Company NameDhillon Farm Veg (UK) Limited
DirectorGurpartap Singh Dhillon
Company StatusActive
Company Number04229095
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gurpartap Singh Dhillon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9e Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Director NameGurpartap Singh Dhillon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Manager
Correspondence Address81 Queens Road
Southall
Middlesex
UB2 5AZ
Secretary NameManjit Kaur Dhillon
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address81 Queens Road
Southall
Middlesex
UB2 5AZ
Director NameMajit Kaur Dhillon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Correspondence Address81 Queens Road
Southall
Middlesex
UB2 5AZ
Secretary NameGurpartap Singh Dhillon
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address81 Queens Road
Southall
Middlesex
UB2 5AZ
Director NameManjit Kaur Dhillon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address81 Queens Road
Southall
Middlesex
UB2 5AZ
Director NameManjit Kaur Dhillon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address81 Queens Road
Southall
Middlesex
UB2 5AZ
Director NameVyasraj Madhav Kamalapur
Date of BirthJune 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2004(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressPO Box 42 Madina
Accra
Foreign
Director NameDevinder Singh Singh
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2004(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressV Dhanda P Office Khujala
Dhanda Gurdaspur
India
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameMr Anil Shah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameBaljit Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2008)
RoleCo Director
Correspondence AddressP.O. Box 42
Madina
Accra
Foreign
Director NameDevinder Singh
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2008)
RoleCompany Director
Correspondence AddressVillage Dhanda
Post Office Khujala
Gurdajpur
India
Director NameMr Gurpartap Singh Dhillon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9e Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Director NameMr Manjinder Singh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2013(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9e Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedhillonfarms.com
Telephone020 85580555
Telephone regionLondon

Location

Registered AddressUnit 9e Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Gurpartap Singh Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth£409,123
Cash£6,096
Current Liabilities£200,402

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 4 days from now)

Charges

9 April 2009Delivered on: 15 April 2009
Persons entitled: Barclays Bank PLC

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 property k/a unit 9E chancerygate business centre, scotts road, southall.
Outstanding
1 February 2008Delivered on: 19 February 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent 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: £14,500.
Outstanding
13 May 2002Delivered on: 16 May 2002
Persons entitled: National Westminster 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

Filing History

22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
19 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 20,000
(3 pages)
21 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 20,000
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(3 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000
(3 pages)
11 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 January 2014Termination of appointment of Manjinder Singh as a director (1 page)
16 January 2014Appointment of Mr Gurpartap Singh Dhillon as a director (2 pages)
16 January 2014Termination of appointment of Manjinder Singh as a director (1 page)
16 January 2014Appointment of Mr Gurpartap Singh Dhillon as a director (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 20,000
(3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 20,000
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
8 January 2013Appointment of Mr Manjinder Singh as a director (2 pages)
8 January 2013Termination of appointment of Gurpartap Dhillon as a director (1 page)
8 January 2013Termination of appointment of Gurpartap Dhillon as a director (1 page)
8 January 2013Appointment of Mr Manjinder Singh as a director (2 pages)
26 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from P3 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from P3 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from P3 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 April 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Gurpartap Singh Dhillon on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Gurpartap Singh Dhillon on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Gurpartap Singh Dhillon on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 July 2010Termination of appointment of Illa Shah as a secretary (1 page)
1 July 2010Termination of appointment of Illa Shah as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2009Appointment terminated director devinder singh (1 page)
5 March 2009Appointment terminated director baljit singh (1 page)
5 March 2009Appointment terminated director baljit singh (1 page)
5 March 2009Appointment terminated director devinder singh (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Registered office changed on 06/01/2009 from 72-73 western int market, hayes road, southall middlesex UB2 5XD (1 page)
6 January 2009Return made up to 05/06/08; full list of members (4 pages)
6 January 2009Return made up to 05/06/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from 72-73 western int market, hayes road, southall middlesex UB2 5XD (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 February 2008Return made up to 05/06/07; full list of members (3 pages)
21 February 2008Return made up to 05/06/07; full list of members (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
9 July 2007Ad 06/07/07--------- £ si 19900@1=19900 £ ic 100/20000 (1 page)
9 July 2007£ nc 1000/50000 06/07/07 (2 pages)
9 July 2007£ nc 1000/50000 06/07/07 (2 pages)
9 July 2007Ad 06/07/07--------- £ si 19900@1=19900 £ ic 100/20000 (1 page)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 August 2006Registered office changed on 14/08/06 from: 72-73 western int market hayes road southall middlesex UB2 5XJ (1 page)
14 August 2006Return made up to 05/06/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: 72-73 western int market hayes road southall middlesex UB2 5XJ (1 page)
14 August 2006Return made up to 05/06/06; full list of members (3 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
21 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 81 queens road southall middlesex UB2 5AZ (1 page)
6 October 2004Registered office changed on 06/10/04 from: 81 queens road southall middlesex UB2 5AZ (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
5 August 2004Return made up to 05/06/04; full list of members (6 pages)
5 August 2004Return made up to 05/06/04; full list of members (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
22 April 2004Return made up to 05/06/03; full list of members (7 pages)
22 April 2004Return made up to 05/06/03; full list of members (7 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
11 November 2002Return made up to 05/06/02; full list of members (6 pages)
11 November 2002Return made up to 05/06/02; full list of members (6 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (2 pages)
14 June 2001Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (2 pages)
14 June 2001Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
5 June 2001Incorporation (16 pages)
5 June 2001Incorporation (16 pages)