London
W3 6RT
Secretary Name | Mr Rajive Dhirajlal Sachdev |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Portal Way Gypsy Corner London W3 6RT |
Website | www.dephna.com |
---|---|
Telephone | 020 88967575 |
Telephone region | London |
Registered Address | 2 Portal Way London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
260 at £1 | Dephna Electronics LTD 26.00% Ordinary |
---|---|
250 at £1 | Nimesh Dhirajlal Sachdev 25.00% Ordinary |
245 at £1 | Dhirajlal Hargovind Sachdev & Saroj Dhirajlal Sachdev 24.50% Ordinary |
245 at £1 | Rajive Dhirajlal Sachdev 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,291 |
Current Liabilities | £137,278 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
27 August 2020 | Delivered 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 2020 | Delivered on: 4 September 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
5 March 2019 | Delivered 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 2019 | Delivered on: 11 March 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
4 January 2007 | Delivered 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 |
9 November 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
29 September 2023 | Cessation of Rajive Dhirajlal Sachdev as a person with significant control on 29 September 2023 (1 page) |
29 September 2023 | Cessation of Nimesh Dhirajlal Sachdev as a person with significant control on 29 September 2023 (1 page) |
29 September 2023 | Notification of Dephna Estates Limited as a person with significant control on 29 September 2023 (2 pages) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 February 2021 | Secretary's details changed for Mr Rajive Dhirjlal Sachdev on 10 February 2020 (1 page) |
10 February 2021 | Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 10 February 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
4 September 2020 | Registration of charge 059420820005, created on 27 August 2020 (45 pages) |
4 September 2020 | Registration of charge 059420820004, created on 27 August 2020 (40 pages) |
3 February 2020 | Director's details changed for Mr Nimesh Dhirajlal Sachdev on 29 January 2020 (2 pages) |
3 February 2020 | Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 29 January 2020 (2 pages) |
3 February 2020 | Change of details for Mr Rajive Dhirjlal Sachdev as a person with significant control on 29 January 2020 (2 pages) |
31 January 2020 | Secretary's details changed for Mr Rajive Dhirjlal Sachdev on 31 January 2020 (1 page) |
24 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 June 2019 | Memorandum and Articles of Association (10 pages) |
27 March 2019 | Resolutions
|
15 March 2019 | Resolutions
|
11 March 2019 | Registration of charge 059420820002, created on 5 March 2019 (41 pages) |
11 March 2019 | Registration of charge 059420820003, created on 5 March 2019 (47 pages) |
6 March 2019 | Satisfaction of charge 1 in full (2 pages) |
19 November 2018 | Director's details changed for Mr Nimesh Dhirajlal Sachdev on 13 November 2018 (2 pages) |
19 November 2018 | Change of details for Mr Nimesh Dhirajlal Sachdev as a person with significant control on 13 November 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 October 2017 | Notification of Rajive Dhirjlal Sachdev as a person with significant control on 23 September 2016 (2 pages) |
2 October 2017 | Notification of Nimesh Dhirajlal Sachdev as a person with significant control on 23 September 2016 (2 pages) |
2 October 2017 | Notification of Rajive Dhirjlal Sachdev as a person with significant control on 23 September 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
2 October 2017 | Cessation of Dephna Electronics Limited as a person with significant control on 23 September 2016 (1 page) |
2 October 2017 | Cessation of Dephna Electronics Limited as a person with significant control on 23 September 2016 (1 page) |
2 October 2017 | Notification of Nimesh Dhirajlal Sachdev as a person with significant control on 23 September 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
2 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Incorporation (14 pages) |
21 September 2006 | Incorporation (14 pages) |