Company NameLamonde Investments Limited
DirectorSatnam Singh Shergill
Company StatusActive
Company Number05295522
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Satnam Singh Shergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Belmont Road
Ilford
Essex
IG1 1YW
Director NameAmarjit Singh Shergill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gyllyngdune Gardens
Seven Kings
Ilford
Essex
IG3 9HH
Director NameMr Satnam Singh Shergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Tresco Gardens
Seven Kings
Ilford
Essex
IG3 9NH
Secretary NameMr Satnam Singh Shergill
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tresco Gardens
Seven Kings
Ilford
Essex
IG3 9NH
Director NameMrs Amarjit Shergill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address69 Belmont Road
Ilford
Essex
IG1 1YW
Director NameMr Davender Singh Shergill
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Belmont Road
Ilford
Essex
IG1 1YW

Location

Registered Address69 Belmont Road
Ilford
Essex
IG1 1YW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amarjit Singh Shergill
50.00%
Ordinary
1 at £1Davender Singh Shergill
50.00%
Ordinary

Financials

Year2014
Net Worth£99,371
Cash£1,408
Current Liabilities£468,623

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

4 July 2019Delivered on: 4 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 69 belmont road,ilford,IG1 1YW.
Outstanding
4 July 2019Delivered on: 4 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 69 belmont road ,ilford,IG1 1YW.
Outstanding
11 August 2006Delivered on: 25 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 June 2005Delivered on: 8 June 2005
Persons entitled: Barclays 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 at 69 belmont road ilford essex.
Outstanding
5 April 2005Delivered on: 15 April 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

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 December 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
24 December 2021Change of details for Mrs Amarjit Shergill as a person with significant control on 6 December 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
1 December 2020Change of details for Mrs Amarjit Shergill as a person with significant control on 23 November 2020 (2 pages)
1 December 2020Change of details for Mr Davender Singh Shergill as a person with significant control on 23 November 2020 (2 pages)
23 January 2020Change of details for Mr Davender Singh Shergill as a person with significant control on 15 July 2019 (2 pages)
23 January 2020Director's details changed for Mr Satnam Singh Shergill on 15 July 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
4 July 2019Registration of charge 052955220005, created on 4 July 2019 (13 pages)
4 July 2019Registration of charge 052955220004, created on 4 July 2019 (7 pages)
2 July 2019Satisfaction of charge 1 in full (1 page)
1 July 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
1 July 2019Satisfaction of charge 2 in full (1 page)
1 July 2019Satisfaction of charge 3 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
8 March 2017Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page)
8 March 2017Appointment of Mr Satnam Singh Shergill as a director on 15 February 2017 (2 pages)
8 March 2017Termination of appointment of Davender Singh Shergill as a director on 15 February 2017 (1 page)
8 March 2017Appointment of Mr Satnam Singh Shergill as a director on 15 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
1 May 2014Termination of appointment of Amarjit Shergill as a director (1 page)
1 May 2014Termination of appointment of Amarjit Shergill as a director (1 page)
7 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Director's details changed for Davender Singh Shergill on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Davender Singh Shergill on 2 August 2010 (2 pages)
6 August 2010Termination of appointment of Satnam Shergill as a secretary (1 page)
6 August 2010Director's details changed for Amarjit Shergill on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Amarjit Shergill on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Amarjit Shergill on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Davender Singh Shergill on 2 August 2010 (2 pages)
6 August 2010Termination of appointment of Satnam Shergill as a secretary (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2010Registered office address changed from Corporate House 717a North Circular Road Staples Corner London NW2 7AH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Corporate House 717a North Circular Road Staples Corner London NW2 7AH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Corporate House 717a North Circular Road Staples Corner London NW2 7AH on 8 July 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Termination of appointment of Amarjit Shergill as a director (2 pages)
17 March 2010Termination of appointment of Satnam Shergill as a director (2 pages)
17 March 2010Appointment of Davender Singh Shergill as a director (3 pages)
17 March 2010Appointment of Davender Singh Shergill as a director (3 pages)
17 March 2010Appointment of Amarjit Shergill as a director (3 pages)
17 March 2010Termination of appointment of Satnam Shergill as a director (2 pages)
17 March 2010Appointment of Amarjit Shergill as a director (3 pages)
17 March 2010Termination of appointment of Amarjit Shergill as a director (2 pages)
5 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Return made up to 24/11/08; full list of members (4 pages)
4 March 2009Return made up to 24/11/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2007Return made up to 24/11/07; full list of members (3 pages)
4 December 2007Return made up to 24/11/07; full list of members (3 pages)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
3 January 2006Return made up to 24/11/05; full list of members (7 pages)
3 January 2006Return made up to 24/11/05; full list of members (7 pages)
27 September 2005Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex BH13 7EX (1 page)
27 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
27 September 2005Registered office changed on 27/09/05 from: sterling house, unit 4, bridge close, romford essex BH13 7EX (1 page)
27 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (9 pages)
15 April 2005Particulars of mortgage/charge (9 pages)
24 November 2004Incorporation (17 pages)
24 November 2004Incorporation (17 pages)