KALLAR INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE8 3HS

Company number 04843376
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address KALLARS 2-4 NEW KING STREET, DEPTFORD, LONDON, ENGLAND, SE8 3HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Satisfaction of charge 37 in full; Registration of charge 048433760052, created on 3 October 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of KALLAR INVESTMENTS LIMITED are www.kallarinvestments.co.uk, and www.kallar-investments.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and three months. Kallar Investments Limited is a Private Limited Company. The company registration number is 04843376. Kallar Investments Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Kallar Investments Limited is Kallars 2 4 New King Street Deptford London England Se8 3hs. The company`s financial liabilities are £1493.35k. It is £596.72k against last year. The cash in hand is £152.27k. It is £-79.03k against last year. And the total assets are £2768.31k, which is £1405k against last year. KALLAR, Sukhjeev is a Secretary of the company. KALLAR, Lakhbinder is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kallar investments Key Finiance

LIABILITIES £1493.35k
+66%
CASH £152.27k
-35%
TOTAL ASSETS £2768.31k
+103%
All Financial Figures

Current Directors

Secretary
KALLAR, Sukhjeev
Appointed Date: 23 July 2003

Director
KALLAR, Lakhbinder
Appointed Date: 23 July 2003
52 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Director
ONLINE NOMINEES LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Persons With Significant Control

Mr Lakhbinder Kallar
Notified on: 10 July 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Sukhjeev Kallar
Notified on: 10 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KALLAR INVESTMENTS LIMITED Events

19 Dec 2016
Satisfaction of charge 37 in full
07 Oct 2016
Registration of charge 048433760052, created on 3 October 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
05 Sep 2016
Registration of charge 048433760051, created on 2 September 2016
02 Sep 2016
Director's details changed for Mr Lakhbinder Singh Kallar on 2 September 2016
...
... and 116 more events
19 Aug 2003
Registered office changed on 19/08/03 from: 7 park avenue bromley kent BR1 4EF
19 Aug 2003
Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100
04 Aug 2003
Director resigned
04 Aug 2003
Secretary resigned
23 Jul 2003
Incorporation

KALLAR INVESTMENTS LIMITED Charges

3 October 2016
Charge code 0484 3376 0052
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 24 plumstead high street…
2 September 2016
Charge code 0484 3376 0051
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as market house, 1 giffin…
20 July 2016
Charge code 0484 3376 0050
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 139 greenwich high…
4 February 2016
Charge code 0484 3376 0049
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
22 January 2016
Charge code 0484 3376 0048
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Landbay Partners Limited
Description: 100 lewisham way london.
18 January 2016
Charge code 0484 3376 0047
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 137 lewisham way, london…
21 September 2015
Charge code 0484 3376 0046
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: Contains floating charge…
21 September 2015
Charge code 0484 3376 0045
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 92 friendly street, london…
19 June 2015
Charge code 0484 3376 0044
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at the rear of 104 deptford high…
12 February 2015
Charge code 0484 3376 0043
Delivered: 13 February 2015
Status: Satisfied on 23 December 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold property – 77/78 frederick place london title…
24 July 2014
Charge code 0484 3376 0042
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 240-242 plumstead high street london t/no.SGL271360…
4 July 2014
Charge code 0484 3376 0041
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 August 2013
Charge code 0484 3376 0040
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 122 main road sidcup kent t/no TGL159250…
15 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 church rise forest hill london (known as 49 a b c church…
20 February 2012
Mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lord derby public house 89 walmer terrace…
12 December 2011
Legal mortgage
Delivered: 14 December 2011
Status: Satisfied on 19 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Eden house, 20-22 deptford high street, london all plant…
19 May 2011
Mortgage deed
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cranbrook house cranbrook road london t/no TGL340621;…
14 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 plumstead high street london t/no…
11 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Satisfied on 23 April 2010
Persons entitled: Clydesdale Bank PLC
Description: 24 plumstead high street london assigns the goodwill of all…
1 February 2008
Legal mortgage
Delivered: 7 February 2008
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: The lord derby public house, 89 walmer terrace, london…
25 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The horse & groom 240 & 242 plumstead high street london…
25 October 2007
Floating charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
25 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 ventnor road london t/no TGL92627.
19 July 2007
Floating charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all the companys assets,. See the…
19 July 2007
Floating charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all the companys assets,. See the…
19 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 northbrook road london t/n 409697.
19 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 northbrook road london t/n 409897.
14 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 148 station road sidcup kent.
20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The crown and sceptre, 92 friendly street, london t/no…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: 77-78 frederick place london t/nos TGL161317 & SGL417189…
14 March 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 4 January 2008
Persons entitled: National Westminster Bank PLC
Description: 63-71 rockmount road plumstead london. By way of fixed…
23 February 2007
Mortgage
Delivered: 24 February 2007
Status: Satisfied on 16 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The rose & crown 24 plumstead high street london t/no…
21 December 2006
Legal charge over licensed premises
Delivered: 4 January 2007
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: 24 plumstead high street london by way of fixed charge, the…
1 September 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 13 December 2007
Persons entitled: National Westminster Bank PLC
Description: 2 ventnor road london. By way of fixed charge the benefit…
3 July 2006
Legal charge over licensed premises
Delivered: 5 July 2006
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: Royal archer public house 1 egmont street london by way of…
1 March 2006
Charge over deposits
Delivered: 15 March 2006
Status: Satisfied on 10 August 2007
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
1 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: Aib Group (UK) PLC
Description: Property k/a land on the east side of rockmount road & west…
1 March 2006
Legal charge
Delivered: 9 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: Transport for London
Description: Land at rockmount road, plumstead, london t/n 400436.
4 May 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 11 January 2010
Persons entitled: National Westminster Bank PLC
Description: 111 woolwich high st,london SE18 6DN; ln 142560. by way of…
4 April 2005
Legal charge
Delivered: 14 April 2005
Status: Satisfied on 16 April 2010
Persons entitled: Skipton Building Society
Description: The l/h property k/a or being 373A brockley road crofton…
28 January 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: 1 london road london. By way of fixed charge the benefit of…
1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: 72 clifton rise new cross london. By way of fixed charge…
11 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 10 August 2007
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a and situate at 19 northbrook road london…
11 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 10 August 2007
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a and situate at 17 northbrook road london…
18 March 2004
Lightweight debenture
Delivered: 30 March 2004
Status: Satisfied on 2 September 2006
Persons entitled: Paragon Mortgages Limited
Description: First floating charge all property and assets both present…
18 March 2004
Corporate legal charge
Delivered: 25 March 2004
Status: Satisfied on 28 February 2006
Persons entitled: Paragon Mortgages Limited
Description: F/H land and buildings k/a 87 blackheath road greenwich…
28 January 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 9 November 2006
Persons entitled: Paragon Mortgages Limited
Description: 19 northbrook road lewisham london.
28 January 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 9 November 2006
Persons entitled: Paragon Mortgages Limited
Description: 17 northbrook road lewisham london t/no 409697.
27 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 16 April 2010
Persons entitled: Grove Property Finance Limited
Description: F/H property k/a 111 woolwich high street london t/no…
8 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 21 May 2004
Persons entitled: Paragon Mortgages Limited
Description: The property being 79 rockmount woolwich london t/n 400425.