Company NameH & R  Investment Properties Ltd
DirectorHarjit Singh
Company StatusActive
Company Number05037098
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameHarjit Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badminton Court
Galsworthy Road
Kingstone Upon Thames
Surrey
KT2 7BU
Secretary NameSukdev Singh
NationalityBritish
StatusResigned
Appointed20 December 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2006)
RoleSecretary
Correspondence Address65 Sheringham Avenue
Romford
Essex
RM7 9BX
Director NameJagdish Rani
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Crantock Road
Catford
London
SE6 2QP
Secretary NameJagdish Rani
NationalityBritish
StatusResigned
Appointed26 February 2006(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Crantock Road
Catford
London
SE6 2QP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address8a Cranbrook Road
Ilford
IG1 4DJ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Harjit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£65,533
Cash£5,233
Current Liabilities£217,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

10 October 2022Delivered on: 28 October 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 October 2022Delivered on: 25 October 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 20 st olaves walk london SW16 5QQ registered under title number SGL606018.
Outstanding
10 October 2022Delivered on: 20 October 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 20 st olaves walk london SW16 5QQ registered under title number SGL606018. For further details refer to the instrument.
Outstanding
25 June 2021Delivered on: 5 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 11 knockhall chase, greenhithe (DA9 9EW).
Outstanding
3 March 2017Delivered on: 4 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 144 high street penge london.
Outstanding
13 February 2017Delivered on: 13 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 June 2008Delivered on: 24 June 2008
Persons entitled: The Mayor & Burgess of the London Borough of Bromley

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: 144A high street penge london t/n K31044.
Outstanding
8 July 2005Delivered on: 13 July 2005
Persons entitled: National Westminster 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 k/a 144 high street penge london SE20 7EU t/n K31044. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 May 2005Delivered on: 20 May 2005
Persons entitled: National Westminster 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

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ to 21 Newquay Road London SE6 2NR on 11 December 2019 (1 page)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Satisfaction of charge 1 in full (6 pages)
22 March 2017Satisfaction of charge 1 in full (6 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Satisfaction of charge 2 in full (4 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Satisfaction of charge 2 in full (4 pages)
4 March 2017Registration of charge 050370980005, created on 3 March 2017 (40 pages)
4 March 2017Registration of charge 050370980005, created on 3 March 2017 (40 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Registration of charge 050370980004, created on 13 February 2017 (42 pages)
16 January 2017Termination of appointment of Jagdish Rani as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Jagdish Rani as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Jagdish Rani as a secretary on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Jagdish Rani as a secretary on 1 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Registered office address changed from Marlborough House Suite 108 159 High Street Wealdstone Harrow Middlesex HA3 5DX on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Marlborough House Suite 108 159 High Street Wealdstone Harrow Middlesex HA3 5DX on 12 January 2012 (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Harjit Singh on 6 February 2010 (2 pages)
26 April 2010Director's details changed for Jagdish Rani on 6 February 2010 (2 pages)
26 April 2010Director's details changed for Harjit Singh on 6 February 2010 (2 pages)
26 April 2010Director's details changed for Jagdish Rani on 6 February 2010 (2 pages)
26 April 2010Secretary's details changed for Jagdish Rani on 6 February 2010 (1 page)
26 April 2010Secretary's details changed for Jagdish Rani on 6 February 2010 (1 page)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Harjit Singh on 6 February 2010 (2 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Jagdish Rani on 6 February 2010 (2 pages)
26 April 2010Secretary's details changed for Jagdish Rani on 6 February 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 06/02/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from marlborough house suite 108 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from marlborough house suite 108 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
1 July 2009Return made up to 06/02/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 06/02/08; full list of members (3 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house, suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Return made up to 06/02/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house, suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
11 August 2008Location of register of members (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 06/02/07; full list of members (2 pages)
20 September 2007Return made up to 06/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 August 2006Return made up to 06/02/06; full list of members (2 pages)
18 August 2006Return made up to 06/02/06; full list of members (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
15 August 2005Return made up to 06/02/05; full list of members (2 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Location of debenture register (1 page)
15 August 2005Registered office changed on 15/08/05 from: marlborough house suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
15 August 2005Location of debenture register (1 page)
15 August 2005Return made up to 06/02/05; full list of members (2 pages)
15 August 2005Registered office changed on 15/08/05 from: marlborough house suite 113 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
15 August 2005Location of register of members (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
10 January 2005Registered office changed on 10/01/05 from: 46 crantock road catford london SE6 2QP (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 46 crantock road catford london SE6 2QP (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)