Company NameDitchingham Stores Limited
DirectorsRajvinder Singh Thandi and Jaswinder Singh
Company StatusActive
Company Number05596950
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months 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 NameMr Rajvinder Singh Thandi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Loddon Road
Ditchingham
Bungay
Suffolk
NR35 2RA
Director NameMr Jaswinder Singh
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsha House 8 Wrotham Road
Gravesend
DA11 0PA
Secretary NameMr Rajvinder Singh Thandi
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsha House 8 Wrotham Road
Gravesend
DA11 0PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressIsha House
8 Wrotham Road
Gravesend
DA11 0PA
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jaswinder Singh
50.00%
Ordinary
1 at £1Rajvinder Singh Thandi
50.00%
Ordinary

Financials

Year2014
Net Worth-£161,780
Cash£10,217
Current Liabilities£211,970

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

14 November 2005Delivered on: 16 November 2005
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

31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 January 2022Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 3 January 2022 (1 page)
3 January 2022Confirmation statement made on 19 October 2021 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 February 2019Secretary's details changed for Mr Rajvinder Singh Thandi on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Jaswinder Singh on 7 February 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Registered office address changed from The Old Bank 35 Perry Street Gravesend Kent DA11 8RB England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from Suite a, 7 Harmer Street Gravesend Kent DA12 2AP to The Old Bank 35 Perry Street Gravesend Kent DA11 8RB on 16 October 2018 (1 page)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
16 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
8 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 November 2010Secretary's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages)
5 November 2010Secretary's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages)
5 November 2010Director's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages)
5 November 2010Director's details changed for Mr Rajvinder Singh Thandi on 19 October 2010 (2 pages)
5 November 2010Director's details changed for Mr Jaswinder Singh on 19 October 2010 (2 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Mr Jaswinder Singh on 19 October 2010 (2 pages)
4 November 2009Director's details changed for Rajvinder Singh Thandi on 2 November 2009 (2 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Jaswinder Singh on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Rajvinder Singh Thandi on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Jaswinder Singh on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Rajvinder Singh Thandi on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Jaswinder Singh on 2 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 19/10/08; full list of members (4 pages)
14 January 2009Return made up to 19/10/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 19/10/07; full list of members (7 pages)
7 January 2008Return made up to 19/10/07; full list of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Incorporation (16 pages)
19 October 2005Incorporation (16 pages)