Company NameDhesi Supermarkets Limited
DirectorsBalbir Singh Dhesi and Didar Singh Dhesi
Company StatusActive
Company Number03599282
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Balbir Singh Dhesi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Didar Singh Dhesi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameBalbir Singh Dhesi
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleGrocer
Correspondence AddressVerulam 235 Nine Ashes Road
Nine Ashes
Ingatestone
Essex
CM4 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01277 373833
Telephone regionBrentwood

Location

Registered AddressUnit A, Alpha House
Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Mohinder Kaur
8.00%
Ordinary C
8 at £1Shashdeep Kaur Dhesi
8.00%
Ordinary D
22 at £1Balbir Singh Dhesi
22.00%
Ordinary A
22 at £1Didar Singh Dhesi
22.00%
Ordinary A
20 at £1Harjinder Kaur Dhesi
20.00%
Ordinary B
20 at £1Raghbir Kaur Dhesi
20.00%
Ordinary B

Financials

Year2014
Net Worth£528,143
Cash£188,394
Current Liabilities£340,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

26 November 2010Delivered on: 3 December 2010
Persons entitled: The Representative Body of Ther Church in Wales

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 9 months rent plus vat which at the date of the deed is £18,946.87.
Outstanding
20 January 2000Delivered on: 2 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 June 1999Delivered on: 29 June 1999
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: L/H horsfayre green stores fingrith hall lane blackmore essex. 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.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
7 October 2020Registered office address changed from Unit a Peacock Street Gravesend DA12 1DW England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 7 October 2020 (1 page)
11 August 2020Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit a Peacock Street Gravesend DA12 1DW on 11 August 2020 (1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (6 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
4 September 2018Director's details changed for Mr Didar Singh Dhesi on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Balbir Singh Dhesi on 4 September 2018 (2 pages)
25 July 2018Confirmation statement made on 16 July 2018 with updates (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 July 2017Director's details changed for Balbir Singh Dhesi on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Balbir Singh Dhesi on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (9 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Secretary's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Didar Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Didar Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Didar Singh Dhesi on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Balbir Singh Dhesi on 4 May 2011 (2 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
7 August 2009Return made up to 16/07/09; full list of members (4 pages)
7 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Return made up to 16/07/08; full list of members (4 pages)
22 December 2008Return made up to 16/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 August 2007Return made up to 16/07/07; full list of members (3 pages)
13 August 2007Return made up to 16/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2006Return made up to 16/07/06; full list of members (3 pages)
4 September 2006Return made up to 16/07/06; full list of members (3 pages)
12 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
12 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 16/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 16/07/05; full list of members (3 pages)
20 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
20 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
29 October 2004Return made up to 16/07/04; full list of members (8 pages)
29 October 2004Return made up to 16/07/04; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 September 2003Return made up to 16/07/03; full list of members (8 pages)
17 September 2003Return made up to 16/07/03; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 September 2002Return made up to 16/07/02; full list of members (8 pages)
23 September 2002Return made up to 16/07/02; full list of members (8 pages)
10 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 September 2001Return made up to 16/07/01; full list of members (7 pages)
10 September 2001Return made up to 16/07/01; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 July 2001Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 2001Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 2001Registered office changed on 18/05/01 from: 40 red house lane bexleyheath kent DA6 8JD (1 page)
18 May 2001Registered office changed on 18/05/01 from: 40 red house lane bexleyheath kent DA6 8JD (1 page)
3 May 2000Return made up to 16/07/99; full list of members (6 pages)
3 May 2000Return made up to 16/07/99; full list of members (6 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
16 July 1998Incorporation (17 pages)
16 July 1998Incorporation (17 pages)