Company NameDephna Capital Limited
DirectorNimesh Dhirajlal Sachdev
Company StatusActive
Company Number05942082
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nimesh Dhirajlal Sachdev
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address2 Portal Way
London
W3 6RT
Secretary NameMr Rajive Dhirajlal Sachdev
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portal Way
Gypsy Corner
London
W3 6RT

Contact

Websitewww.dephna.com
Telephone020 88967575
Telephone regionLondon

Location

Registered Address2 Portal Way
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

260 at £1Dephna Electronics LTD
26.00%
Ordinary
250 at £1Nimesh Dhirajlal Sachdev
25.00%
Ordinary
245 at £1Dhirajlal Hargovind Sachdev & Saroj Dhirajlal Sachdev
24.50%
Ordinary
245 at £1Rajive Dhirajlal Sachdev
24.50%
Ordinary

Financials

Year2014
Net Worth£10,291
Current Liabilities£137,278

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

27 August 2020Delivered on: 4 September 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as flat 1 to flat 20, 112 north acton road, acton, NW10 6QH and registered at the land registry under title number MX128182.. All other freehold or leasehold property belonging to the chargor (as defined in the instrument).. All intellectual property of the chargor.
Outstanding
27 August 2020Delivered on: 4 September 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 11 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 112 and 114 north acton road, acton, NW10 6QH and registered at the land registry with title number MX128182, all other freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor, all present and future patents, trade marks, service marks and registered designs including applications therefore now or from time to time hereafter owned by the chargor or in which the chargor may have an interest, and all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programmes, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property, in each case now or from time to time hereafter owned by the chargor including any renewals, revivals or extensions thereof and wherever in the world subsisting, excluding the property specified in clauses 3.1.2.13 and 3.1.2.14 of the instrument.
Outstanding
5 March 2019Delivered on: 11 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
4 January 2007Delivered on: 16 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land k/a 112 and 114 north acton road ealing london t/n MX128185. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 November 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
9 November 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
29 September 2023Cessation of Rajive Dhirajlal Sachdev as a person with significant control on 29 September 2023 (1 page)
29 September 2023Cessation of Nimesh Dhirajlal Sachdev as a person with significant control on 29 September 2023 (1 page)
29 September 2023Notification of Dephna Estates Limited as a person with significant control on 29 September 2023 (2 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 February 2021Secretary's details changed for Mr Rajive Dhirjlal Sachdev on 10 February 2020 (1 page)
10 February 2021Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 10 February 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
4 September 2020Registration of charge 059420820005, created on 27 August 2020 (45 pages)
4 September 2020Registration of charge 059420820004, created on 27 August 2020 (40 pages)
3 February 2020Director's details changed for Mr Nimesh Dhirajlal Sachdev on 29 January 2020 (2 pages)
3 February 2020Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 29 January 2020 (2 pages)
3 February 2020Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 29 January 2020 (2 pages)
31 January 2020Secretary's details changed for Mr Rajive Dhirjlal Sachdev on 31 January 2020 (1 page)
24 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 June 2019Memorandum and Articles of Association (10 pages)
27 March 2019Resolutions
  • RES13 ‐ Re-company buisness 27/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2019Registration of charge 059420820002, created on 5 March 2019 (41 pages)
11 March 2019Registration of charge 059420820003, created on 5 March 2019 (47 pages)
6 March 2019Satisfaction of charge 1 in full (2 pages)
19 November 2018Director's details changed for Mr Nimesh Dhirajlal Sachdev on 13 November 2018 (2 pages)
19 November 2018Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 13 November 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Notification of Rajive Dhirjlal Sachdev as a person with significant control on 23 September 2016 (2 pages)
2 October 2017Notification of Nimesh Dhirajlal Sachdev as a person with significant control on 23 September 2016 (2 pages)
2 October 2017Notification of Rajive Dhirjlal Sachdev as a person with significant control on 23 September 2016 (2 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
2 October 2017Cessation of Dephna Electronics Limited as a person with significant control on 23 September 2016 (1 page)
2 October 2017Cessation of Dephna Electronics Limited as a person with significant control on 23 September 2016 (1 page)
2 October 2017Notification of Nimesh Dhirajlal Sachdev as a person with significant control on 23 September 2016 (2 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Registered office address changed from 1 Doughty Street London WC1N 2PH to 2 Portal Way London W3 6RT on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 1 Doughty Street London WC1N 2PH to 2 Portal Way London W3 6RT on 11 December 2014 (1 page)
11 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
2 October 2008Return made up to 21/09/08; full list of members (4 pages)
2 October 2008Return made up to 21/09/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 21/09/07; full list of members (3 pages)
9 October 2007Return made up to 21/09/07; full list of members (3 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
21 September 2006Incorporation (14 pages)
21 September 2006Incorporation (14 pages)