Company NameVivek House Investments Limited
DirectorsGursharan Singh Chadha and Jasbir Kaur Chadha
Company StatusActive
Company Number07554057
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Previous NameMelton House Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gursharan Singh Chadha
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVivek House 65-67 Clarendon Road
Watford
WD17 1DS
Director NameMrs Jasbir Kaur Chadha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVivek House 65-67 Clarendon Road
Watford
WD17 1DS
Director NameMr Vivek Singh Chadha
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 24 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton House 65-67 Clarendon Road
Watford
WD17 1DS

Contact

Websitesj-group.co.uk
Telephone01923 803588
Telephone regionWatford

Location

Registered AddressVivek House
65-67 Clarendon Road
Watford
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Harmeet Ahuja
5.00%
Ordinary
500 at £1Reena Ahuja
5.00%
Ordinary
4.5k at £1Gursharan Chadha
45.00%
Ordinary
4.5k at £1Jasbir Chadha
45.00%
Ordinary

Financials

Year2014
Net Worth-£2,592,391
Cash£13,183
Current Liabilities£54,247

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

21 April 2017Delivered 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 2016Delivered on: 14 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 9 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
9 October 2015Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
28 June 2023Satisfaction of charge 075540570007 in full (1 page)
1 September 2022Registered 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 2022Company name changed melton house investments LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
13 July 2022Confirmation statement made on 2 July 2022 with updates (3 pages)
12 May 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
2 December 2021Termination of appointment of Vivek Singh Chadha as a director on 24 October 2021 (1 page)
28 October 2021Appointment of Mrs Jasbir Kaur Chadha as a director on 24 October 2021 (2 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
4 February 2021Amended total exemption full accounts made up to 30 June 2019 (12 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 September 2019Previous accounting period extended from 29 March 2019 to 30 June 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
10 May 2017Solvency Statement dated 31/03/17 (1 page)
10 May 2017Solvency Statement dated 31/03/17 (1 page)
27 April 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
27 April 2017Satisfaction of charge 075540570005 in full (1 page)
27 April 2017Satisfaction of charge 075540570006 in full (1 page)
27 April 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
27 April 2017Satisfaction of charge 075540570005 in full (1 page)
27 April 2017Satisfaction of charge 075540570006 in full (1 page)
24 April 2017Registration of charge 075540570008, created on 21 April 2017 (57 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 December 2016Registration of charge 075540570007, created on 12 December 2016 (25 pages)
14 December 2016Registration of charge 075540570007, created on 12 December 2016 (25 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(3 pages)
13 May 2016Director's details changed for Mr Gursharan Singh Chadha on 28 April 2015 (2 pages)
13 May 2016Director's details changed for Mr Gursharan Singh Chadha on 28 April 2015 (2 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(3 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Satisfaction of charge 2 in full (4 pages)
15 October 2015Satisfaction of charge 075540570004 in full (4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Satisfaction of charge 2 in full (4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Satisfaction of charge 075540570004 in full (4 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
9 October 2015Registration of charge 075540570006, created on 9 October 2015 (18 pages)
9 October 2015Registration of charge 075540570005, created on 9 October 2015 (14 pages)
9 October 2015Registration of charge 075540570006, created on 9 October 2015 (18 pages)
9 October 2015Registration of charge 075540570005, created on 9 October 2015 (14 pages)
9 October 2015Registration of charge 075540570006, created on 9 October 2015 (18 pages)
9 October 2015Registration of charge 075540570005, created on 9 October 2015 (14 pages)
20 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Appointment of Mr Vivek Chadha as a director on 1 December 2011 (2 pages)
20 July 2015Appointment of Mr Vivek Chadha as a director on 1 December 2011 (2 pages)
20 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Appointment of Mr Vivek Chadha as a director on 1 December 2011 (2 pages)
4 February 2015Registration of charge 075540570004, created on 2 February 2015 (43 pages)
4 February 2015Registration of charge 075540570004, created on 2 February 2015 (43 pages)
4 February 2015Registration of charge 075540570004, created on 2 February 2015 (43 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 10,000
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 10,000
(4 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DU England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DU England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Melton House 65-67 Clarendon Road Watford WD17 1DU England on 9 May 2014 (1 page)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Registered office address changed from the Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Gursharan Singh Chadha on 12 March 2011 (2 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from the Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Gursharan Singh Chadha on 12 March 2011 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 June 2012Registered office address changed from 736 Uxbridge Road Hayes UB4 0RU England on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 736 Uxbridge Road Hayes UB4 0RU England on 24 June 2012 (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
7 March 2011Incorporation (20 pages)
7 March 2011Incorporation (20 pages)