Company NameDeluxe Investment Limited
DirectorRohan Kapadia
Company StatusActive
Company Number09109365
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rohan Kapadia
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14, Lavender House Melliss Avenue
Richmond
TW9 4AB
Director NameMr Vijay Kapadia
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameTaru Kapadia
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 Sheen Lane
London
SW14 8AB

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Vijay Kapadia
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

9 October 2014Delivered on: 11 October 2014
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: 53 sheen lane, london t/no SY173104.
Outstanding

Filing History

20 January 2024Termination of appointment of Vijay Kapadia as a director on 20 January 2024 (1 page)
20 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
20 January 2024Notification of Rohan Kapadia as a person with significant control on 19 January 2024 (2 pages)
20 January 2024Cessation of Vijay Kapadia as a person with significant control on 19 January 2024 (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
8 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
18 January 2022Appointment of Mr Rohan Kapadia as a director on 18 January 2021 (2 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
16 September 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Termination of appointment of Taru Kapadia as a secretary on 26 March 2015 (1 page)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Termination of appointment of Taru Kapadia as a secretary on 26 March 2015 (1 page)
11 October 2014Registration of charge 091093650001, created on 9 October 2014 (34 pages)
11 October 2014Registration of charge 091093650001, created on 9 October 2014 (34 pages)
11 October 2014Registration of charge 091093650001, created on 9 October 2014 (34 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(36 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(36 pages)