Company NameDealmaker Limited
DirectorRajnikant Morarji Thakrar
Company StatusActive
Company Number02744798
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Rajnikant Morarji Thakrar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleFruit Traders
Country of ResidenceUnited Kingdom
Correspondence AddressHawkswood House Hawkswood Lane
Gerrards Cross
Buckinghamshire
SL9 7BN
Secretary NameMr Suraj Inddar Thakrar
StatusCurrent
Appointed10 April 2021(28 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHawkswood House Hawkswood Lane
Gerrards Cross
SL9 7BN
Secretary NameMr Inddar Suraj Thakrar
StatusCurrent
Appointed13 April 2021(28 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHawkswood House Hawkswood Lane
Gerrards Cross
SL9 7BN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Rajendra Morarji Thakar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 20 October 1993)
RoleFruit Traders
Correspondence Address28 Kenton Avenue
Southall
Middlesex
UB1 3QG
Secretary NameMr Guy Wyndham Vincent
NationalityBritish
StatusResigned
Appointed16 October 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameSiva Subramaniam Vaithianathan
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years after company formation)
Appointment Duration15 years (resigned 01 October 2011)
RoleAccountant
Correspondence Address136 Cannonbury Avenue
Pinner
Middlesex
HA5 1TT
Secretary NameMr Ahamparam Kulendrarajah
StatusResigned
Appointed05 February 2011(18 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 October 2021)
RoleCompany Director
Correspondence Address48 The Glade
Ilford
Essex
IG5 0NF

Contact

Websiteturnells.co.uk

Location

Registered AddressFruits 4 You Stand 79 Market Pavilion
New Spitalfields Market, Sherrin
London
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

20k at £1Rajnikant Morarji Thakrar
100.00%
Ordinary

Financials

Year2014
Net Worth£74,789
Cash£6,281
Current Liabilities£67,248

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

1 November 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Suraj Inddar Thakrar as a secretary on 24 January 2023 (1 page)
1 November 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
16 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 October 2021Termination of appointment of Ahamparam Kulendrarajah as a secretary on 25 October 2021 (1 page)
26 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
26 April 2021Appointment of Mr Inddar Suraj Thakrar as a secretary on 13 April 2021 (2 pages)
13 April 2021Registered office address changed from 79 New Spitalfields Market Sherrin Road London E10 5SQ to Dealmaker Limited Fruits 4 You , Stand 79 Market Pavilion, New Spitalfields Market, Sherrin London London E10 5SL on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Suraj Inddar Thakrar as a secretary on 10 April 2021 (2 pages)
2 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20,000
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20,000
(4 pages)
12 April 2016Director's details changed for Mr Rajnikant Morarji Thakrar on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Rajnikant Morarji Thakrar on 11 April 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(4 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 October 2011 (15 pages)
19 December 2011Total exemption full accounts made up to 31 October 2011 (15 pages)
21 November 2011Registered office address changed from a5-11 Fruit and Vegetable Market New Covent Garden London SW8 5EF on 21 November 2011 (1 page)
21 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from a5-11 Fruit and Vegetable Market New Covent Garden London SW8 5EF on 21 November 2011 (1 page)
21 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 November 2011Termination of appointment of Siva Vaithianathan as a secretary (1 page)
20 November 2011Termination of appointment of Siva Vaithianathan as a secretary (1 page)
4 May 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
4 May 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
7 February 2011Appointment of Mr Ahamparam Kulendrarajah as a secretary (2 pages)
7 February 2011Appointment of Mr Ahamparam Kulendrarajah as a secretary (2 pages)
17 September 2010Director's details changed for Mr Rajnikant Thakrar on 17 May 2010 (2 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Rajnikant Thakrar on 17 May 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
30 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
26 March 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 September 2009Return made up to 03/09/09; full list of members (4 pages)
25 September 2009Return made up to 03/09/09; full list of members (4 pages)
23 September 2008Return made up to 03/09/08; full list of members (4 pages)
23 September 2008Return made up to 03/09/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
15 January 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
2 December 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 November 2006Return made up to 03/09/06; full list of members (7 pages)
7 November 2006Return made up to 03/09/06; full list of members (7 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 September 2004Return made up to 03/09/04; full list of members (7 pages)
20 September 2004Return made up to 03/09/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 November 2003Return made up to 03/09/03; full list of members (7 pages)
10 November 2003Return made up to 03/09/03; full list of members (7 pages)
26 October 2002Return made up to 03/09/02; full list of members (7 pages)
26 October 2002Return made up to 03/09/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 03/09/01; full list of members (7 pages)
18 September 2001Return made up to 03/09/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 September 2000Return made up to 03/09/00; full list of members (7 pages)
26 September 2000Return made up to 03/09/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
13 September 1999Return made up to 03/09/99; no change of members (4 pages)
13 September 1999Return made up to 03/09/99; no change of members (4 pages)
9 July 1999Full accounts made up to 30 September 1998 (10 pages)
9 July 1999Full accounts made up to 30 September 1998 (10 pages)
17 September 1998Full accounts made up to 30 September 1997 (9 pages)
17 September 1998Full accounts made up to 30 September 1997 (9 pages)
28 August 1998Return made up to 03/09/98; full list of members (6 pages)
28 August 1998Return made up to 03/09/98; full list of members (6 pages)
5 June 1998Full accounts made up to 30 September 1996 (10 pages)
5 June 1998Full accounts made up to 30 September 1996 (10 pages)
24 October 1997Return made up to 03/09/97; full list of members (6 pages)
24 October 1997Return made up to 03/09/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 30 September 1995 (7 pages)
19 June 1997Accounts for a small company made up to 30 September 1995 (7 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 36 whitefriars street london EC4Y8BH (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Return made up to 03/09/96; full list of members (6 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 36 whitefriars street london EC4Y8BH (1 page)
25 October 1996Return made up to 03/09/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 30 September 1993 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1994 (6 pages)
28 June 1996Accounts for a small company made up to 30 September 1993 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1994 (6 pages)
12 October 1995Return made up to 03/09/95; no change of members (4 pages)
12 October 1995Return made up to 03/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)