Company NameKajal Investments Ltd
DirectorParesh Kumar Babubhai Patel
Company StatusActive
Company Number07144782
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Director

Director NameMr Paresh Kumar Babubhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address39 Highview
Sutton
Surrey
SM2 7DZ

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kashimira Patel
50.00%
Ordinary
1 at £1Pareshkumar Babubhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£237,238
Cash£436
Current Liabilities£33,592

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

30 July 2010Delivered on: 3 August 2010
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 15 thomson drive, codnor, ripley 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.
Outstanding
30 July 2010Delivered on: 3 August 2010
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: L/H flat 1, saffron house and parking space 5, 43 camborne road, sutton, surrey, t/no: sgl 692688 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.
Outstanding
30 July 2010Delivered on: 3 August 2010
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: L/H 73 smoothfields, hibernia road, hounslow, middlesex t/no: agl 198911 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.
Outstanding
30 July 2010Delivered on: 3 August 2010
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: L/H flat 19, oyster wharf, lombard road, battersea 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.
Outstanding
30 July 2010Delivered on: 3 August 2010
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 68 high street, loscoe, nr heanor, derbyshire, t/no: dy 269558 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.
Outstanding
29 March 2010Delivered on: 30 March 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
4 October 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page)
17 August 2023Registration of charge 071447820007, created on 28 July 2023 (3 pages)
12 August 2023Registration of charge 071447820008, created on 28 July 2023 (5 pages)
20 July 2023Satisfaction of charge 1 in full (1 page)
31 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2023Memorandum and Articles of Association (36 pages)
18 April 2023Appointment of Mrs Kashmira Pareshkumar Patel as a director on 17 April 2023 (2 pages)
18 April 2023Appointment of Miss Kruple Paresh Patel as a director on 17 April 2023 (2 pages)
18 April 2023Appointment of Dr Kajal Paresh Patel as a director on 17 April 2023 (2 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 28 February 2022 (5 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 28 February 2021 (5 pages)
8 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
21 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London London W1T 6QR United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London London W1T 6QR United Kingdom on 18 February 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 April 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1
(2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 February 2010Incorporation (43 pages)
3 February 2010Incorporation (43 pages)