Company NameSS & Kk Deol Investments Limited
DirectorsKewal Kaur Deol and Santokh Singh Deol
Company StatusActive
Company Number06105604
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Kewal Kaur Deol
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleOff Licence Retail
Country of ResidenceUnited Kingdom
Correspondence Address11 Dobree Avenue
London
NW10 2AD
Director NameMr Santokh Singh Deol
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleOff Licence Retail
Country of ResidenceEngland
Correspondence Address11 Dobree Avenue
Willesden
London
NW10 2AD
Secretary NameMr Santokh Singh Deol
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleOff Licence Retail
Country of ResidenceEngland
Correspondence Address11 Dobree Avenue
Willesden
London
NW10 2AD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address11 Dobree Avenue
London
NW10 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£238,337
Cash£224,414
Current Liabilities£58,037

Accounts

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

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

16 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
24 February 2016Registered office address changed from 144 Church Road Willesden London NW10 9NH to 11 Dobree Avenue London NW10 2AD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 144 Church Road Willesden London NW10 9NH to 11 Dobree Avenue London NW10 2AD on 24 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for Mrs Kewal Kaur Deol on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Kewal Kaur Deol on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Kewal Kaur Deol on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Santokh Singh Deol on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Santokh Singh Deol on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Santokh Singh Deol on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 July 2008Return made up to 14/02/08; full list of members (4 pages)
30 July 2008Return made up to 14/02/08; full list of members (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 84 carr road northolt middlesex UB5 4RD (1 page)
4 June 2007Registered office changed on 04/06/07 from: 84 carr road northolt middlesex UB5 4RD (1 page)
4 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
4 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed;new director appointed (2 pages)
23 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
14 February 2007Incorporation (9 pages)
14 February 2007Incorporation (9 pages)