Company NameSSS Investments 2014 Limited
DirectorAmarbir Sandhu
Company StatusActive
Company Number09179630
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 7 months ago)

Business Activity

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

Director

Director NameMr Amarbir Sandhu
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Churchill Road
South Croydon
Surrey
CR2 6HB

Location

Registered AddressCommunication House
112 Churchill Road
South Croydon
Surrey
CR2 6HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

7 October 2022Delivered on: 10 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Assets of the borrower described in clause 3.1.1 and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower. For more details, please refer to the instrument.
Outstanding
7 October 2022Delivered on: 8 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 112 churchill road croydon and registered at land registry under title number SGL24549 and SGL28715.
Outstanding

Filing History

26 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
26 October 2023Change of details for Mr Amarbir Sandhu as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Registered office address changed from 309 Hoe Street London E17 9BG England to Communication House 112 Churchill Road South Croydon Surrey CR2 6HB on 26 October 2023 (1 page)
23 October 2023Change of details for Mr Amarbir Sandhu as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Director's details changed for Mr Amarbir Sandhu on 23 October 2023 (2 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 October 2022Registration of charge 091796300002, created on 7 October 2022 (18 pages)
8 October 2022Registration of charge 091796300001, created on 7 October 2022 (16 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (3 pages)
24 March 2022Notification of Amarbir Sandhu as a person with significant control on 20 August 2021 (2 pages)
24 March 2022Withdrawal of a person with significant control statement on 24 March 2022 (2 pages)
22 March 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
20 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
24 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 June 2020Registered office address changed from 112 Churchill Road South Croydon Surrey CR2 6HB to 309 Hoe Street London E17 9BG on 18 June 2020 (1 page)
18 June 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
4 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
17 April 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 March 2017Second filing of Confirmation Statement dated 18/08/2016 (4 pages)
20 March 2017Second filing of Confirmation Statement dated 18/08/2016 (4 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/03/2017.
(9 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/03/2017.
(9 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 April 2016Statement of capital following an allotment of shares on 19 August 2015
  • GBP 305
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 19 August 2015
  • GBP 305
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 19 August 2015
  • GBP 305
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 19 August 2015
  • GBP 305
(4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)