Company NameDhanani Limited
DirectorsBharat-Kumar Premchand Dhanani and Jyotindrakumar Premchand Dhanani
Company StatusActive
Company Number03339408
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Bharat-Kumar Premchand Dhanani
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridle End 1c Cheney Street
Pinner
Middlesex
HA5 2TF
Director NameJyotindrakumar Premchand Dhanani
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address47a Bridle Road
Pinner
Middlesex
HA5 2SP
Secretary NameMr Bharat-Kumar Premchand Dhanani
NationalityBritish
StatusCurrent
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridle End 1c Cheney Street
Pinner
Middlesex
HA5 2TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 85821584
Telephone regionLondon

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jyotindrakumar P. Dhanani
50.00%
Ordinary
1 at £1Vina J. Dhanani
50.00%
Ordinary

Financials

Year2014
Net Worth£555,831
Cash£522,960
Current Liabilities£97,473

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

15 September 1997Delivered on: 18 September 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly all the goodwill of the business at 121 burnt oak broadway edgware road edgware middlesex, seconldy fittings and equipment owned by the company at the above property and thirdly stock in trade at the property, all buildings structures fixtures (including trade fixtures) fixed plant and machinery, all right title and interest in any proceeds of any insurances, any present and future goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from C/O Dhanani & Co Bridle End 1C Cheney Street Pinner Middlesex HA5 2TF on 12 July 2011 (1 page)
12 July 2011Registered office address changed from C/O Dhanani & Co Bridle End 1C Cheney Street Pinner Middlesex HA5 2TF on 12 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Bharat Premchand Dhanani on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Bharat Premchand Dhanani on 8 October 2010 (1 page)
8 October 2010Director's details changed for Bharat Premchand Dhanani on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Bharat Premchand Dhanani on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Bharat Premchand Dhanani on 8 October 2010 (1 page)
8 October 2010Director's details changed for Bharat Premchand Dhanani on 8 October 2010 (2 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Director's details changed for Jyotindrakumar Premchand Dhanani on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Jyotindrakumar Premchand Dhanani on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Jyotindrakumar Premchand Dhanani on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Bharat Premchand Dhanani on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Bharat Premchand Dhanani on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Bharat Premchand Dhanani on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 April 2009Return made up to 25/03/09; full list of members (4 pages)
9 April 2009Return made up to 25/03/09; full list of members (4 pages)
3 September 2008Return made up to 25/03/08; full list of members (4 pages)
3 September 2008Return made up to 25/03/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
19 April 2007Return made up to 25/03/07; full list of members (7 pages)
19 April 2007Return made up to 25/03/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 November 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 September 2006Return made up to 25/03/06; full list of members (7 pages)
11 September 2006Return made up to 25/03/06; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
23 March 2005Return made up to 25/03/05; full list of members (7 pages)
23 March 2005Return made up to 25/03/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
27 October 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 August 2004Return made up to 25/03/04; full list of members (7 pages)
13 August 2004Return made up to 25/03/04; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 September 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Return made up to 25/03/03; full list of members (7 pages)
26 March 2003Director's particulars changed (1 page)
30 September 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
30 September 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
21 March 2002Return made up to 25/03/02; full list of members (6 pages)
21 March 2002Return made up to 25/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
25 January 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 August 1999 (9 pages)
14 September 2000Full accounts made up to 31 August 1999 (9 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
30 April 1999Full accounts made up to 31 August 1998 (9 pages)
30 April 1999Full accounts made up to 31 August 1998 (9 pages)
23 March 1999Return made up to 25/03/99; no change of members (4 pages)
23 March 1999Return made up to 25/03/99; no change of members (4 pages)
12 August 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
12 August 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
24 May 1998Return made up to 25/03/98; full list of members (6 pages)
24 May 1998Return made up to 25/03/98; full list of members (6 pages)
18 September 1997Particulars of mortgage/charge (5 pages)
18 September 1997Particulars of mortgage/charge (5 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
25 March 1997Incorporation (20 pages)
25 March 1997Incorporation (20 pages)