Company NameInvestments 360 Limited
DirectorOnkar Singh Sahota
Company StatusActive
Company Number04754248
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Onkar Singh Sahota
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressGreenford Avenue Fhp 322 Greenford Avenue
Hanwell
London
W7 3AH
Secretary NameManinderpal Singh Sahota
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address136 Bravington Road
London
W9 3AL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Dr Onkar Singh Sahota
100.00%
Ordinary

Financials

Year2014
Net Worth£529,498
Current Liabilities£124,595

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

30 September 2005Delivered on: 6 October 2005
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: F/H property under t/no NGL35037 and l/h property under t/no MX122887 k/a 322 greenford avenue hanwell london.
Outstanding
31 January 2005Delivered on: 2 February 2005
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: F/H 76 somerset road southall middlesex t/no AGL122490.
Outstanding
26 January 2005Delivered on: 1 February 2005
Persons entitled: Barclays 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

Filing History

13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Maninderpal Singh Sahota as a secretary on 16 May 2018 (1 page)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 06/05/07; full list of members (2 pages)
11 May 2007Return made up to 06/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
19 May 2006Location of register of members (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 06/05/05; full list of members (2 pages)
25 May 2005Return made up to 06/05/05; full list of members (2 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 August 2004Ad 06/05/03--------- £ si 999@1 (2 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 August 2004Ad 06/05/03--------- £ si 999@1 (2 pages)
17 May 2004Return made up to 06/05/04; full list of members (6 pages)
17 May 2004Return made up to 06/05/04; full list of members (6 pages)
8 October 2003Company name changed oss investments LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed oss investments LIMITED\certificate issued on 08/10/03 (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)