Company NameDAVE Krupa Ltd
DirectorKilesh Patel
Company StatusActive
Company Number04398663
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKilesh Patel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address352 Harrow Road
London
W9 2HT
Director NameBhashker Patel
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Deptford High Street
London
SE8 3NT
Secretary NameChandakant Hathibhai Patel
NationalityBritish
StatusResigned
Appointed24 March 2002(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address23 Netherby House
Union Road Stockwell
London
SW8 2SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kilesh Patel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
9 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 February 2013Termination of appointment of Chandakant Patel as a secretary (1 page)
16 February 2013Termination of appointment of Bhashker Patel as a director (1 page)
16 February 2013Termination of appointment of Chandakant Patel as a secretary (1 page)
16 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 February 2013Termination of appointment of Bhashker Patel as a director (1 page)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Bhashker Patel on 19 March 2010 (2 pages)
13 July 2010Director's details changed for Bhashker Patel on 19 March 2010 (2 pages)
11 June 2010Appointment of Kilesh Patel as a director (3 pages)
11 June 2010Registered office address changed from 26 Grove Street London SE8 3NA United Kingdom on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 26 Grove Street London SE8 3NA United Kingdom on 11 June 2010 (2 pages)
11 June 2010Appointment of Kilesh Patel as a director (3 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 19/03/09; full list of members (3 pages)
29 June 2009Return made up to 19/03/09; full list of members (3 pages)
27 June 2009Registered office changed on 27/06/2009 from 813 old kent road london SE15 1NX (1 page)
27 June 2009Registered office changed on 27/06/2009 from 813 old kent road london SE15 1NX (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 September 2008Return made up to 19/03/08; full list of members (3 pages)
15 September 2008Return made up to 19/03/08; full list of members (3 pages)
11 September 2008Return made up to 19/03/07; full list of members (3 pages)
11 September 2008Return made up to 19/03/07; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2007Return made up to 19/03/06; full list of members (2 pages)
25 January 2007Return made up to 19/03/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 19/03/05; full list of members (2 pages)
10 June 2005Return made up to 19/03/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 October 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
31 October 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
10 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 May 2003Return made up to 19/03/03; full list of members (6 pages)
22 May 2003Return made up to 19/03/03; full list of members (6 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 22 warrington road harrow middlesex HA1 1SY (1 page)
25 November 2002Registered office changed on 25/11/02 from: 22 warrington road harrow middlesex HA1 1SY (1 page)
25 November 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (9 pages)
19 March 2002Incorporation (9 pages)