KPA INVESTMENTS UK LTD
SWINDON MIDDLESEX INVESTMENTS (U.K.) LIMITED

Hellopages » Wiltshire » Swindon » SN3 1JX

Company number 02811511
Status Active
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address 68 WINDSOR ROAD, SWINDON, WILTSHIRE, ENGLAND, SN3 1JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Amish Arjan as a director on 1 December 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 10,000 . The most likely internet sites of KPA INVESTMENTS UK LTD are www.kpainvestmentsuk.co.uk, and www.kpa-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Kpa Investments Uk Ltd is a Private Limited Company. The company registration number is 02811511. Kpa Investments Uk Ltd has been working since 21 April 1993. The present status of the company is Active. The registered address of Kpa Investments Uk Ltd is 68 Windsor Road Swindon Wiltshire England Sn3 1jx. The company`s financial liabilities are £35.56k. It is £3.07k against last year. The cash in hand is £82.88k. It is £8.17k against last year. And the total assets are £83.61k, which is £8.08k against last year. ARJAN, Kumud is a Secretary of the company. ARJAN, Amish is a Director of the company. ARJAN, Pranlal is a Director of the company. Secretary CHOI, Wai Man Eddie has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Secretary WOO, Chit Yuen has been resigned. Director ARJAN, Kumud has been resigned. Director EFFENDI, Budiman has been resigned. Director WOO, Chit Yuen has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kpa investments uk Key Finiance

LIABILITIES £35.56k
+9%
CASH £82.88k
+10%
TOTAL ASSETS £83.61k
+10%
All Financial Figures

Current Directors

Secretary
ARJAN, Kumud
Appointed Date: 13 November 1998

Director
ARJAN, Amish
Appointed Date: 01 December 2016
48 years old

Director
ARJAN, Pranlal
Appointed Date: 01 May 1993
78 years old

Resigned Directors

Secretary
CHOI, Wai Man Eddie
Resigned: 13 November 1998
Appointed Date: 31 March 1995

Nominee Secretary
KUMAR, Ashok
Resigned: 23 April 1993
Appointed Date: 21 April 1993

Secretary
WOO, Chit Yuen
Resigned: 31 March 1995
Appointed Date: 22 April 1993

Director
ARJAN, Kumud
Resigned: 01 May 1993
Appointed Date: 22 April 1993
78 years old

Director
EFFENDI, Budiman
Resigned: 13 November 1998
Appointed Date: 04 May 1993
71 years old

Director
WOO, Chit Yuen
Resigned: 13 November 1998
Appointed Date: 22 April 1993
66 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 23 April 1993
Appointed Date: 21 April 1993

KPA INVESTMENTS UK LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2016
Appointment of Mr Amish Arjan as a director on 1 December 2016
23 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Registered office address changed from 19 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET to 68 Windsor Road Swindon Wiltshire SN3 1JX on 6 October 2015
...
... and 102 more events
07 May 1993
Accounting reference date notified as 31/03

07 May 1993
Registered office changed on 07/05/93 from: 26 bessborough road, harrow, middlesex, HA1 3DL

07 May 1993
Director resigned;new director appointed

07 May 1993
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1993
Incorporation

KPA INVESTMENTS UK LTD Charges

30 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56-57 hindhead gardens northolt l/b of ealing greater…
21 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 langdon court craven park road willesden and garage 9…
21 October 2002
Debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 langdon court craven park road brent t/n NGL795534. By…
21 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 798A sudbury park mansions harrow road wembley london…
3 March 2000
Floating charge
Delivered: 10 March 2000
Status: Satisfied on 7 December 2002
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
3 March 2000
Mortgage
Delivered: 10 March 2000
Status: Satisfied on 7 December 2002
Persons entitled: Woolwich PLC
Description: L/H 16 langdon court craven park road london NW10.
12 November 1998
Mortgage deed
Delivered: 1 December 1998
Status: Satisfied on 28 April 2000
Persons entitled: Woolwich PLC
Description: 11 langdon court craven park l/b of brent t/no: NGL724942…
12 November 1998
Mortgage deed
Delivered: 1 December 1998
Status: Satisfied on 7 December 2002
Persons entitled: Woolwich PLC
Description: 56-57 hindhead gardens northolt l/b of ealing t/no:…
22 March 1995
Legal mortgage
Delivered: 29 March 1995
Status: Satisfied on 29 October 2002
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 56-57 hindhead gardens, northolt…
1 November 1994
Legal mortgage
Delivered: 10 November 1994
Status: Satisfied on 29 October 2002
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 11 langdon court, craven park road, london…
1 November 1994
Legal mortgage
Delivered: 10 November 1994
Status: Satisfied on 29 October 2002
Persons entitled: Allied Irish Banks,P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: Property k/a 12 langdon court, craven park road t/no…
17 May 1994
Legal mortgage
Delivered: 1 June 1994
Status: Satisfied on 7 December 2002
Persons entitled: Allied Irish Banks PLC
Description: 12 langdon court and garage no 9 craven park road harlesden…
18 March 1994
Legal mortgage
Delivered: 6 April 1994
Status: Satisfied on 29 October 2002
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 798A sudbury park mansions harrow road…
20 January 1994
Legal mortgage
Delivered: 25 January 1994
Status: Satisfied on 16 February 1995
Persons entitled: Allied Irish Banks PLC
Description: 4 sudbury crescent south harrow middlesex, specific charge…
10 December 1993
Legal mortgage
Delivered: 18 December 1993
Status: Satisfied on 29 October 2002
Persons entitled: Allied Irish Banks PLC
Description: 11 langdon court craven park road london NW10 and all…
28 October 1993
Mortgage debenture
Delivered: 2 November 1993
Status: Satisfied on 29 October 2002
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage 3 gloucester close stonebridge…