Company NameDamans Collections Limited
DirectorSatpal Singh Bajaj
Company StatusActive
Company Number04145251
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Satpal Singh Bajaj
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 South Road
Southall
Middlesex
UB1 1RR
Director NameMr Satpal Singh
Date of BirthApril 1977 (Born 47 years ago)
NationalityAfghan
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Pield Heath Avenue
Hillingdon
UB3 3PB
Secretary NameDamanjit Kaur Gaba
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Pieldheath Avenue
Hillingdon
UB8 3PB

Contact

Websiteforum.chatdd.com

Location

Registered Address36-38 South Road
Southall
Middlesex
UB1 1RR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Damanjit Kaur Gaba
50.00%
Ordinary
1 at £1Satpal Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£43,398
Cash£42,642
Current Liabilities£47,253

Accounts

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

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

29 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 March 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Termination of appointment of Satpal Singh as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Damanjit Kaur Gaba as a secretary on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Satpal Singh Bajaj as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Satpal Singh as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Damanjit Kaur Gaba as a secretary on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Satpal Singh Bajaj as a director on 1 September 2016 (2 pages)
20 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Satpal Singh on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Satpal Singh on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Satpal Singh on 1 November 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 22/01/07; full list of members (2 pages)
25 January 2007Return made up to 22/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 22/01/06; full list of members (2 pages)
28 February 2006Return made up to 22/01/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 February 2002Registered office changed on 11/02/02 from: 36-38 south road southall middlesex UB1 1PR (1 page)
11 February 2002Registered office changed on 11/02/02 from: 36-38 south road southall middlesex UB1 1PR (1 page)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
10 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
10 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 January 2001Incorporation (15 pages)
22 January 2001Incorporation (15 pages)