Watford
WD17 1DS
Director Name | Mrs Jasbir Kaur Chadha |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vivek House 65-67 Clarendon Road Watford WD17 1DS |
Director Name | Mr Vivek Singh Chadha |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton House 65-67 Clarendon Road Watford WD17 1DS |
Website | sj-group.co.uk |
---|---|
Telephone | 01923 803588 |
Telephone region | Watford |
Registered Address | Vivek House 65-67 Clarendon Road Watford WD17 1DS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Harmeet Ahuja 5.00% Ordinary |
---|---|
500 at £1 | Reena Ahuja 5.00% Ordinary |
4.5k at £1 | Gursharan Chadha 45.00% Ordinary |
4.5k at £1 | Jasbir Chadha 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,592,391 |
Cash | £13,183 |
Current Liabilities | £54,247 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
21 April 2017 | Delivered on: 24 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as or being melton house, 65-67. clarendon road, watford WD17 1DS and registered at. Land registry with title number HD62177.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
12 December 2016 | Delivered on: 14 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 9 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 9 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as melton house, 65-67 clarendon road, watford, WD17 1BL as the same is registered at hm land registry with title no HD62177 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Satisfied on: 15 October 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land & property known as melton house, 65-67 clarendon road, watford, WD17 1DS registered under title no. HD62177. Fully Satisfied |
14 November 2011 | Delivered on: 24 November 2011 Satisfied on: 15 October 2015 Persons entitled: Punjab National Bank (International) Limited Classification: Legal charge Secured details: All monies due or to become due from s and j investments (delivery office southall) limited to the chargee on any account whatsoever. Particulars: F/H land and property known as melton house, 65-67 clarendon road, watford, t/no: HD62177 see image for full details. Fully Satisfied |
15 June 2011 | Delivered on: 18 June 2011 Satisfied on: 15 October 2015 Persons entitled: Punjab National Bank International Limited 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 see image for full details. Fully Satisfied |
15 June 2011 | Delivered on: 18 June 2011 Satisfied on: 15 October 2015 Persons entitled: Punjab National Bank (International) Limited 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 melton house 65-67 clarendon road watford t/n HD62177, fixed and floating charge overall property and assets present and future, including goodwill, book debts, plant & machinery see image for full details. Fully Satisfied |
13 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
28 June 2023 | Satisfaction of charge 075540570007 in full (1 page) |
1 September 2022 | Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DS to Vivek House 65-67 Clarendon Road Watford WD17 1DS on 1 September 2022 (1 page) |
1 September 2022 | Company name changed melton house investments LIMITED\certificate issued on 01/09/22
|
13 July 2022 | Confirmation statement made on 2 July 2022 with updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 December 2021 | Termination of appointment of Vivek Singh Chadha as a director on 24 October 2021 (1 page) |
28 October 2021 | Appointment of Mrs Jasbir Kaur Chadha as a director on 24 October 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
4 February 2021 | Amended total exemption full accounts made up to 30 June 2019 (12 pages) |
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
3 September 2019 | Previous accounting period extended from 29 March 2019 to 30 June 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2018 | Resolutions
|
18 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 May 2017 | Solvency Statement dated 31/03/17 (1 page) |
10 May 2017 | Solvency Statement dated 31/03/17 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
27 April 2017 | Satisfaction of charge 075540570005 in full (1 page) |
27 April 2017 | Satisfaction of charge 075540570006 in full (1 page) |
27 April 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
27 April 2017 | Satisfaction of charge 075540570005 in full (1 page) |
27 April 2017 | Satisfaction of charge 075540570006 in full (1 page) |
24 April 2017 | Registration of charge 075540570008, created on 21 April 2017 (57 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 December 2016 | Registration of charge 075540570007, created on 12 December 2016 (25 pages) |
14 December 2016 | Registration of charge 075540570007, created on 12 December 2016 (25 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Gursharan Singh Chadha on 28 April 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr Gursharan Singh Chadha on 28 April 2015 (2 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Satisfaction of charge 2 in full (4 pages) |
15 October 2015 | Satisfaction of charge 075540570004 in full (4 pages) |
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
15 October 2015 | Satisfaction of charge 2 in full (4 pages) |
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
15 October 2015 | Satisfaction of charge 075540570004 in full (4 pages) |
15 October 2015 | Satisfaction of charge 3 in full (4 pages) |
15 October 2015 | Satisfaction of charge 3 in full (4 pages) |
9 October 2015 | Registration of charge 075540570006, created on 9 October 2015 (18 pages) |
9 October 2015 | Registration of charge 075540570005, created on 9 October 2015 (14 pages) |
9 October 2015 | Registration of charge 075540570006, created on 9 October 2015 (18 pages) |
9 October 2015 | Registration of charge 075540570005, created on 9 October 2015 (14 pages) |
9 October 2015 | Registration of charge 075540570006, created on 9 October 2015 (18 pages) |
9 October 2015 | Registration of charge 075540570005, created on 9 October 2015 (14 pages) |
20 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Vivek Chadha as a director on 1 December 2011 (2 pages) |
20 July 2015 | Appointment of Mr Vivek Chadha as a director on 1 December 2011 (2 pages) |
20 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Vivek Chadha as a director on 1 December 2011 (2 pages) |
4 February 2015 | Registration of charge 075540570004, created on 2 February 2015 (43 pages) |
4 February 2015 | Registration of charge 075540570004, created on 2 February 2015 (43 pages) |
4 February 2015 | Registration of charge 075540570004, created on 2 February 2015 (43 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DU England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DU England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DU England on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Registered office address changed from the Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Gursharan Singh Chadha on 12 March 2011 (2 pages) |
17 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Registered office address changed from the Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Gursharan Singh Chadha on 12 March 2011 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Registered office address changed from 736 Uxbridge Road Hayes UB4 0RU England on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from 736 Uxbridge Road Hayes UB4 0RU England on 24 June 2012 (1 page) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Incorporation (20 pages) |
7 March 2011 | Incorporation (20 pages) |