PRABHJOT INVESTMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 1QB

Company number 04856982
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address 1ST FLOOR, 44/50 THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1QB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of PRABHJOT INVESTMENT LIMITED are www.prabhjotinvestment.co.uk, and www.prabhjot-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Prabhjot Investment Limited is a Private Limited Company. The company registration number is 04856982. Prabhjot Investment Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Prabhjot Investment Limited is 1st Floor 44 50 The Broadway Southall Middlesex Ub1 1qb. . RANDHAWA, Paramjit Singh is a Secretary of the company. RANDHAWA, Paramjit Singh is a Director of the company. SAGOO, Satvinder Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
RANDHAWA, Paramjit Singh
Appointed Date: 06 August 2003

Director
RANDHAWA, Paramjit Singh
Appointed Date: 06 August 2003
70 years old

Director
SAGOO, Satvinder Singh
Appointed Date: 06 August 2003
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Mr Paramjit Singh Randhawa
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Satvinder Singh Sagoo
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

PRABHJOT INVESTMENT LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
01 Sep 2016
Confirmation statement made on 6 August 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000

04 Sep 2014
Total exemption full accounts made up to 30 November 2013
...
... and 34 more events
18 Nov 2003
New secretary appointed;new director appointed
11 Nov 2003
New director appointed
16 Aug 2003
Secretary resigned
16 Aug 2003
Director resigned
06 Aug 2003
Incorporation

PRABHJOT INVESTMENT LIMITED Charges

27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property at 74 greenways parade church road…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 76 grenways parade church road northolt…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 78 greenways parade church road…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 112 churchfield road acton london t/n…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 14 draycott avenue kenton harrow middlesex…
27 June 2005
Mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 42 wendover court western avenue acton london…
6 June 2005
An omnibus guarantee and set-off agreement
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 June 2005
Debenture deed
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 15 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H properties k/a 74,76 and 78 church road northolt t/nos…