Company NameDadoos Food Store Ltd
DirectorsHarmit Singh Hanspal and Varinder Singh Hanspal
Company StatusActive
Company Number07068741
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Harmit Singh Hanspal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence Address106 Plumstead High Street
Plumstead
London
SE18 1SJ
Director NameMr Varinder Singh Hanspal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(14 years after company formation)
Appointment Duration4 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address106 Plumstead High Street
Plumstead
London
SE18 1SJ
Director NameMrs Preeti Kaur
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address27 Dunblane Road
Eltham
Restaurant
SE9 6RU
Secretary NameMrs Anjali Arora
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Dunblane Road
Eltham
London
SE9 6RU
Director NameMrs Anjali Arora
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2014)
RoleTrader
Country of ResidenceEngland
Correspondence Address106 Plumstead High Street
Plumstead
London
SE18 1SJ
Director NameMr Harmit Singh Hanspal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2018)
RoleRetail Trading
Country of ResidenceEngland
Correspondence Address27 Dunblane Road
London
SE9 6RU
Director NameMr Varinder Singh Hanspal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(8 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 September 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address106 Plumstead High Street
Plumstead
London
SE18 1SJ

Contact

Telephone020 88557363
Telephone regionLondon

Location

Registered Address106 Plumstead High Street
Plumstead
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Shareholders

50 at £1Anjali Arora
50.00%
Ordinary
50 at £1Preeti Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£2,316
Cash£1,017
Current Liabilities£28,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
11 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
7 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
28 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Termination of appointment of Varinder Singh Hanspal as a director on 1 September 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
3 July 2018Appointment of Mr Varinder Singh Hanspal as a director on 3 July 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 March 2018Notification of Harmit Singh Hanspal as a person with significant control on 28 February 2018 (2 pages)
13 March 2018Appointment of Mr Harmit Singh Hanspal as a director on 28 February 2018 (2 pages)
13 March 2018Cessation of Harmit Singh Hanspal as a person with significant control on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Harmit Singh Hanspal as a director on 28 February 2018 (1 page)
2 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 June 2014Termination of appointment of Preeti Kaur as a director (1 page)
27 June 2014Termination of appointment of Anjali Arora as a director (1 page)
27 June 2014Appointment of Mr Harmit Singh Hanspal as a director (2 pages)
27 June 2014Termination of appointment of Preeti Kaur as a director (1 page)
27 June 2014Appointment of Mr Harmit Singh Hanspal as a director (2 pages)
27 June 2014Termination of appointment of Anjali Arora as a director (1 page)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 December 2012Appointment of Mrs Anjali Arora as a director (2 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 December 2012Appointment of Mrs Anjali Arora as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 May 2012Termination of appointment of Anjali Arora as a director (1 page)
5 May 2012Termination of appointment of Anjali Arora as a director (1 page)
5 May 2012Termination of appointment of Anjali Arora as a secretary (1 page)
5 May 2012Termination of appointment of Anjali Arora as a secretary (1 page)
19 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
6 November 2009Incorporation (24 pages)
6 November 2009Incorporation (24 pages)