S.K. INVESTMENTS LIMITED
LUTON S & K PROPERTIES (LUTON) LIMITED

Hellopages » Bedfordshire » Luton » LU1 2BJ

Company number 03807766
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address 11 GEORGE STREET WEST, LUTON, BEDFORDSHIRE, ENGLAND, LU1 2BJ
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 15 July 2016; Confirmation statement made on 15 July 2016 with updates; Registered office address changed from C/O S & S Wines Portland Place 70 Portland Road Luton Bedfordshire LU4 8AY to 11 George Street West Luton Bedfordshire LU1 2BJ on 18 November 2015. The most likely internet sites of S.K. INVESTMENTS LIMITED are www.skinvestments.co.uk, and www.s-k-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. S K Investments Limited is a Private Limited Company. The company registration number is 03807766. S K Investments Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of S K Investments Limited is 11 George Street West Luton Bedfordshire England Lu1 2bj. . SUNNER, Narinderjit is a Secretary of the company. SAHOTA, Paramjit Singh is a Director of the company. SUNNER, Narinderjit is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director KHEHRA, Surinder Singh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUNNER, Narinderjit
Appointed Date: 11 March 2000

Director
SAHOTA, Paramjit Singh
Appointed Date: 15 July 1999
64 years old

Director
SUNNER, Narinderjit
Appointed Date: 15 July 1999
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 July 2001
Appointed Date: 15 July 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
KHEHRA, Surinder Singh
Resigned: 23 July 1999
Appointed Date: 15 July 1999
73 years old

Persons With Significant Control

Mr Narinderjit Sunner
Notified on: 15 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paramjit Singh Sahota
Notified on: 15 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.K. INVESTMENTS LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 15 July 2016
08 Aug 2016
Confirmation statement made on 15 July 2016 with updates
18 Nov 2015
Registered office address changed from C/O S & S Wines Portland Place 70 Portland Road Luton Bedfordshire LU4 8AY to 11 George Street West Luton Bedfordshire LU1 2BJ on 18 November 2015
17 Sep 2015
Total exemption small company accounts made up to 15 July 2015
15 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

...
... and 40 more events
28 Jul 1999
New director appointed
28 Jul 1999
New director appointed
28 Jul 1999
New director appointed
27 Jul 1999
Company name changed s & k properties (luton) LIMITED\certificate issued on 28/07/99
15 Jul 1999
Incorporation

S.K. INVESTMENTS LIMITED Charges

30 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 11 station road north newcastle upon tyne…
6 December 2001
Legal charge
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 15/15A brewery road & 81/83 robert…
4 December 2001
Debenture
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1999
Legal mortgage
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 21 finkle street workington…