Company NameDehvan UK Limited
DirectorGurcharan Dhariwal
Company StatusActive
Company Number04702482
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameThe Mortgage Consultants (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Gurcharan Dhariwal
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
HA4 7AE
Director NameHarnam Singh Dhariwal
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Derley Road
Southall
Middlesex
UB2 5EL
Director NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address17
Ruislip
Middlesex
HA4 9NB
Secretary NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address17
Ruislip
Middlesex
HA4 9NB

Location

Registered AddressC/O Asml - College House
17 King Edwards Road
Ruislip
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Gurcharan Dhariwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,059
Cash£3,796
Current Liabilities£35,030

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

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

Filing History

28 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
28 March 2024Registered office address changed from College House 17 King Edwards Road Ruislip HA4 7AE England to C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE on 28 March 2024 (1 page)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 March 2022Director's details changed for Mr Gurcharan Dhariwal on 18 March 2022 (2 pages)
29 March 2022Confirmation statement made on 19 March 2022 with updates (3 pages)
6 January 2022Change of details for Mr Gurcharan Dhariwal as a person with significant control on 6 January 2022 (2 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 April 2020Director's details changed for Mr Gurcharan Dhariwal on 1 April 2020 (2 pages)
3 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
1 April 2019Change of details for Mr Gurcharan Dhariwal as a person with significant control on 1 April 2019 (2 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to College House 17 King Edwards Road Ruislip HA4 7AE on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to College House 17 King Edwards Road Ruislip HA4 7AE on 21 March 2017 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
10 March 2014Termination of appointment of Harnam Dhariwal as a director (1 page)
10 March 2014Termination of appointment of Harnam Dhariwal as a director (1 page)
3 December 2013Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 3 December 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Mr Gurcharan Dhariwal on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Harnam Singh Dhariwal on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Gurcharan Dhariwal on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Harnam Singh Dhariwal on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 May 2012Company name changed the mortgage consultants (uk) LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
21 May 2012Company name changed the mortgage consultants (uk) LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
10 May 2012Change of name notice (2 pages)
10 May 2012Change of name notice (2 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 August 2011Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page)
26 August 2011Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 May 2009Return made up to 19/03/09; full list of members (4 pages)
21 May 2009Return made up to 19/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 May 2008Return made up to 19/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2008Return made up to 19/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Ad 06/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 March 2008Ad 06/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Transfer shares 06/03/2008
(1 page)
11 March 2008Resolutions
  • RES13 ‐ Transfer shares 06/03/2008
(1 page)
23 September 2007Amended accounts made up to 30 September 2006 (7 pages)
23 September 2007Amended accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 April 2007Return made up to 19/03/07; full list of members (7 pages)
23 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 April 2007Return made up to 19/03/07; full list of members (7 pages)
1 December 2006Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page)
1 December 2006Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page)
31 March 2006Return made up to 19/03/06; full list of members (7 pages)
31 March 2006Return made up to 19/03/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Amended accounts made up to 31 March 2004 (7 pages)
20 January 2006Amended accounts made up to 31 March 2004 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
2 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
26 September 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 September 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2005Return made up to 19/03/05; full list of members (7 pages)
13 May 2005Return made up to 19/03/05; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: jecalma tax & accountants conex house 148 fieldend road eastcote middlesex HA5 1RT (1 page)
11 August 2004Registered office changed on 11/08/04 from: jecalma tax & accountants conex house 148 fieldend road eastcote middlesex HA5 1RT (1 page)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 27/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2003Ad 27/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)