Company NameBiant Investments Limited
DirectorHarjeet Singh Biant
Company StatusActive
Company Number08707738
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

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

Director

Director NameMr Harjeet Singh Biant
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL

Location

Registered Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Harjeet Singh Biant
100.00%
Ordinary

Financials

Year2014
Net Worth-£566
Cash£1,750
Current Liabilities£1,081

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 1 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 21 hollybank hill london road sittingbourne and garage 12A kent ME10 1NF.
Outstanding
28 July 2015Delivered on: 7 August 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 21 hollybank hill london road sittingbourne kent and garage 12A.
Outstanding
16 January 2015Delivered on: 28 January 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 11 alma road sheerness kent.
Outstanding

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 August 2022Registration of charge 087077380003, created on 29 July 2022 (4 pages)
6 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
3 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
3 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
24 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
7 August 2015Registration of charge 087077380002, created on 28 July 2015 (5 pages)
7 August 2015Registration of charge 087077380002, created on 28 July 2015 (5 pages)
28 January 2015Registration of charge 087077380001, created on 16 January 2015 (5 pages)
28 January 2015Registration of charge 087077380001, created on 16 January 2015 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
5 September 2014Registered office address changed from 12 Shepherds Gate Hempstead Gillingham Kent ME7 3TG England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 12 Shepherds Gate Hempstead Gillingham Kent ME7 3TG England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 5 September 2014 (1 page)
5 September 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
5 September 2014Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
5 September 2014Registered office address changed from 12 Shepherds Gate Hempstead Gillingham Kent ME7 3TG England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 5 September 2014 (1 page)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)