Company NameDellmar Limited
Company StatusActive - Proposal to Strike off
Company Number08600621
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Kusum Bedi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(3 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
Middlesex
HA4 7AU
Director NameMr Devinder Singh Bedi
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
Middlesex
HA4 7AU
Director NameMr Kamlesh Ahluwalia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
Middlesex
HA4 7AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Kamlesh Ahluwalia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Langham Street
London
W1W 7AR

Location

Registered AddressDawn & Co Ltd
35a High Street
Ruislip
Middlesex
HA4 7AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Devinder Bedi
50.00%
Ordinary
50 at £1Kusum Bedi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,073
Cash£35,773
Current Liabilities£51,903

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2021 (2 years, 9 months ago)
Next Return Due25 July 2022 (overdue)

Filing History

30 September 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
5 January 2016Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016 (1 page)
2 November 2015Appointment of Mr Kamlesh Ahluwalia as a director on 10 October 2015 (2 pages)
2 November 2015Appointment of Mr Kamlesh Ahluwalia as a director on 10 October 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
11 June 2015Termination of appointment of Kamlesh Ahluwalia as a director on 20 July 2014 (1 page)
11 June 2015Termination of appointment of Kamlesh Ahluwalia as a director on 20 July 2014 (1 page)
11 June 2015Appointment of Mr Devinder Singh Bedi as a director on 20 July 2014 (2 pages)
11 June 2015Appointment of Mr Devinder Singh Bedi as a director on 20 July 2014 (2 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
6 August 2013Appointment of Mr. Kamlesh Ahluwalia as a director (2 pages)
6 August 2013Appointment of Mr. Kamlesh Ahluwalia as a director (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
5 August 2013Appointment of Mrs Kusum Bedi as a director (2 pages)
5 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2013Appointment of Mrs Kusum Bedi as a director (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
5 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
31 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 July 2013 (1 page)
8 July 2013Incorporation (36 pages)
8 July 2013Incorporation (36 pages)