Company NameDhani Properties Limited
Company StatusActive
Company Number04093779
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Rashpal Singh Dhani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 Lord Avenue
Ilford
Essex
IG5 0HP
Director NameMr Pernjeet Singh Dhani
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 5 months after company formation)
Appointment Duration7 years
RoleConstruction
Country of ResidenceEngland
Correspondence Address26 Lord Avenue
Ilford
IG5 0HP
Director NameMrs Balvinder Kaur Dhani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address26 Lord Avenue
Ilford
Essex
IG5 0HP
Director NameIqbal Singh Dhani
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address93 Markhouse Road
Walthamstow
London
E17 8DH
Secretary NameIqbal Singh Dhani
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address93 Markhouse Road
Walthamstow
London
E17 8DH
Secretary NameMrs Jaswinder Kaur Dhani
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2010)
RoleSecretary
Correspondence Address2 Abbotswood Road
Ilford
Essex
IG5 0BG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address26 Lord Avenue
Ilford
Essex
IG5 0HP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

500 at £1B.k. Dhani
50.00%
Ordinary
500 at £1Rashpal Singh Dhani
50.00%
Ordinary

Financials

Year2014
Net Worth£1,466,148
Cash£1,392,577
Current Liabilities£1,085,567

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

27 September 2022Delivered on: 28 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as flat 1-7, samveer court, 2 oaks lane, ilford, essex, IG2 7PL, being all of the land and buildings in title EGL440685. Freehold property known as flat 1-7, samveer court, 2 oaks lane, ilford, essex, IG2 7PL, being all of the land and buildings in title EGL521421, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 February 2019Delivered on: 25 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property at 2 oaks lane, ilford, IG2 7PL and 4 oaks lane, ilford, IG2 7PL registered with title numbers EGL440685 and EGL521421.
Outstanding
12 September 2018Delivered on: 13 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 196 old ford road, london, E2 9PT and 196A old ford road, london, E2 9PT.
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flats a b c & d 60 east street barking t/no EGL435854.
Outstanding
18 December 2014Delivered on: 6 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 27A-27C (inclusive) wood land (formerly being land on the north west side of 27 wood lane)woodford green greater london title number AGL262598.
Outstanding
27 August 2013Delivered on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H the windmill inn public house, 49 wadington road, stratford, london t/no EGL457713. Notification of addition to or amendment of charge.
Outstanding
6 June 2012Delivered on: 26 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a hale court, 9 parsloes avenue, oagenham t/no EGL528924, EGL153751 and EGL491045 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
30 June 2023Delivered on: 4 July 2023
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The windmill inn public house, 49 waddington road, london, E15 1QL.
Outstanding
23 February 2023Delivered on: 23 February 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as hale court 9 parsloeas dagenham RM9 5PA and as more particularly described at the land registry: roadway at rear of 291-309 heathway, dagenham, title number: EGL491045.. The freehold property known as part of hale court 9 parsloeas dagenham RM9 5PA and as more particularly described at the land registry: garages at the back of 35 and 7 parsloes avenue dagenham, title number: EGL528924.
Outstanding
6 June 2008Delivered on: 12 June 2008
Satisfied on: 22 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 February 2021Satisfaction of charge 040937790008 in full (1 page)
27 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
23 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
6 April 2020Satisfaction of charge 040937790007 in full (1 page)
2 April 2020Part of the property or undertaking has been released and no longer forms part of charge 040937790007 (1 page)
30 November 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
25 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 February 2019Registration of charge 040937790008, created on 22 February 2019 (39 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
28 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
13 September 2018Registration of charge 040937790007, created on 12 September 2018 (39 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 July 2017Registration of charge 040937790006, created on 20 July 2017 (38 pages)
25 July 2017Registration of charge 040937790006, created on 20 July 2017 (38 pages)
12 April 2017Appointment of Mr Pernjeet Singh Dhani as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Pernjeet Singh Dhani as a director on 1 April 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
21 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(3 pages)
6 January 2015Registration of charge 040937790005, created on 18 December 2014 (40 pages)
6 January 2015Registration of charge 040937790005, created on 18 December 2014 (40 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
9 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
9 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
13 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
13 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
29 August 2013Registration of charge 040937790004 (41 pages)
29 August 2013Registration of charge 040937790004 (41 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 August 2011Amended accounts made up to 31 October 2010 (7 pages)
24 August 2011Amended accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Director's details changed for Rashpal Singh Dhani on 1 February 2010 (3 pages)
25 February 2011Director's details changed for Rashpal Singh Dhani on 1 February 2010 (3 pages)
25 February 2011Registered office address changed from 2 Abbottswood Gardens Ilford Essex IG2 0BG on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 2 Abbottswood Gardens Ilford Essex IG2 0BG on 25 February 2011 (1 page)
25 February 2011Termination of appointment of Jaswinder Dhani as a secretary (1 page)
25 February 2011Termination of appointment of Jaswinder Dhani as a secretary (1 page)
25 February 2011Director's details changed for Rashpal Singh Dhani on 1 February 2010 (3 pages)
11 January 2011Termination of appointment of Iqbal Dhani as a secretary (1 page)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Iqbal Dhani as a secretary (1 page)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Secretary appointed mrs jaswinder kaur dhani (1 page)
6 July 2009Secretary appointed mrs jaswinder kaur dhani (1 page)
3 July 2009Appointment terminated director iqbal dhani (1 page)
3 July 2009Appointment terminated director iqbal dhani (1 page)
21 May 2009Registered office changed on 21/05/2009 from 93 markhouse road walthamstow london E17 8DH (1 page)
21 May 2009Registered office changed on 21/05/2009 from 93 markhouse road walthamstow london E17 8DH (1 page)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 January 2008Return made up to 20/10/07; full list of members (3 pages)
2 January 2008Return made up to 20/10/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 20/10/06; full list of members (8 pages)
9 November 2006Return made up to 20/10/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 20/10/05; full list of members (8 pages)
10 November 2005Return made up to 20/10/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 October 2003Return made up to 20/10/03; full list of members (8 pages)
28 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 October 2003Return made up to 20/10/03; full list of members (8 pages)
22 November 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
22 November 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
24 October 2002Return made up to 20/10/02; full list of members (8 pages)
24 October 2002Return made up to 20/10/02; full list of members (8 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
28 November 2000Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2000Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 152-160 city road london EC1V 2NX (1 page)
10 November 2000Registered office changed on 10/11/00 from: 152-160 city road london EC1V 2NX (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
20 October 2000Incorporation (9 pages)
20 October 2000Incorporation (9 pages)