Company NameV I P Lettings Limited
DirectorsTejpal Singh Dhillon and Gurminder Dhillon
Company StatusActive
Company Number03946179
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTejpal Singh Dhillon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
Stoke Court Drive
Stoke Poges
Bucks
SL2 4LT
Director NameMr Gurminder Dhillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameTejpal Singh Dhillon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Lansdowne Avenue
Slough
Berkshire
SL1 3SG
Secretary NameAnil Sandal
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Rose Walk
Slough
Berkshire
SL2 1EU
Director NameSatwant Dhillon Bains
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2001)
RoleCompany Director
Correspondence Address1 Lascelles Road
Langley
Berkshire
SL3 7PS
Secretary NameSatwant Dhillon Bains
NationalityBritish
StatusResigned
Appointed02 March 2001(11 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 20 March 2014)
RoleCompany Director
Correspondence Address1 Lascelles Road
Langley
Berkshire
SL3 7PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tejal Singh Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,903
Current Liabilities£403,522

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

24 November 2006Delivered on: 28 November 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 8 clarence street southall t/no MX337879 10 clarence street southall t/no NGL388818 173 lampton road hounslow t/no NGL265137. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 July 2003Delivered on: 23 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 27 cranbrook house lower parliament street nottingham NG1 1ES, l/h land being 63 cranbrook house lower parliament street nottingham, l/h land being 64 cranbrook house lower parliament street nottingham NG1 1ES, for details of further properties charged please refer to the form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 July 2003Delivered on: 23 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
6 July 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
28 October 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
30 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
11 October 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
9 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Notification of Gurminder Dhillon as a person with significant control on 14 August 2020 (2 pages)
17 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 4
(3 pages)
17 August 2020Appointment of Mr Gurminder Dhillon as a director on 14 August 2020 (2 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Termination of appointment of Satwant Dhillon Bains as a secretary on 20 March 2014 (1 page)
24 November 2014Termination of appointment of Satwant Dhillon Bains as a secretary on 20 March 2014 (1 page)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (10 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 13/03/09; full list of members (8 pages)
25 March 2009Return made up to 13/03/09; full list of members (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 13/03/08; full list of members (5 pages)
16 May 2008Return made up to 13/03/08; full list of members (5 pages)
8 May 2008Director's change of particulars / tejpal dhillon / 16/01/2004 (1 page)
8 May 2008Director's change of particulars / tejpal dhillon / 16/01/2004 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 13/03/05; full list of members (6 pages)
12 April 2005Return made up to 13/03/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
7 April 2003Return made up to 13/03/03; full list of members (6 pages)
7 April 2003Return made up to 13/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 April 2001Return made up to 13/03/01; full list of members (6 pages)
19 April 2001Return made up to 13/03/01; full list of members (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
13 March 2000Incorporation (21 pages)
13 March 2000Incorporation (21 pages)