Company NameDENA Vani Limited
DirectorSoni Mukesh Kripalani
Company StatusActive
Company Number06248796
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Soni Mukesh Kripalani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameDevesh Mangtani
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleUniversity Student
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Northpoint Square
London
NW1 9AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Pineoak Property Limited
80.00%
Ordinary
20 at £1Soni Amar
20.00%
Ordinary

Financials

Year2014
Net Worth£162,438
Cash£96,424
Current Liabilities£360,997

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

30 September 2008Delivered on: 3 October 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 9 travers house 127 dalmeny avenue london t/no NGL813633 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
12 August 2008Delivered on: 13 August 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £166,875.00 due or to become due from the company to the chargee.
Particulars: Flat 13 rowstock oseney crescent london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 September 2007Delivered on: 10 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £221,887.56 and all other monies due or to become due.
Particulars: Flat 25, 253 hungerford road islington. Fixed charge over all rental income and.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 June 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
2 June 2023Director's details changed for Mrs Soni Mukesh Kripalani on 29 June 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 June 2022Registered office address changed from C/O Chandler & Georges 75 Westow Hill London SE19 1TX England to 13 Northpoint Square London NW1 9AW on 29 June 2022 (1 page)
29 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Devesh Mangtani as a secretary on 30 May 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 June 2019Notification of Soni Mukesh Kripalani as a person with significant control on 15 May 2019 (2 pages)
26 June 2019Change of details for Mr Raju Sugnomal Mangtani as a person with significant control on 15 May 2019 (2 pages)
5 April 2019Second filing of the annual return made up to 16 May 2016 (18 pages)
14 March 2019Second filing of the annual return made up to 16 May 2015 (22 pages)
15 February 2019Second filing of Confirmation Statement dated 16/05/2018 (5 pages)
15 February 2019Second filing of Confirmation Statement dated 16/05/2017 (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 16 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, and shareholder information change) was registered on 15/02/2019.
(4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code, and shareholder information change) was registered on 15/02/2019.
(5 pages)
3 April 2017Amended total exemption full accounts made up to 31 March 2016 (4 pages)
3 April 2017Amended total exemption full accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Registered office address changed from , 75 Westow Hill, Crystal Palace, London, SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 8 July 2016 (1 page)
8 July 2016Director's details changed for Mrs Soni Amar on 28 July 2015 (2 pages)
8 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2019.
(7 pages)
8 July 2016Director's details changed for Mrs Soni Amar on 28 July 2015 (2 pages)
8 July 2016Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 8 July 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2019
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Secretary's details changed for Devesh Mangtani on 15 May 2010 (1 page)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mrs Soni Amar on 15 May 2010 (2 pages)
30 July 2010Director's details changed for Mrs Soni Amar on 15 May 2010 (2 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
30 July 2010Secretary's details changed for Devesh Mangtani on 15 May 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
8 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 September 2008Secretary's change of particulars / devesh amar / 12/09/2007 (1 page)
29 September 2008Secretary's change of particulars / devesh amar / 12/09/2007 (1 page)
16 September 2008Return made up to 16/05/08; full list of members (3 pages)
16 September 2008Return made up to 16/05/08; full list of members (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Particulars of mortgage/charge (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)