Kenton
Harrow
Middlesex
HA3 8HY
Director Name | Mr Prem Dadlani |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, York House Royal Connaught Park Bushey WD23 2RF |
Director Name | Mrs Leela Jashanmal Dadlani |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 March 2001) |
Role | Housewife |
Correspondence Address | 97 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Director Name | Mrs Varsha Jairaj Dadlani |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 November 2005) |
Role | Procurement Officer |
Correspondence Address | 97 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Secretary Name | Mrs Varsha Jairaj Dadlani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 97 Elmsleigh Avenue Kenton Harrow Middlesex HA3 8HY |
Website | dadsons.co.uk |
---|
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | J. Dadlani 20.00% Ordinary |
---|---|
20 at £1 | Jairaj Jashanmal Dadlani 20.00% Ordinary |
20 at £1 | Prem Jashanmal Dadlani 20.00% Ordinary |
20 at £1 | Sunil Prem Dadlani 20.00% Ordinary |
20 at £1 | Varsha Jairaj Dadlani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £819,597 |
Cash | £1,108,327 |
Current Liabilities | £1,996,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
7 December 2012 | Delivered 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 2021 | Delivered on: 26 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
27 February 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
7 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
5 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge 023341470011, created on 26 February 2021 (11 pages) |
13 January 2021 | Registration of charge 023341470010, created on 12 January 2021 (14 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
7 February 2020 | Change of details for Mr Prem Dadlani as a person with significant control on 13 December 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr Prem Dadlani on 13 December 2019 (2 pages) |
5 February 2020 | Change of details for Mr Prem Dadlani as a person with significant control on 23 December 2019 (2 pages) |
5 February 2020 | Director's details changed for Mr Prem Dadlani on 13 December 2019 (2 pages) |
15 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Satisfaction of charge 9 in full (1 page) |
12 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Prem Jashanmal Dadlani on 27 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Prem Jashanmal Dadlani on 27 January 2010 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Return made up to 11/01/07; full list of members (4 pages) |
7 December 2007 | Return made up to 11/01/07; full list of members (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Particulars of mortgage/charge (9 pages) |
30 August 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members
|
19 January 2005 | Return made up to 11/01/05; full list of members
|
13 December 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2002 | Return made up to 11/01/02; full list of members
|
18 January 2002 | Return made up to 11/01/02; full list of members
|
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members
|
24 January 2000 | Return made up to 11/01/00; full list of members
|
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
1 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
13 April 1996 | Return made up to 11/01/96; no change of members (4 pages) |
13 April 1996 | Return made up to 11/01/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
2 May 1989 | Company name changed sarimode (U.K.) LIMITED\certificate issued on 02/05/89 (3 pages) |
2 May 1989 | Company name changed sarimode (U.K.) LIMITED\certificate issued on 02/05/89 (3 pages) |
13 March 1989 | Registered office changed on 13/03/89 from: 4 bishops avenue northwood middx HA6 3DG (1 page) |
13 March 1989 | Registered office changed on 13/03/89 from: 4 bishops avenue northwood middx HA6 3DG (1 page) |
11 January 1989 | Incorporation (14 pages) |
11 January 1989 | Incorporation (14 pages) |