Company NameDARJ Developments Ltd
DirectorJyoti Kaushal
Company StatusActive
Company Number07445908
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jyoti Kaushal
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOnesixsix Tacs Accountants
166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Sonny Kaushal
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Field End Road
Ruislip
Middlesex
HA4 9LT

Location

Registered AddressOnesixsix Tacs Accountants
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sonny Kaushal
100.00%
Ordinary

Financials

Year2014
Net Worth£121,073
Cash£313
Current Liabilities£943,286

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

16 February 2023Delivered on: 20 February 2023
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 126-130 (even), high street, slough (SL1 1JQ and registered at the land registry with title absolute under title number BK442700.
Outstanding
20 December 2010Delivered on: 6 January 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members and subsidiaries of the chargee (or any of them) on any account whatsoever.
Particulars: 120-130 high street slough the benefit of all agreements, all the rights, title and interest in the insurance see image for full details.
Outstanding
20 December 2010Delivered on: 24 December 2010
Persons entitled: Santander Ukc PLC

Classification: Legal charge
Secured details: £1,617,000 due or to become due.
Particulars: 126-130 high street slough t/no. BK311404 together with all sums payable by any tenant under any occupational lease.
Outstanding

Filing History

25 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
20 February 2023Registration of charge 074459080003, created on 16 February 2023 (26 pages)
8 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 30 November 2021 (2 pages)
1 February 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
10 March 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
26 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 October 2017Registered office address changed from C/O Tacs Accountants 260 Field End Road Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Tacs Accountants 260 Field End Road Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 11 October 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
28 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
28 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 March 2015Appointment of Ms Jyoti Kaushal as a director on 22 January 2015 (2 pages)
21 March 2015Termination of appointment of Sonny Kaushal as a director on 22 January 2015 (1 page)
21 March 2015Termination of appointment of Sonny Kaushal as a director on 22 January 2015 (1 page)
21 March 2015Appointment of Ms Jyoti Kaushal as a director on 22 January 2015 (2 pages)
17 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
17 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
30 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
30 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012Registered office address changed from 1 St John's Cottages Summers Lane, Friern Barnet London N12 0LA United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 1 St John's Cottages Summers Lane, Friern Barnet London N12 0LA United Kingdom on 18 December 2012 (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)