Gypsy Corner
London
W3 6RT
Secretary Name | Mr Rajive Dhirajlal Sachdev |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2008(21 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 2 Portal Way Gypsy Corner London W3 6RT |
Director Name | Mr Dhirajlal Hargovind Sachdev |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 December 2007) |
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 | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 18 Oakleigh Park South London N20 9JU |
Director Name | Mr Rajive Dhirajlal Sachdev |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Oakleigh Park South London N20 9JU |
Secretary Name | Mr Nimesh Dhirajlal Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Primrose Court Prince Albert Road London NW8 7LD |
Website | dephna.com |
---|---|
Telephone | 020 83494561 |
Telephone region | London |
Registered Address | 2 Portal Way Gypsy Corner London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Nimesh Sachdev 51.00% Ordinary |
---|---|
49 at £1 | Rajive Sachdev 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,215 |
Cash | £958,512 |
Current Liabilities | £1,673,376 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
27 August 2020 | Delivered on: 4 September 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
5 March 2019 | Delivered on: 11 March 2019 Persons entitled: Investec Bank PLC Classification: A registered charge 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 held to the credit of the debtor by the bank. See the mortgage charge document for full details. Outstanding |
12 July 1990 | Delivered on: 14 July 1990 Persons entitled: Bank Hapoalirs Classification: Charge over credit balance and combined special deposit and set off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any account with the bank. Outstanding |
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 February 2021 | Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
12 February 2021 | Secretary's details changed for Mr Rajive Sachdev on 12 February 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 September 2020 | Registration of charge 020333020004, created on 27 August 2020 (36 pages) |
3 February 2020 | Director's details changed for Mr Nimesh Dhirajlal Sachdev on 29 January 2020 (2 pages) |
3 February 2020 | Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 29 January 2020 (2 pages) |
31 January 2020 | Secretary's details changed for Mr Rajive Sachdev on 31 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Nimesh Dhirajlal Sachdev on 31 January 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 March 2019 | Registration of charge 020333020003, created on 5 March 2019 (33 pages) |
6 March 2019 | Satisfaction of charge 1 in full (1 page) |
6 March 2019 | Satisfaction of charge 2 in full (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 November 2018 | Director's details changed for Mr Nimesh Dhirajlal Sachdev on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 13 November 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 31 December 2015 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) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
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 24-26 Arcadia Avenue Finchley Central London N3 2JU England on 17 March 2014 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Company name changed dephna impex LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed dephna impex LIMITED\certificate issued on 12/04/13
|
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Registered office address changed from C/O Care of Klsa Klaco House 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 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 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
11 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 May 2008 | Return made up to 31/12/06; full list of members (4 pages) |
22 May 2008 | Return made up to 31/12/06; full list of members (4 pages) |
30 April 2008 | Appointment terminated secretary saroj sachdev (1 page) |
30 April 2008 | Secretary appointed mr rajive sachdev (1 page) |
30 April 2008 | Appointment terminated secretary saroj sachdev (1 page) |
30 April 2008 | Secretary appointed mr rajive sachdev (1 page) |
15 April 2008 | Appointment terminated director dhirajlal sachdev (1 page) |
15 April 2008 | Appointment terminated director dhirajlal sachdev (1 page) |
15 April 2008 | Appointment terminated secretary nimesh sachdev (1 page) |
15 April 2008 | Appointment terminated director rajiue sachdev (1 page) |
15 April 2008 | Appointment terminated secretary nimesh sachdev (1 page) |
15 April 2008 | Appointment terminated director rajiue sachdev (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 August 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 August 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 1 doughty street london WC1N 2PH (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 1 doughty street london WC1N 2PH (1 page) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 May 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
29 May 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1995 | Resolutions
|
8 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 July 1986 | Certificate of Incorporation (1 page) |