Brent Road
Southall
Middlesex
UB2 5FB
Director Name | Gurpartap Singh Dhillon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Manager |
Correspondence Address | 81 Queens Road Southall Middlesex UB2 5AZ |
Secretary Name | Manjit Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Queens Road Southall Middlesex UB2 5AZ |
Director Name | Majit Kaur Dhillon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 81 Queens Road Southall Middlesex UB2 5AZ |
Secretary Name | Gurpartap Singh Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 81 Queens Road Southall Middlesex UB2 5AZ |
Director Name | Manjit Kaur Dhillon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 81 Queens Road Southall Middlesex UB2 5AZ |
Director Name | Manjit Kaur Dhillon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 81 Queens Road Southall Middlesex UB2 5AZ |
Director Name | Vyasraj Madhav Kamalapur |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | PO Box 42 Madina Accra Foreign |
Director Name | Devinder Singh Singh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | V Dhanda P Office Khujala Dhanda Gurdaspur India |
Secretary Name | Mrs Illa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Director Name | Mr Anil Shah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Director Name | Baljit Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2008) |
Role | Co Director |
Correspondence Address | P.O. Box 42 Madina Accra Foreign |
Director Name | Devinder Singh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | Village Dhanda Post Office Khujala Gurdajpur India |
Director Name | Mr Gurpartap Singh Dhillon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9e Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Director Name | Mr Manjinder Singh |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9e Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | dhillonfarms.com |
---|---|
Telephone | 020 85580555 |
Telephone region | London |
Registered Address | Unit 9e Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Gurpartap Singh Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,123 |
Cash | £6,096 |
Current Liabilities | £200,402 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 4 days from now) |
9 April 2009 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
22 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
19 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 January 2014 | Termination of appointment of Manjinder Singh as a director (1 page) |
16 January 2014 | Appointment of Mr Gurpartap Singh Dhillon as a director (2 pages) |
16 January 2014 | Termination of appointment of Manjinder Singh as a director (1 page) |
16 January 2014 | Appointment of Mr Gurpartap Singh Dhillon as a director (2 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
8 January 2013 | Appointment of Mr Manjinder Singh as a director (2 pages) |
8 January 2013 | Termination of appointment of Gurpartap Dhillon as a director (1 page) |
8 January 2013 | Termination of appointment of Gurpartap Dhillon as a director (1 page) |
8 January 2013 | Appointment of Mr Manjinder Singh as a director (2 pages) |
26 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from P3 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from P3 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from P3 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2 April 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Director's details changed for Gurpartap Singh Dhillon on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Gurpartap Singh Dhillon on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Gurpartap Singh Dhillon on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Illa Shah as a secretary (1 page) |
1 July 2010 | Termination of appointment of Illa Shah as a secretary (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2009 | Appointment terminated director devinder singh (1 page) |
5 March 2009 | Appointment terminated director baljit singh (1 page) |
5 March 2009 | Appointment terminated director baljit singh (1 page) |
5 March 2009 | Appointment terminated director devinder singh (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 72-73 western int market, hayes road, southall middlesex UB2 5XD (1 page) |
6 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 72-73 western int market, hayes road, southall middlesex UB2 5XD (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 February 2008 | Return made up to 05/06/07; full list of members (3 pages) |
21 February 2008 | Return made up to 05/06/07; full list of members (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Ad 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 2007 | Ad 06/07/07--------- £ si 19900@1=19900 £ ic 100/20000 (1 page) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 72-73 western int market hayes road southall middlesex UB2 5XJ (1 page) |
14 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 72-73 western int market hayes road southall middlesex UB2 5XJ (1 page) |
14 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members
|
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | Return made up to 05/06/05; full list of members
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 81 queens road southall middlesex UB2 5AZ (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 81 queens road southall middlesex UB2 5AZ (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 05/06/03; full list of members (7 pages) |
22 April 2004 | Return made up to 05/06/03; full list of members (7 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 05/06/02; full list of members (6 pages) |
11 November 2002 | Return made up to 05/06/02; full list of members (6 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 June 2001 | Incorporation (16 pages) |
5 June 2001 | Incorporation (16 pages) |