About

Registered Number: 05037098
Date of Incorporation: 06/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 21 Newquay Road, London, SE6 2NR,

 

H & R Investment Properties Ltd was registered on 06 February 2004 and are based in London. The companies directors are Singh, Harjit, Singh, Sukdev, Rani, Jagdish. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Harjit 06 February 2004 - 1
RANI, Jagdish 26 February 2006 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Sukdev 20 December 2004 26 February 2006 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 11 December 2019
CS01 - N/A 13 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 31 December 2017
MR04 - N/A 22 March 2017
MR04 - N/A 08 March 2017
MR04 - N/A 08 March 2017
MR01 - N/A 04 March 2017
CS01 - N/A 28 February 2017
MR01 - N/A 13 February 2017
TM02 - Termination of appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 12 January 2012
DISS40 - Notice of striking-off action discontinued 28 June 2011
AR01 - Annual Return 27 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2009
353 - Register of members 30 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 29 December 2006
225 - Change of Accounting Reference Date 29 December 2006
363a - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 15 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2005
353 - Register of members 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 20 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Outstanding

N/A

A registered charge 13 February 2017 Outstanding

N/A

Legal charge 10 June 2008 Fully Satisfied

N/A

Legal charge 08 July 2005 Fully Satisfied

N/A

Debenture 17 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.