Company NameDallas Wear Limited
DirectorsAmandeep Singh Dhanoa and Rubeeta Dhanoa
Company StatusActive
Company Number04301247
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Gurshan Preet Dhanoa
NationalityBritish
StatusCurrent
Appointed09 October 2001(same day as company formation)
RoleClothing Retailer &  Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Avenue Industrial Estate
Justin Road
London
E4 8SU
Director NameMr Amandeep Singh Dhanoa
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Avenue Business Estate
Justin Road, Chingford
London
E4 8SU
Director NameMrs Rubeeta Dhanoa
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Avenue Business Estate
Justin Road, Chingford
London
E4 8SU
Director NameMrs Gurshan Preet Dhanoa
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleClothing Retailer &  Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address38 Church Lane
Loughton
Essex
IG10 1PD
Director NameMr Jaswant Singh Dhanoa
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleClothing Retailer & Wholesaler
Country of ResidenceEngland
Correspondence Address38 Church Lane
Loughton
Essex
IG10 1PD
Director NameMr Mitul Harshad Patel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunts Pharmacy 205 Plumstead Road
Norwich
NR1 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedallaswear.com

Location

Registered AddressUnit 6 Avenue Industrial Estate
Justin Road
London
E4 8SU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

15k at £1Gurshan Preet Dhanoa
50.00%
Ordinary
15k at £1Jaswant Singh Dhanoa
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,780,503
Cash£206,552
Current Liabilities£690,036

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 November 2021Delivered on: 25 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 August 2019Delivered 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 2019Delivered 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 2003Delivered 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

Filing History

10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 October 2022Secretary's details changed for Mrs Gurshan Preet Dhanoa on 1 October 2022 (1 page)
7 October 2022Registered 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 2022Current accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
8 July 2022Unaudited abridged accounts made up to 31 October 2021 (14 pages)
13 June 2022Part of the property or undertaking has been released from charge 1 (2 pages)
13 June 2022Part of the property or undertaking has been released from charge 043012470004 (1 page)
25 November 2021Registration of charge 043012470004, created on 24 November 2021 (13 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 August 2021Termination of appointment of Mitul Harshad Patel as a director on 5 August 2021 (1 page)
1 July 2021Unaudited abridged accounts made up to 31 October 2020 (14 pages)
14 January 2021Director's details changed for Mr Mitul Harshad Patel on 14 January 2021 (2 pages)
4 January 2021Appointment of Mr Mitul Harshad Patel as a director on 1 January 2021 (2 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 31 October 2019 (14 pages)
4 December 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
11 October 2019Change of details for Mrs Rubeeta Dhanoa as a person with significant control on 6 April 2016 (2 pages)
11 October 2019Change of details for Mr Amandeep Singh Dhanoa as a person with significant control on 6 April 2016 (2 pages)
2 September 2019Registration of charge 043012470002, created on 27 August 2019 (6 pages)
2 September 2019Registration of charge 043012470003, created on 27 August 2019 (6 pages)
18 June 2019Notification of Gurshan Preet Dhanoa as a person with significant control on 13 June 2019 (2 pages)
18 June 2019Cessation of The Executors of the Estate of Dhanoa(Deceased) as a person with significant control on 13 June 2019 (1 page)
3 June 2019Unaudited abridged accounts made up to 31 October 2018 (14 pages)
4 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 October 2017 (15 pages)
12 October 2017Notification of The Executors of the Estate of Dhanoa(Deceased) as a person with significant control on 12 September 2016 (2 pages)
12 October 2017Notification of The Executors of the Estate of Dhanoa(Deceased) as a person with significant control on 12 September 2016 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
17 October 2016Termination of appointment of Jaswant Singh Dhanoa as a director on 12 September 2016 (1 page)
17 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
17 October 2016Termination of appointment of Jaswant Singh Dhanoa as a director on 12 September 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000
(7 pages)
18 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 30,000
(7 pages)
16 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
6 November 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,000
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 March 2014Appointment of Mr Amandeep Singh Dhanoa as a director (2 pages)
28 March 2014Appointment of Mr Amandeep Singh Dhanoa as a director (2 pages)
28 March 2014Termination of appointment of Gurshan Dhanoa as a director (1 page)
28 March 2014Termination of appointment of Gurshan Dhanoa as a director (1 page)
28 March 2014Appointment of Mrs Rubeeta Dhanoa as a director (2 pages)
28 March 2014Appointment of Mrs Rubeeta Dhanoa as a director (2 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,000
(5 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,000
(5 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 30,000
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 30,000
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 30,000
(4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Jaswant Singh Dhanoa on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gurshan Preet Dhanoa on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gurshan Preet Dhanoa on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Jaswant Singh Dhanoa on 19 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Return made up to 09/10/06; full list of members (2 pages)
17 January 2007Return made up to 09/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 October 2005Return made up to 09/10/05; full list of members (2 pages)
10 October 2005Return made up to 09/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 October 2004Return made up to 09/10/04; full list of members (7 pages)
7 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
28 October 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2001Incorporation (18 pages)
9 October 2001Incorporation (18 pages)