Company NameDimple Kitchen & Contractors Ltd
DirectorAnoopkumar Joshi
Company StatusActive
Company Number06787165
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anoopkumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Varley Parade
Colindale
London
NW9 6RR
Secretary NameMr Anoop Kumar Joshi
StatusCurrent
Appointed31 May 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address16 Varley Parade
Colindale
London
NW9 6RR
Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Director NameMr Anuj Joshi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 May 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Varley Parade
Colindale
London
NW9 6RR
Director NameMr Vijay Talla
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Varley Parade
Colindale
London
NW9 6RR
Director NameMrs Radha Sidhu
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address16 Varley Parade
Colindale
London
NW9 6RR

Location

Registered Address16 Varley Parade
Colindale
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anuj Joshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,877
Cash£985
Current Liabilities£63,451

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
15 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
13 June 2020Appointment of Mr Anoop Kumar Joshi as a secretary on 31 May 2020 (2 pages)
13 June 2020Termination of appointment of Radha Sidhu as a director on 31 May 2020 (1 page)
13 June 2020Appointment of Mr Anoop Kumar Joshi as a director on 31 May 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 December 2019Termination of appointment of Vijay Talla as a director on 9 December 2019 (1 page)
21 December 2019Appointment of Mrs Radha Sidhu as a director on 9 December 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 June 2018Appointment of Mr Vijay Talla as a director on 25 May 2018 (2 pages)
5 June 2018Termination of appointment of Anuj Joshi as a director on 25 May 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 November 2011Termination of appointment of Anoop Joshi as a director (1 page)
10 November 2011Appointment of Mr Anuj Joshi as a director (2 pages)
10 November 2011Appointment of Mr Anuj Joshi as a director (2 pages)
10 November 2011Termination of appointment of Anoop Joshi as a director (1 page)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
23 June 2009Registered office changed on 23/06/2009 from 43 woodfield rise bushey watford WD23 4QR (1 page)
23 June 2009Registered office changed on 23/06/2009 from 43 woodfield rise bushey watford WD23 4QR (1 page)
9 January 2009Incorporation (12 pages)
9 January 2009Incorporation (12 pages)