SPH INVESTMENTS LTD
SOUTHALL DYNAMIXA PROPERTIES (KENT) LIMITED

Hellopages » Greater London » Ealing » UB1 2TJ

Company number 04672804
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address THE LODGE, JUBILEE GARDENS, SOUTHALL, MIDDLESEX, UB1 2TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 300 . The most likely internet sites of SPH INVESTMENTS LTD are www.sphinvestments.co.uk, and www.sph-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sph Investments Ltd is a Private Limited Company. The company registration number is 04672804. Sph Investments Ltd has been working since 20 February 2003. The present status of the company is Active. The registered address of Sph Investments Ltd is The Lodge Jubilee Gardens Southall Middlesex Ub1 2tj. . SURI, Pritpal Singh is a Secretary of the company. SURI, Harkirtan Singh is a Director of the company. SURI, Pritpal Singh is a Director of the company. SURI, Surinder Kaur is a Director of the company. Secretary KOTECHA, Rohit Dwarkadas has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director KOTECHA, Rohit Dwarkadas has been resigned. Director RUPARELIA, Arun has been resigned. Director RUPARELIA, Kishor has been resigned. Director THAKRAR, Jentilal Prabhudas has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SURI, Pritpal Singh
Appointed Date: 05 May 2004

Director
SURI, Harkirtan Singh
Appointed Date: 05 May 2004
47 years old

Director
SURI, Pritpal Singh
Appointed Date: 05 May 2004
51 years old

Director
SURI, Surinder Kaur
Appointed Date: 05 May 2004
74 years old

Resigned Directors

Secretary
KOTECHA, Rohit Dwarkadas
Resigned: 04 May 2004
Appointed Date: 20 February 2003

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
KOTECHA, Rohit Dwarkadas
Resigned: 04 May 2004
Appointed Date: 20 February 2003
70 years old

Director
RUPARELIA, Arun
Resigned: 04 May 2004
Appointed Date: 20 February 2003
74 years old

Director
RUPARELIA, Kishor
Resigned: 04 May 2004
Appointed Date: 05 March 2003
69 years old

Director
THAKRAR, Jentilal Prabhudas
Resigned: 04 May 2004
Appointed Date: 04 March 2003
71 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Pritpal Suri
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPH INVESTMENTS LTD Events

26 Feb 2017
Confirmation statement made on 20 February 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 300

...
... and 42 more events
01 Mar 2003
Secretary resigned
01 Mar 2003
Registered office changed on 01/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
New director appointed
20 Feb 2003
Incorporation

SPH INVESTMENTS LTD Charges

19 March 2003
Deed of assignment of rental income
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Assigns to the society the exclusive rights to receive all…
19 March 2003
Commercial mortgage deed
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By legal mortgage the land and buildings at 97,99 and 101…
19 March 2003
Floating charge
Delivered: 26 March 2003
Status: Satisfied on 16 December 2014
Persons entitled: West Bromwich Building Society
Description: The company with full title guarantee charges to the…