Company NameDhali Property Services Limited
DirectorsGamdoor Singh Dhaliwal and Manjit Dhaliwal
Company StatusActive
Company Number03033065
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gamdoor Singh Dhaliwal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address59 Denham Green Lane
Denham
Uxbridge
UB9 5LF
Director NameManjit Dhaliwal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address59 Denham Green Lane
Denham
Uxbridge
UB9 5LF
Secretary NameManjit Dhaliwal
NationalityBritish
StatusCurrent
Appointed14 March 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address59 Denham Green Lane
Denham
Uxbridge
UB9 5LF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Joginder Singh Dhaliwal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address149 South Ealing Road
Ealing
Road
W5 4QP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr G.s. Dhaliwal
50.00%
Ordinary
1 at £1Mr J.s. Dhaliwal
25.00%
Ordinary
1 at £1Mrs Manjit Dhaliwal
25.00%
Ordinary

Financials

Year2014
Net Worth£237,599
Cash£21,199
Current Liabilities£314,113

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

23 June 2017Delivered on: 27 June 2017
Persons entitled: Onesavings Bank PLC T/a Kentreliance

Classification: A registered charge
Particulars: Flat a - 84 creffield road. Acton. London. W3 9PX.
Outstanding
23 June 2017Delivered on: 27 June 2017
Persons entitled: Onesavings Bank PLC T/a Kentreliance

Classification: A registered charge
Particulars: Flat c - 84 creffield road. Acton, london. W3 9PX.
Outstanding
18 February 2010Delivered on: 26 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 June 2003Delivered on: 19 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £124,000.00 due or to become due from the company to the chargee.
Particulars: 227 ealing road northolt middlesex UB5 5HS.
Outstanding
19 June 1995Delivered on: 10 July 1995
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: F/Hold property known as 24 ash grove southall midd'x and the proceeds of sale thereof; t/no p 90568. 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.
Outstanding
19 June 1995Delivered on: 7 July 1995
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/as 19/21 northwood road harefield middlesex.t/nos.AGL40316 and AGL40437 and the proceeds of sale thereof together with A. 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.
Outstanding

Filing History

1 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 April 2018Secretary's details changed for Manjit Dhaliwal on 9 April 2018 (1 page)
9 April 2018Director's details changed for Manjit Dhaliwal on 9 April 2018 (2 pages)
9 April 2018Change of details for Mr Gamdoor Singh Dhaliwal as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Gamdoor Singh Dhaliwal on 9 April 2018 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
27 June 2017Registration of charge 030330650005, created on 23 June 2017 (3 pages)
27 June 2017Registration of charge 030330650005, created on 23 June 2017 (3 pages)
27 June 2017Registration of charge 030330650006, created on 23 June 2017 (3 pages)
27 June 2017Registration of charge 030330650006, created on 23 June 2017 (3 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Satisfaction of charge 4 in full (1 page)
10 February 2017Satisfaction of charge 4 in full (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Termination of appointment of Joginder Singh Dhaliwal as a director on 14 August 2014 (1 page)
24 February 2016Termination of appointment of Joginder Singh Dhaliwal as a director on 14 August 2014 (1 page)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Director's details changed for Manjit Dhaliwal on 14 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Joginder Singh Dhaliwal on 14 March 2010 (2 pages)
28 May 2010Director's details changed for Manjit Dhaliwal on 14 March 2010 (2 pages)
28 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Joginder Singh Dhaliwal on 14 March 2010 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Director's change of particulars / joginder dhaliwal / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / joginder dhaliwal / 19/03/2009 (1 page)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from c/o blackborn LIMITED 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o blackborn LIMITED 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page)
18 September 2008Return made up to 14/03/08; full list of members (4 pages)
18 September 2008Return made up to 14/03/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
24 June 2008Registered office changed on 24/06/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2007Return made up to 14/03/07; full list of members (3 pages)
20 June 2007Return made up to 14/03/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 May 2006Return made up to 14/03/06; full list of members (3 pages)
19 May 2006Return made up to 14/03/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 November 2005Return made up to 14/03/05; full list of members (3 pages)
25 November 2005Return made up to 14/03/05; full list of members (3 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
18 March 2004Return made up to 14/03/04; full list of members (7 pages)
18 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
9 May 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
4 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
2 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
11 June 2001Return made up to 14/03/01; full list of members (7 pages)
11 June 2001Return made up to 14/03/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 May 2000 (12 pages)
10 January 2001Full accounts made up to 31 May 2000 (12 pages)
4 April 2000Return made up to 14/03/00; full list of members (7 pages)
4 April 2000Return made up to 14/03/00; full list of members (7 pages)
6 September 1999Full accounts made up to 31 May 1999 (10 pages)
6 September 1999Full accounts made up to 31 May 1999 (10 pages)
16 April 1999Return made up to 14/03/99; full list of members (6 pages)
16 April 1999Return made up to 14/03/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 May 1998 (11 pages)
2 September 1998Full accounts made up to 31 May 1998 (11 pages)
26 May 1998Registered office changed on 26/05/98 from: 25 ash grove southall middlesex UB1 2UN (1 page)
26 May 1998Registered office changed on 26/05/98 from: 25 ash grove southall middlesex UB1 2UN (1 page)
14 April 1998Return made up to 14/03/98; no change of members (4 pages)
14 April 1998Return made up to 14/03/98; no change of members (4 pages)
11 February 1998Registered office changed on 11/02/98 from: 2ND floor office burroughs house 42 the burroughs london NW4 4AP (1 page)
11 February 1998Registered office changed on 11/02/98 from: 2ND floor office burroughs house 42 the burroughs london NW4 4AP (1 page)
2 October 1997Full accounts made up to 31 May 1997 (10 pages)
2 October 1997Full accounts made up to 31 May 1997 (10 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 May 1996 (12 pages)
25 September 1996Full accounts made up to 31 May 1996 (12 pages)
14 April 1996Return made up to 14/03/96; full list of members (6 pages)
14 April 1996Return made up to 14/03/96; full list of members (6 pages)
27 July 1995Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1995Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
26 June 1995Registered office changed on 26/06/95 from: 1ST floor alperton house bridgwater road wembley middlesex HA0 1BG (1 page)
26 June 1995Registered office changed on 26/06/95 from: 1ST floor alperton house bridgwater road wembley middlesex HA0 1BG (1 page)
1 May 1995Accounting reference date notified as 31/05 (1 page)
1 May 1995Accounting reference date notified as 31/05 (1 page)
28 April 1995Secretary resigned;new director appointed (2 pages)
28 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 April 1995New director appointed (2 pages)
28 April 1995Secretary resigned;new director appointed (2 pages)
28 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 April 1995New director appointed (2 pages)
14 March 1995Incorporation (24 pages)
14 March 1995Incorporation (24 pages)