Company NameKLJ Capital Investments Ltd
DirectorsLeena Balian and Daksh Kumar Balian
Company StatusActive
Company Number09610110
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)
Previous NameKLJ Group Of Hotels Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Leena Balian
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address245 Feltham Hill Road
Ashford
TW15 1LU
Director NameDaksh Kumar Balian
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address245 Feltham Hill Road
Ashford
TW15 1LU
Director NameMr Kanwaljit Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address394-396 Oystermouth Road
Swansea
SA1 3UL
Wales

Location

Registered Address245 Feltham Hill Road
Ashford
TW15 1LU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Charges

5 September 2022Delivered on: 5 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Devon view guest house, 394-396 oystermouth road, swansea, SA1 3UL; south view guest house, 392 oystermouth road, swansea, SA1 3UL and swansea bay hotel, 278-282 oystermouth road, swansea, SA1 3UH.
Outstanding
22 June 2022Delivered on: 27 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Devon view guest house, 394-396 oystermouth road, swansea, SA1 3UL, south view guest house, 392 oystermouth road, swansea, SA1 3UL, swansea bay hotel, 278-282 oystermouth road, swansea,SA1 3UH.
Outstanding
22 June 2022Delivered on: 22 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Devon view guest house, 394-396 oystermouth road, swansea, SA1 3UL; south view guest house, 392 oystermouth road, swansea, SA1 3LU and swansea bay hotel, 278-282 oystermouth road, swansea SA1 3UH.
Outstanding
31 March 2017Delivered on: 4 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 278, 280 & 282 oystermouth road swansea.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 392 oystermouth road swansea.
Outstanding
4 February 2016Delivered on: 9 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 3 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 394 & 396 oystermouth road swansea.
Outstanding

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
5 September 2022Registration of charge 096101100007, created on 5 September 2022 (10 pages)
27 June 2022Registration of charge 096101100006, created on 22 June 2022 (12 pages)
22 June 2022Registration of charge 096101100005, created on 22 June 2022 (12 pages)
18 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 October 2021Change of details for Mrs Leena Balian as a person with significant control on 31 August 2021 (2 pages)
19 October 2021Director's details changed for Mrs Leena Balian on 31 August 2021 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
19 October 2021Director's details changed for Daksh Kumar Balian on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Daksh Kumar Balian on 19 October 2021 (2 pages)
19 October 2021Director's details changed for Mrs Leena Balian on 19 October 2021 (2 pages)
19 October 2021Change of details for Mrs Leena Balian as a person with significant control on 31 August 2021 (2 pages)
18 October 2021Registered office address changed from 37 Imperial Road Feltham TW14 8AF England to 245 Feltham Hill Road Ashford TW15 1LU on 18 October 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
18 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
30 September 2020Registered office address changed from 394-396 Oystermouth Road Swansea SA1 3UL Wales to 37 Imperial Road Feltham TW14 8AF on 30 September 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
12 February 2020Notification of Leena Balian as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
10 February 2019Notification of a person with significant control statement (2 pages)
5 December 2018Termination of appointment of Kanwaljit Singh as a director on 10 November 2018 (1 page)
12 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
10 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
4 April 2017Registration of charge 096101100004, created on 31 March 2017 (9 pages)
4 April 2017Registration of charge 096101100004, created on 31 March 2017 (9 pages)
26 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 December 2016Director's details changed for Daksh Kumar Balian on 21 November 2016 (2 pages)
2 December 2016Director's details changed for Daksh Kumar Balian on 21 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Leena Balian on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Daksh Kumar Balian on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Daksh Kumar Balian on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Leena Balian on 20 November 2016 (2 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
7 June 2016Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
7 June 2016Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
2 March 2016Registration of charge 096101100003, created on 26 February 2016 (9 pages)
2 March 2016Registration of charge 096101100003, created on 26 February 2016 (9 pages)
9 February 2016Registration of charge 096101100002, created on 4 February 2016 (8 pages)
9 February 2016Registration of charge 096101100002, created on 4 February 2016 (8 pages)
3 August 2015Registration of charge 096101100001, created on 13 July 2015 (9 pages)
3 August 2015Registration of charge 096101100001, created on 13 July 2015 (9 pages)
20 July 2015Director's details changed for Mr Kanwaljit Singh on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Kanwaljit Singh on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 394-396 Oystermouth Road Swansea SA1 3UL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 394-396 Oystermouth Road Swansea SA1 3UL on 20 July 2015 (1 page)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
(38 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
(38 pages)