Heston
Middlesex
TW5 0QU
Director Name | Mr Jaspreet Singh Sandhu |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(17 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 166 Heston Road Hounslow TW5 0QU |
Secretary Name | Onkarjit Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Eton Avenue Heston Middlesex TW5 0HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | dbkestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 85704848 |
Telephone region | London |
Registered Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Kabaljit Singh Sandhu 51.00% Ordinary |
---|---|
25 at £1 | Onkar Singh Sandhu 25.00% Ordinary |
24 at £1 | Nrender Kaur Sandhu 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,458 |
Cash | £26,405 |
Current Liabilities | £43,544 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
5 July 2001 | Delivered on: 7 July 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
---|---|
2 March 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Onkarjit Singh Sandhu as a secretary on 1 November 2019 (1 page) |
19 September 2019 | Satisfaction of charge 1 in full (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
17 November 2016 | Appointment of Mr Jaspreet Singh Sandhu as a director on 4 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Jaspreet Singh Sandhu as a director on 4 November 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 November 2009 | Director's details changed for Kabaljit Singh Sandhu on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Kabaljit Singh Sandhu on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kabaljit Singh Sandhu on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
11 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
11 February 2008 | Ad 09/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2008 | Ad 09/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members
|
12 November 2004 | Return made up to 01/11/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 November 2003 | Return made up to 01/11/03; full list of members
|
19 November 2003 | Return made up to 01/11/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 February 2003 | Return made up to 01/11/02; full list of members
|
12 February 2003 | Return made up to 01/11/02; full list of members
|
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
2 January 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
12 December 2000 | Return made up to 01/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 01/11/00; full list of members (6 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 185 north road southall middlesex UB1 2JZ (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 185 north road southall middlesex UB1 2JZ (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
14 December 1999 | Company name changed dbk estates LIMITED\certificate issued on 15/12/99 (2 pages) |
14 December 1999 | Company name changed dbk estates LIMITED\certificate issued on 15/12/99 (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 November 1999 | Incorporation (14 pages) |
1 November 1999 | Incorporation (14 pages) |