Justin Road
London
E4 8SU
Director Name | Mr Amandeep Singh Dhanoa |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Avenue Business Estate Justin Road, Chingford London E4 8SU |
Director Name | Mrs Rubeeta Dhanoa |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Avenue Business Estate Justin Road, Chingford London E4 8SU |
Director Name | Mrs Gurshan Preet Dhanoa |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Clothing Retailer & Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 38 Church Lane Loughton Essex IG10 1PD |
Director Name | Mr Jaswant Singh Dhanoa |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Clothing Retailer & Wholesaler |
Country of Residence | England |
Correspondence Address | 38 Church Lane Loughton Essex IG10 1PD |
Director Name | Mr Mitul Harshad Patel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(19 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunts Pharmacy 205 Plumstead Road Norwich NR1 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dallaswear.com |
---|
Registered Address | Unit 6 Avenue Industrial Estate Justin Road London E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
15k at £1 | Gurshan Preet Dhanoa 50.00% Ordinary |
---|---|
15k at £1 | Jaswant Singh Dhanoa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,780,503 |
Cash | £206,552 |
Current Liabilities | £690,036 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
27 August 2019 | Delivered on: 2 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 9 avenue business park, justin road, chingford. Hm land registry title number EGL343212. Outstanding |
27 August 2019 | Delivered on: 2 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 6 avenue business park, justin road, chingford, london. Hm land registry title number: EGL251230. Outstanding |
27 January 2003 | Delivered on: 11 February 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
---|---|
7 October 2022 | Secretary's details changed for Mrs Gurshan Preet Dhanoa on 1 October 2022 (1 page) |
7 October 2022 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH to Unit 6 Avenue Industrial Estate Justin Road London E4 8SU on 7 October 2022 (1 page) |
7 October 2022 | Current accounting period extended from 31 October 2022 to 30 April 2023 (1 page) |
8 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (14 pages) |
13 June 2022 | Part of the property or undertaking has been released from charge 1 (2 pages) |
13 June 2022 | Part of the property or undertaking has been released from charge 043012470004 (1 page) |
25 November 2021 | Registration of charge 043012470004, created on 24 November 2021 (13 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
5 August 2021 | Termination of appointment of Mitul Harshad Patel as a director on 5 August 2021 (1 page) |
1 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (14 pages) |
14 January 2021 | Director's details changed for Mr Mitul Harshad Patel on 14 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr Mitul Harshad Patel as a director on 1 January 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (14 pages) |
4 December 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
11 October 2019 | Change of details for Mrs Rubeeta Dhanoa as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Change of details for Mr Amandeep Singh Dhanoa as a person with significant control on 6 April 2016 (2 pages) |
2 September 2019 | Registration of charge 043012470002, created on 27 August 2019 (6 pages) |
2 September 2019 | Registration of charge 043012470003, created on 27 August 2019 (6 pages) |
18 June 2019 | Notification of Gurshan Preet Dhanoa as a person with significant control on 13 June 2019 (2 pages) |
18 June 2019 | Cessation of The Executors of the Estate of Dhanoa(Deceased) as a person with significant control on 13 June 2019 (1 page) |
3 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (14 pages) |
4 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (15 pages) |
12 October 2017 | Notification of The Executors of the Estate of Dhanoa(Deceased) as a person with significant control on 12 September 2016 (2 pages) |
12 October 2017 | Notification of The Executors of the Estate of Dhanoa(Deceased) as a person with significant control on 12 September 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
17 October 2016 | Termination of appointment of Jaswant Singh Dhanoa as a director on 12 September 2016 (1 page) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
17 October 2016 | Termination of appointment of Jaswant Singh Dhanoa as a director on 12 September 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 September 2015 | Registered office address changed from Unit 6 Avenue Business Estate Justin Road Chingford London E4 8SU England to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Unit 6 Avenue Business Estate Justin Road Chingford London E4 8SU England to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 June 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to Unit 6 Avenue Business Estate Justin Road Chingford London E4 8SU on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to Unit 6 Avenue Business Estate Justin Road Chingford London E4 8SU on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to Unit 6 Avenue Business Estate Justin Road Chingford London E4 8SU on 9 June 2015 (1 page) |
6 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 March 2014 | Appointment of Mr Amandeep Singh Dhanoa as a director (2 pages) |
28 March 2014 | Appointment of Mr Amandeep Singh Dhanoa as a director (2 pages) |
28 March 2014 | Termination of appointment of Gurshan Dhanoa as a director (1 page) |
28 March 2014 | Termination of appointment of Gurshan Dhanoa as a director (1 page) |
28 March 2014 | Appointment of Mrs Rubeeta Dhanoa as a director (2 pages) |
28 March 2014 | Appointment of Mrs Rubeeta Dhanoa as a director (2 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Jaswant Singh Dhanoa on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gurshan Preet Dhanoa on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gurshan Preet Dhanoa on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Jaswant Singh Dhanoa on 19 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 January 2007 | Return made up to 09/10/06; full list of members (2 pages) |
17 January 2007 | Return made up to 09/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members
|
2 October 2003 | Return made up to 09/10/03; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 09/10/02; full list of members
|
4 October 2002 | Return made up to 09/10/02; full list of members
|
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2001 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2001 | Incorporation (18 pages) |
9 October 2001 | Incorporation (18 pages) |