Company NameDesign & Build (Reading) Ltd
DirectorsYadvindra Sahni and Arvind Kumar Sahni
Company StatusActive
Company Number05087347
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Yadvindra Sahni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(4 months after company formation)
Appointment Duration19 years, 9 months
RoleDentist
Country of ResidenceEngland
Correspondence Address64 Albert Road
Farnborough
GU14 6SL
Director NameMr Arvind Kumar Sahni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(14 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Albert Road
Farnborough
GU14 6SL
Director NameMona Sahni
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2004(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressB-60 Defence Colony
New Dehli
India
Secretary NameBalram Sahni
NationalityBritish
StatusResigned
Appointed28 July 2004(4 months after company formation)
Appointment Duration3 years (resigned 24 August 2007)
RoleCompany Director
Correspondence Address24 Netley Close
Caversham
Reading
Berkshire
RG4 6SR
Secretary NameMr Thomas Carnegie McIntyre
NationalityBritish
StatusResigned
Appointed24 August 2007(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 April 2018)
RoleCompany Director
Correspondence Address115 Hamilton Road
Rutherglen
Glasgow
Lanarkshire
G73 3HP
Scotland
Director NameMs Shukti Sahni
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Station Road
Harrow
London
HA2 7SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address85 Station Road
Harrow
London
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Dr Yadvindra Sahni
50.00%
Ordinary
50 at £1Mrs Mona Sahni
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,824
Cash£6,084
Current Liabilities£44,333

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Filing History

12 April 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 September 2022Termination of appointment of Shukti Sahni as a director on 27 September 2022 (1 page)
6 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
19 October 2021Director's details changed for Mr Yadvindra Sahni on 19 October 2021 (2 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
10 February 2020Appointment of Ms Shukti Sahni as a director on 10 February 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Thomas Carnegie Mcintyre as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mr Arvinder Sahni as a director on 26 April 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page)
28 July 2017Termination of appointment of Mona Sahni as a director on 1 July 2017 (1 page)
2 March 2017Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from 4 Glamorgan Road Cheltenham Glos GL51 3JF to 85 Station Road Harrow London HA2 7SW on 2 March 2017 (2 pages)
7 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages)
10 October 2012Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages)
10 October 2012Director's details changed for Yadvindra Sahni on 1 October 2011 (2 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 October 2012Director's details changed for Mona Sahni on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mona Sahni on 1 October 2011 (2 pages)
4 October 2012Director's details changed for Mona Sahni on 1 October 2011 (2 pages)
5 August 2012Registered office address changed from 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 4 Glamorgan Road Cheltenham Gloucestershire GL51 3JF United Kingdom on 5 August 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 September 2010Annual return made up to 26 September 2010 (5 pages)
27 September 2010Annual return made up to 26 September 2010 (5 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 October 2008Director's change of particulars / mona sahni / 27/09/2008 (1 page)
20 October 2008Director's change of particulars / mona sahni / 27/09/2008 (1 page)
20 October 2008Director's change of particulars / yadvindra sahni / 27/09/2008 (1 page)
20 October 2008Director's change of particulars / yadvindra sahni / 27/09/2008 (1 page)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from unit 2 lower mill street cheltenham glos GL51 8JN (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 2 lower mill street cheltenham glos GL51 8JN (1 page)
16 April 2008Return made up to 22/03/08; no change of members (3 pages)
16 April 2008Return made up to 22/03/08; no change of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Secretary resigned (2 pages)
31 August 2007Registered office changed on 31/08/07 from: c/o kamal & co 461 oxford road reading berkshire RG30 1HD (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: c/o kamal & co 461 oxford road reading berkshire RG30 1HD (2 pages)
31 August 2007Secretary resigned (2 pages)
31 August 2007New secretary appointed (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (7 pages)
11 April 2007Return made up to 29/03/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 29/03/06; full list of members (7 pages)
4 July 2006Return made up to 29/03/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 May 2005Return made up to 29/03/05; full list of members (7 pages)
16 May 2005Return made up to 29/03/05; full list of members (7 pages)
14 February 2005Registered office changed on 14/02/05 from: 24 netley close caversham reading RG4 6SR (1 page)
14 February 2005Registered office changed on 14/02/05 from: 24 netley close caversham reading RG4 6SR (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
29 March 2004Incorporation (9 pages)
29 March 2004Incorporation (9 pages)