Company NameDimple Investment Limited
DirectorDimple Joshi Kaul
Company StatusActive
Company Number06253012
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMiss Dimple Joshi
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Director NameMrs Dimple Joshi Kaul
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address19 Varley Parade
Colindale
London
NW9 6RR
Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 78637901
Telephone regionLondon

Location

Registered Address19 Varley Parade
Colindale
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Anoop Joshi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 1 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Satisfaction of charge 062530120001 in full (1 page)
30 September 2023Appointment of Mr Anoop Kumar Joshi as a secretary on 17 September 2023 (2 pages)
30 September 2023Termination of appointment of Radha Sidhu as a secretary on 17 September 2023 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
3 June 2023Appointment of Mr Anuj Joshi as a director on 1 June 2023 (2 pages)
3 June 2023Termination of appointment of Anuj Joshi as a director on 1 June 2023 (1 page)
3 June 2023Appointment of Mr Anuj Joshi as a director on 1 June 2023 (2 pages)
3 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
2 June 2023Termination of appointment of Anoop Kumar Joshi as a director on 1 June 2023 (1 page)
2 June 2023Appointment of Mrs Radha Sidhu as a secretary on 1 June 2023 (2 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 January 2023Appointment of Mr Anoop Kumar Joshi as a director on 20 January 2023 (2 pages)
31 January 2023Termination of appointment of Dimple Joshi Kaul as a director on 20 January 2023 (1 page)
31 January 2023Cessation of Dimple Joshi Kaul as a person with significant control on 20 January 2023 (1 page)
31 January 2023Termination of appointment of Dimple Joshi as a secretary on 20 January 2023 (1 page)
31 January 2023Notification of Anoop Kumar Joshi as a person with significant control on 20 January 2023 (2 pages)
17 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
23 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
18 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 May 2020 (10 pages)
24 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (10 pages)
12 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 March 2019Registration of charge 062530120001, created on 1 March 2019 (19 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
13 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
18 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
10 September 2015Accounts for a dormant company made up to 31 May 2015 (10 pages)
10 September 2015Accounts for a dormant company made up to 31 May 2015 (10 pages)
6 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
19 May 2015Appointment of Mrs Dimple Joshi Kaul as a director on 1 November 2014 (2 pages)
19 May 2015Appointment of Mrs Dimple Joshi Kaul as a director on 1 November 2014 (2 pages)
19 May 2015Appointment of Mrs Dimple Joshi Kaul as a director on 1 November 2014 (2 pages)
31 December 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 November 2014 (1 page)
31 December 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 November 2014 (1 page)
31 December 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 November 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 31 May 2014 (10 pages)
23 October 2014Accounts for a dormant company made up to 31 May 2014 (10 pages)
1 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Return made up to 18/05/09; full list of members (3 pages)
22 June 2009Return made up to 18/05/09; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
16 February 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
6 February 2009Return made up to 18/05/08; full list of members (3 pages)
6 February 2009Return made up to 18/05/08; full list of members (3 pages)
3 June 2007Director resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)