Company NameD & P Real Estate Limited
DirectorKishore Kumar Mohan Lakhwani
Company StatusActive
Company Number07572869
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kishore Kumar Mohan Lakhwani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2016(5 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mohan Sanwaldas Lakhwani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Lee
Wellesley Avenue
Northwood
Middlesex
HA6 3HT
Secretary NameKishore Kumar Mohan Lakhwani
NationalityBritish
StatusResigned
Appointed08 April 2011(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2016)
RoleCompany Director
Correspondence AddressNr 54 Stockleigh Hall 51 Prince Albert Road
London
NW8 7LB

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Macks Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,117
Cash£144,202
Current Liabilities£864,957

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

19 May 2011Delivered on: 26 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5C eclipse industrial estate bushey mill lane watford.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (14 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
10 May 2023Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 10 May 2023 (1 page)
30 March 2023Audited abridged accounts made up to 30 June 2022 (11 pages)
23 November 2022Change of details for Mr Kishore Kumar Mohan Lakhwani as a person with significant control on 23 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 23 November 2022 (2 pages)
9 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
19 April 2022Audited abridged accounts made up to 30 June 2021 (11 pages)
28 January 2022Change of details for Mr Kishore Kumar Mohan Lakhwani as a person with significant control on 7 January 2022 (2 pages)
28 January 2022Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 7 January 2022 (2 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
18 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
28 June 2020Unaudited abridged accounts made up to 30 June 2019 (13 pages)
8 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
7 May 2020Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 4 December 2019 (2 pages)
7 May 2020Change of details for Mr Kishore Kumar Mohan Lakhwani as a person with significant control on 4 December 2019 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Audited abridged accounts made up to 30 June 2018 (9 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Audited abridged accounts made up to 30 June 2017 (16 pages)
25 May 2017Audited abridged accounts made up to 30 June 2016 (18 pages)
25 May 2017Audited abridged accounts made up to 30 June 2016 (18 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Kishore Kumar Mohan Lakhwani on 3 May 2017 (2 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
25 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
12 May 2016Termination of appointment of Mohan Sanwaldas Lakhwani as a director on 31 March 2016 (1 page)
12 May 2016Appointment of Mr Kishore Kumar Mohan Lakhwani as a director on 31 March 2016 (2 pages)
12 May 2016Termination of appointment of Kishore Kumar Mohan Lakhwani as a secretary on 30 March 2016 (1 page)
12 May 2016Termination of appointment of Mohan Sanwaldas Lakhwani as a director on 31 March 2016 (1 page)
12 May 2016Appointment of Mr Kishore Kumar Mohan Lakhwani as a director on 31 March 2016 (2 pages)
12 May 2016Termination of appointment of Kishore Kumar Mohan Lakhwani as a secretary on 30 March 2016 (1 page)
7 May 2016Accounts for a small company made up to 30 June 2015 (8 pages)
7 May 2016Accounts for a small company made up to 30 June 2015 (8 pages)
11 May 2015Accounts for a small company made up to 30 June 2014 (8 pages)
11 May 2015Accounts for a small company made up to 30 June 2014 (8 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Appointment of Kishore Kumar Mohan Lakhwani as a secretary (3 pages)
5 May 2011Appointment of Kishore Kumar Mohan Lakhwani as a secretary (3 pages)
3 May 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 99
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 99
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 99
(4 pages)
13 April 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
13 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 99
(4 pages)
13 April 2011Appointment of Mohan Sanwaldas Lakhwani as a director (3 pages)
13 April 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
13 April 2011Appointment of Mohan Sanwaldas Lakhwani as a director (3 pages)
23 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)