Company NameDhadda Estates Ltd
DirectorKulvinder Singh
Company StatusActive
Company Number09891838
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 4 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 NameMr Kulvinder Singh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Woolwich Road
London
SE2 0DY
Director NameMr Tarsam Singh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Woolwich Road
London
SE2 0DY

Location

Registered Address95 Woolwich Road
London
SE2 0DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

30 April 2021Delivered on: 4 May 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument.
Outstanding
30 April 2021Delivered on: 4 May 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property being land on the east side of the white hart public house, 44 erith high street, erith DA8 1QY. Registered at the land registry under title number SGL814721.
Outstanding
14 December 2020Delivered on: 15 December 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
28 April 2020Delivered on: 29 April 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 77A east hill dartford DA1 1SN.
Outstanding
26 July 2018Delivered on: 27 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as the white hart, 44 erith high street, erith, kent, DA8 1QY including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as fanny on the hill, wickham street, welling, kent, DA16 3DA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 September 2016Delivered on: 12 September 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The white hart public house. 44 erith high street. Erith. DA8 1QY.
Outstanding
26 July 2016Delivered on: 28 July 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as fanny on the hill, wickham street, welling DA16 3DA registered at the land registry under title number SGL57792.
Outstanding
12 May 2023Delivered on: 12 May 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The plume of feathers, 282 plumstead high street, london SE18 1JT registered at the land registry under title number LN47938.
Outstanding
26 July 2016Delivered on: 28 July 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All the undertaking and all other stock-in-trade, work in progress, pre-payments and other property assets and rights of the company both present and future.
Outstanding

Filing History

26 September 2023Registration of charge 098918380012, created on 21 September 2023 (8 pages)
23 September 2023Satisfaction of charge 098918380006 in full (4 pages)
31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
20 July 2023Registration of charge 098918380011, created on 5 July 2023 (9 pages)
12 May 2023Registration of charge 098918380010, created on 12 May 2023 (24 pages)
17 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
18 July 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
16 July 2022Satisfaction of charge 098918380007 in full (4 pages)
25 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
18 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 180
(3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
4 May 2021Registration of charge 098918380008, created on 30 April 2021 (20 pages)
4 May 2021Registration of charge 098918380009, created on 30 April 2021 (37 pages)
8 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
30 March 2021Satisfaction of charge 098918380003 in full (4 pages)
30 March 2021Satisfaction of charge 098918380002 in full (4 pages)
30 March 2021Satisfaction of charge 098918380001 in full (4 pages)
11 February 2021Change of details for Mr Kulvinder Singh as a person with significant control on 11 February 2021 (2 pages)
6 January 2021Change of details for Mr Kulvinder Singh as a person with significant control on 26 February 2020 (2 pages)
6 January 2021Cessation of Tarsem Singh as a person with significant control on 28 March 2020 (1 page)
15 December 2020Registration of charge 098918380007, created on 14 December 2020 (23 pages)
24 November 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
29 April 2020Registration of charge 098918380006, created on 28 April 2020 (17 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
19 March 2020Termination of appointment of Tarsem Singh as a director on 19 March 2020 (1 page)
26 February 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 100
(3 pages)
9 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
18 July 2019Director's details changed for Mr Tarsam Singh on 18 July 2019 (2 pages)
18 July 2019Change of details for Mr Tarsem Singh as a person with significant control on 18 July 2019 (2 pages)
10 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 November 2017 (5 pages)
27 July 2018Registration of charge 098918380005, created on 26 July 2018 (6 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
30 November 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
1 August 2017Registration of charge 098918380004, created on 31 July 2017 (7 pages)
1 August 2017Registration of charge 098918380004, created on 31 July 2017 (7 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
12 September 2016Registration of charge 098918380003, created on 9 September 2016 (20 pages)
12 September 2016Registration of charge 098918380003, created on 9 September 2016 (20 pages)
28 July 2016Registration of charge 098918380001, created on 26 July 2016 (39 pages)
28 July 2016Registration of charge 098918380001, created on 26 July 2016 (39 pages)
28 July 2016Registration of charge 098918380002, created on 26 July 2016 (21 pages)
28 July 2016Registration of charge 098918380002, created on 26 July 2016 (21 pages)
22 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1
(3 pages)
22 June 2016Appointment of Mr Tarsem Singh as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Tarsem Singh as a director on 21 June 2016 (2 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)