Company NameDeepanand Limited
DirectorManish Rawal
Company StatusActive
Company Number05739095
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manish Rawal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(6 days after company formation)
Appointment Duration18 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address11 Priory Crescent
Wembley
Middlesex
HA0 2QQ
Director NameAnil Rawal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleFinancial Advisor
Correspondence Address20 Crabtree Avenue
Alperton
Wembley
Middlesex
HA0 1LP
Secretary NameManish Rawal
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Crabtree Avenue
Wembley
Middlesex
HA0 1LP
Secretary NameAnil Rawal
NationalityBritish
StatusResigned
Appointed16 March 2006(6 days after company formation)
Appointment Duration15 years, 11 months (resigned 26 February 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Crescent
Alperton
Wembley
Middlesex
HA0 2QQ

Location

Registered Address41 Station Road
Harrow
Middlesex
HA1 2UA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Anil Rawal
50.00%
Ordinary
500 at £1Manish Rawal
50.00%
Ordinary

Financials

Year2014
Net Worth£48,554
Cash£60,641
Current Liabilities£211,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 months ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

25 May 2006Delivered on: 27 May 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £208,250.00 and all other monies due or to become due.
Particulars: 24 eton avenue wembley middx. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

18 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
18 March 2024Termination of appointment of Anil Rawal as a secretary on 26 February 2022 (1 page)
16 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Registered office address changed from 68 Station Road Harrow Middlesex HA1 2SQ to 41 Station Road Harrow Middlesex HA1 2UA on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 68 Station Road Harrow Middlesex HA1 2SQ to 41 Station Road Harrow Middlesex HA1 2UA on 21 April 2016 (1 page)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1,000
(4 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
19 February 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
16 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 May 2007Ad 10/03/06-31/03/07 £ si 1000@1 (2 pages)
17 May 2007Ad 10/03/06-31/03/07 £ si 1000@1 (2 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
27 May 2006Particulars of mortgage/charge (4 pages)
27 May 2006Particulars of mortgage/charge (4 pages)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
10 March 2006Incorporation (14 pages)
10 March 2006Incorporation (14 pages)