Company NameDephna Group Limited
DirectorNimesh Dhirajlal Sachdev
Company StatusActive
Company Number02033302
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 10 months ago)
Previous NamesDephna Impex Limited and Dephna Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nimesh Dhirajlal Sachdev
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(19 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portal Way
Gypsy Corner
London
W3 6RT
Secretary NameMr Rajive Dhirajlal Sachdev
NationalityBritish
StatusCurrent
Appointed16 April 2008(21 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2 Portal Way
Gypsy Corner
London
W3 6RT
Director NameMr Dhirajlal Hargovind Sachdev
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 December 2007)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address18 Oakleigh Park South
London
N20 9JU
Secretary NameMrs Saroj Dhirajlal Sachdev
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address18 Oakleigh Park South
London
N20 9JU
Director NameMr Rajive Dhirajlal Sachdev
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Oakleigh Park South
London
N20 9JU
Secretary NameMr Nimesh Dhirajlal Sachdev
NationalityBritish
StatusResigned
Appointed11 July 2005(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Primrose Court
Prince Albert Road
London
NW8 7LD

Contact

Websitedephna.com
Telephone020 83494561
Telephone regionLondon

Location

Registered Address2 Portal Way
Gypsy Corner
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Nimesh Sachdev
51.00%
Ordinary
49 at £1Rajive Sachdev
49.00%
Ordinary

Financials

Year2014
Net Worth-£30,215
Cash£958,512
Current Liabilities£1,673,376

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

27 August 2020Delivered on: 4 September 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 11 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 November 1993Delivered 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 1990Delivered 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

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 February 2021Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
12 February 2021Secretary's details changed for Mr Rajive Sachdev on 12 February 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 September 2020Registration of charge 020333020004, created on 27 August 2020 (36 pages)
3 February 2020Director's details changed for Mr Nimesh Dhirajlal Sachdev on 29 January 2020 (2 pages)
3 February 2020Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 29 January 2020 (2 pages)
31 January 2020Secretary's details changed for Mr Rajive Sachdev on 31 January 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Nimesh Dhirajlal Sachdev on 31 January 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 March 2019Registration of charge 020333020003, created on 5 March 2019 (33 pages)
6 March 2019Satisfaction of charge 1 in full (1 page)
6 March 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 November 2018Director's details changed for Mr Nimesh Dhirajlal Sachdev on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 13 November 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from 24-26 Arcadia Avenue Finchley Central London N3 2JU England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 24-26 Arcadia Avenue Finchley Central London N3 2JU England on 17 March 2014 (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Company name changed dephna impex LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed dephna impex LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 July 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 4 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Nimesh Dhirajlal Sachdev on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
11 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Return made up to 31/12/07; full list of members (3 pages)
14 July 2008Return made up to 31/12/07; full list of members (3 pages)
22 May 2008Return made up to 31/12/06; full list of members (4 pages)
22 May 2008Return made up to 31/12/06; full list of members (4 pages)
30 April 2008Appointment terminated secretary saroj sachdev (1 page)
30 April 2008Secretary appointed mr rajive sachdev (1 page)
30 April 2008Appointment terminated secretary saroj sachdev (1 page)
30 April 2008Secretary appointed mr rajive sachdev (1 page)
15 April 2008Appointment terminated director dhirajlal sachdev (1 page)
15 April 2008Appointment terminated director dhirajlal sachdev (1 page)
15 April 2008Appointment terminated secretary nimesh sachdev (1 page)
15 April 2008Appointment terminated director rajiue sachdev (1 page)
15 April 2008Appointment terminated secretary nimesh sachdev (1 page)
15 April 2008Appointment terminated director rajiue sachdev (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 August 2006Return made up to 31/12/05; full list of members (8 pages)
23 August 2006Return made up to 31/12/05; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Registered office changed on 23/07/05 from: 1 doughty street london WC1N 2PH (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: 1 doughty street london WC1N 2PH (1 page)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 May 2002Accounts for a small company made up to 30 September 2001 (9 pages)
29 May 2002Accounts for a small company made up to 30 September 2001 (9 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 July 1986Certificate of Incorporation (1 page)