Company NameDadsons (UK) Limited
DirectorPrem Dadlani
Company StatusActive
Company Number02334147
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Jairaj Jashanmal Dadlani
NationalityBritish
StatusCurrent
Appointed29 March 2001(12 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Director NameMr Prem Dadlani
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, York House Royal Connaught Park
Bushey
WD23 2RF
Director NameMrs Leela Jashanmal Dadlani
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2001)
RoleHousewife
Correspondence Address97 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Director NameMrs Varsha Jairaj Dadlani
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed30 June 1990(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 November 2005)
RoleProcurement Officer
Correspondence Address97 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY
Secretary NameMrs Varsha Jairaj Dadlani
NationalityIndian
StatusResigned
Appointed30 June 1990(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address97 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8HY

Contact

Websitedadsons.co.uk

Location

Registered AddressC/O Amin Patel & Shah
Accountants 334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1J. Dadlani
20.00%
Ordinary
20 at £1Jairaj Jashanmal Dadlani
20.00%
Ordinary
20 at £1Prem Jashanmal Dadlani
20.00%
Ordinary
20 at £1Sunil Prem Dadlani
20.00%
Ordinary
20 at £1Varsha Jairaj Dadlani
20.00%
Ordinary

Financials

Year2014
Net Worth£819,597
Cash£1,108,327
Current Liabilities£1,996,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

7 December 2012Delivered on: 13 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2021Delivered on: 26 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
27 February 2009Delivered on: 3 March 2009
Satisfied on: 17 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation nxnfnbsv-usd-00 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
22 August 2006Delivered on: 30 August 2006
Satisfied on: 2 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 2004Delivered on: 13 December 2004
Satisfied on: 9 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 01/39087204 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
14 December 2000Delivered on: 20 December 2000
Satisfied on: 10 December 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 2000Delivered on: 28 February 2000
Satisfied on: 9 October 2006
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: The f/h property k/a hillfield house 242 kingsbury road kingsbury london borough of brent.t/no.NGL415578.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1999Delivered on: 15 July 1999
Satisfied on: 16 October 2006
Persons entitled: London Trust Bank PLC

Classification: Charge over cash deposit
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 standing to the credit of the margin account (as defined) together with all entitlements to interest the right to repayment and other rights and benefits accruing thereto or arising in connection therewith.
Fully Satisfied
5 October 1993Delivered on: 15 October 1993
Satisfied on: 2 September 2009
Persons entitled: Barclays Bank 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: The companys business premium account no 10293008. see the mortgage charge document for full details.
Fully Satisfied
10 February 1993Delivered on: 11 February 1993
Satisfied on: 16 October 2006
Persons entitled: London Trust Bank PLC

Classification: Revolving fixed charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money and liabilities hereafter (the liabilities) hereby agreed to be paid or intended to be hereby secured and so that the charge hereby created shall be a continuing security.
Fully Satisfied

Filing History

7 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
5 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
26 February 2021Registration of charge 023341470011, created on 26 February 2021 (11 pages)
13 January 2021Registration of charge 023341470010, created on 12 January 2021 (14 pages)
23 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 February 2020Change of details for Mr Prem Dadlani as a person with significant control on 13 December 2019 (2 pages)
7 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Prem Dadlani on 13 December 2019 (2 pages)
5 February 2020Change of details for Mr Prem Dadlani as a person with significant control on 23 December 2019 (2 pages)
5 February 2020Director's details changed for Mr Prem Dadlani on 13 December 2019 (2 pages)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 June 2018Satisfaction of charge 9 in full (1 page)
12 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 105
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 105
(3 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Prem Jashanmal Dadlani on 27 January 2010 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Prem Jashanmal Dadlani on 27 January 2010 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (6 pages)
19 January 2009Return made up to 11/01/09; full list of members (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 11/01/08; full list of members (4 pages)
20 February 2008Return made up to 11/01/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Return made up to 11/01/07; full list of members (4 pages)
7 December 2007Return made up to 11/01/07; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Particulars of mortgage/charge (9 pages)
30 August 2006Particulars of mortgage/charge (9 pages)
19 January 2006Return made up to 11/01/06; full list of members (2 pages)
19 January 2006Return made up to 11/01/06; full list of members (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Particulars of mortgage/charge (3 pages)
13 December 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Return made up to 11/01/04; full list of members (6 pages)
28 January 2004Return made up to 11/01/04; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
13 February 2001Return made up to 11/01/01; full list of members (6 pages)
13 February 2001Return made up to 11/01/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Return made up to 11/01/99; no change of members (4 pages)
24 January 1999Return made up to 11/01/99; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Return made up to 11/01/98; full list of members (6 pages)
26 January 1998Return made up to 11/01/98; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
1 February 1997Return made up to 11/01/97; no change of members (4 pages)
1 February 1997Return made up to 11/01/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 July 1996Accounts for a small company made up to 31 March 1995 (2 pages)
13 April 1996Return made up to 11/01/96; no change of members (4 pages)
13 April 1996Return made up to 11/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
2 May 1989Company name changed sarimode (U.K.) LIMITED\certificate issued on 02/05/89 (3 pages)
2 May 1989Company name changed sarimode (U.K.) LIMITED\certificate issued on 02/05/89 (3 pages)
13 March 1989Registered office changed on 13/03/89 from: 4 bishops avenue northwood middx HA6 3DG (1 page)
13 March 1989Registered office changed on 13/03/89 from: 4 bishops avenue northwood middx HA6 3DG (1 page)
11 January 1989Incorporation (14 pages)
11 January 1989Incorporation (14 pages)