Company NameInvest500 Ltd
DirectorsHema Kainth and Amandeep Singh Kainth
Company StatusActive
Company Number10545521
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Hema Kainth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Creston House
12 - 13 Kensington Court
London
Kensington
W8 5DN
Director NameMr Amandeep Singh Kainth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Creston House 12-13 Kensington Court
Kensington
London
W8 5DN

Location

Registered Address4 Creston House 12-13 Kensington Court
Kensington
London
W8 5DN
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

14 July 2022Delivered on: 27 July 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: Flat 4, 458 upper richmond road, london SW15 5RQ.
Outstanding
14 July 2022Delivered on: 27 July 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: Flat 2, 458 upper richmond road, london SW15 5RQ.
Outstanding
14 July 2022Delivered on: 27 July 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: Flat 3, 458 upper richmond road, london SW15 5RQ.
Outstanding
8 October 2021Delivered on: 26 October 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 20A putney high street london SW15 1SL registered under title TGL446946; and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 October 2017Delivered on: 17 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 46C penywern road. London. SW5 9SX.
Outstanding
31 August 2017Delivered on: 12 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 16 bowland road, clapham, london, SW4 7LE registered with title no. TGL123472.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (2 pages)
4 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 July 2022Registration of charge 105455210005, created on 14 July 2022 (5 pages)
27 July 2022Registration of charge 105455210004, created on 14 July 2022 (5 pages)
27 July 2022Registration of charge 105455210006, created on 14 July 2022 (5 pages)
28 November 2021Micro company accounts made up to 31 January 2021 (2 pages)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 October 2021Registration of charge 105455210003, created on 8 October 2021 (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr Amandeep Singh Kainth on 27 March 2020 (2 pages)
27 March 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Creston House 12-13 Kensington Court Kensington London W8 5DN on 27 March 2020 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
3 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
20 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 October 2017Registration of charge 105455210002, created on 10 October 2017 (3 pages)
17 October 2017Registration of charge 105455210002, created on 10 October 2017 (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
1 October 2017Director's details changed for Mr Am Singh Kainth on 1 October 2017 (2 pages)
1 October 2017Director's details changed for Mr Am Singh Kainth on 1 October 2017 (2 pages)
12 September 2017Registration of charge 105455210001, created on 31 August 2017 (3 pages)
12 September 2017Registration of charge 105455210001, created on 31 August 2017 (3 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 2
(28 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 2
(28 pages)