SF410001.. 6) the leasehold property known as north east side of stoney lane industrial estate, stoney lane rainhill and registered at the land registry under title number MS533402.. 7) the leasehold property known as 8 buckingham parade, stanmore, middlesex HA7 4EB, to be first registered and the freehold title is AGL450877.. 8) 7) the leasehold property known as 10 buckingham parade, stanmore, middlesex HA7 4EB, to be first registered and the freehold title is AGL450877.
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Nationwide Builiding Society

Classification: A registered charge
Particulars: (1) 39 trinity street, gainsborough, DN21 1HS. Title number LL141938.. For more details please refer to the instrument.
Outstanding

Filing History

21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,500
(4 pages)
17 June 2015Satisfaction of charge 10 in full (4 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
17 June 2015Satisfaction of charge 6 in full (4 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
17 June 2015Satisfaction of charge 5 in full (4 pages)
17 June 2015Satisfaction of charge 8 in full (4 pages)
17 June 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Registration of charge 043339690011, created on 15 May 2015 (26 pages)
19 May 2015Registration of charge 043339690012, created on 15 May 2015 (16 pages)
19 May 2015Registration of charge 043339690013, created on 15 May 2015 (16 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 4,500
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4,500
(4 pages)
8 January 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
9 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 March 2010Resolutions
  • RES13 ‐ Divided 10/02/2010
(1 page)
1 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 4,500
(2 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 November 2009Secretary's details changed for Bipin Shah on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Hiren Shah on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2006Return made up to 18/11/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Particulars of mortgage/charge (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 2003Return made up to 18/11/03; full list of members (9 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Director resigned (1 page)
28 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 2002Particulars of mortgage/charge (4 pages)
21 November 2002Particulars of mortgage/charge (4 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Ad 28/06/02--------- £ si 2248@1=2248 £ ic 2/2250 (4 pages)
5 July 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 July 2002Registered office changed on 05/07/02 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page)
9 January 2002Particulars of mortgage/charge (5 pages)
13 December 2001Secretary resigned (2 pages)
13 December 2001Registered office changed on 13/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
13 December 2001Director resigned (1 page)
4 December 2001Incorporation (16 pages)