Warning: file_put_contents(c/4bd961cd75e89a898f3a13eaf5fc9be1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dhillon Group London Limited, W4 1DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DHILLON GROUP LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhillon Group London Limited. The company was founded 4 years ago and was given the registration number 12333707. The firm's registered office is in LONDON. You can find them at 72 Fielding Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DHILLON GROUP LONDON LIMITED
Company Number:12333707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:72 Fielding Road, London, England, W4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Fielding Road, London, England, W4 1DB

Director26 November 2019Active
72, Fielding Road, London, England, W4 1DB

Director26 November 2019Active

People with Significant Control

Mr Amandeep Singh Dhillon
Notified on:12 April 2024
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurpreet Singh Dhillon
Notified on:12 April 2023
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurminderjit Singh Dhillon
Notified on:27 March 2023
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Henispark Properties Limited
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tejpal Dhillon
Notified on:26 November 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurminderjit Singh Dhillon
Notified on:26 November 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:72, Fielding Road, London, England, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with updates.

Download
2024-05-30Persons with significant control

Cessation of a person with significant control.

Download
2024-05-30Persons with significant control

Notification of a person with significant control.

Download
2024-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Accounts

Change account reference date company previous extended.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2019-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.