Rickmansworth
Hertfordshire
WD3 1DE
Director Name | Mr Rajive Dhirajlal Sachdev |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(41 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Secretary Name | Mr Nimesh Sachdev |
---|---|
Status | Closed |
Appointed | 05 April 2013(41 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 30 April 2018) |
Role | Company Director |
Correspondence Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Director Name | Mr Dhirajlal Hargovind Sachdev |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 April 2013) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 18 Oakleigh Park South London N20 9JU |
Secretary Name | Mrs Saroj Dhirajlal Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 18 Oakleigh Park South London N20 9JU |
Website | www.dephna.com |
---|---|
Telephone | 020 88967575 |
Telephone region | London |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Dephna Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,606,181 |
Cash | £750 |
Current Liabilities | £48,085 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 1999 | Delivered on: 28 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 and 77 ballards lane,london borough of barnet t/no MX216064. Outstanding |
---|---|
25 November 1993 | Delivered on: 3 December 1993 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the debtor by the bank on any current deposit or other account(s) which the debtor may now or hereafter have with the bank or under any deposit receipt. Outstanding |
4 April 1985 | Delivered on: 25 April 1985 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24/26 arcadia avenue london N3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 October 1976 | Delivered on: 15 November 1976 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1158 & 1158A high road, whetstone. Outstanding |
12 October 2006 | Delivered on: 20 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 and 26 arcadia avenue finchley t/n MX55840. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1974 | Delivered on: 22 August 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1158 & 1158A high road, whetstone, london N.20. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1995 | Delivered on: 28 October 1995 Satisfied on: 18 December 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a gavin house neasden lane london and the proceeds of sale thereof the benefit of all guarantees and a floating charge over the assets. See the mortgage charge document for full details. Fully Satisfied |
8 November 1991 | Delivered on: 14 November 1991 Satisfied on: 18 December 2009 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gavin house, 119 neasden lane, london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1991 | Delivered on: 18 September 1991 Satisfied on: 18 December 2009 Persons entitled: Flbi Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 75 & 77 ballards lane finchley barnet. Fully Satisfied |
8 December 1981 | Delivered on: 10 December 1981 Satisfied on: 15 September 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge registered pursuant to a statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises on the north east side of arcadia avenue regents park road london N3. Fully Satisfied |
5 October 2017 | Registered office address changed from 2 Portal Way Gypsy Corner London W3 6RT to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 5 October 2017 (2 pages) |
---|---|
4 October 2017 | Declaration of solvency (5 pages) |
4 October 2017 | Resolutions
|
8 August 2017 | Second filing of the annual return made up to 14 January 2016 (26 pages) |
8 August 2017 | Second filing of Confirmation Statement dated 14/01/2017 (2 pages) |
8 August 2017 | Second filing of the annual return made up to 14 January 2015 (20 pages) |
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Satisfaction of charge 10 in full (2 pages) |
27 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 June 2017 | Satisfaction of charge 9 in full (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2017 | Satisfaction of charge 7 in full (1 page) |
27 June 2017 | Satisfaction of charge 4 in full (1 page) |
24 February 2017 | Confirmation statement made on 14 January 2017 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from , 2 Portal Way, Gypsy Corner, London, W3 6RT, England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from , 24-26 Arcadia Avenue, Finchley Central, London, N3 2JU, England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 2 Portal Way Gypsy Corner London W3 6RT England on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Saroj Sachdev as a secretary (1 page) |
17 March 2014 | Registered office address changed from 24-26 Arcadia Avenue Finchley Central London N3 2JU England on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Dhirajlal Sachdev as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Appointment of Mr Rajive Dhirjlal Sachdev as a director (2 pages) |
11 April 2013 | Appointment of Mr Nimesh Sachdev as a secretary (1 page) |
11 April 2013 | Appointment of Mr Nimesh Dhirajlal Sachdev as a director (2 pages) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from C/O Care of Klsa Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from , C/O Care of Klsa, Klaco House 28-30 st. John's Square, London, EC1M 4DN, United Kingdom on 24 July 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from , Carrington House, 170 Greenford Road, Harrow, Middlesex, HA1 3QX on 5 January 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Director's details changed for Mr Dhirajlal Hargovind Sachdev on 12 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 14/01/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Return made up to 14/01/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 1 doughty street london WC1N 2PH (1 page) |
21 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 April 2004 | Return made up to 14/01/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 16-18 station parade willesden green london NW2 4NH (1 page) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
28 October 1995 | Particulars of mortgage/charge (8 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 November 1971 | Incorporation (15 pages) |