DILRIA LIMITED
NORTHWOOD HILLS

Hellopages » Greater London » Hillingdon » HA6 1NW

Company number 04366305
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address ARGYLE HOUSE 3RD FLOOR NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of DILRIA LIMITED are www.dilria.co.uk, and www.dilria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Dilria Limited is a Private Limited Company. The company registration number is 04366305. Dilria Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Dilria Limited is Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex Ha6 1nw. . LAKHANI, Kamal is a Secretary of the company. LAKHANI, Kamal is a Director of the company. LAKHANI, Sunil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GONDHIA, Parimal has been resigned. Director LAKHANI, Priti has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
LAKHANI, Kamal
Appointed Date: 04 February 2002

Director
LAKHANI, Kamal
Appointed Date: 01 July 2002
56 years old

Director
LAKHANI, Sunil
Appointed Date: 04 February 2002
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
GONDHIA, Parimal
Resigned: 31 March 2007
Appointed Date: 01 September 2003
63 years old

Director
LAKHANI, Priti
Resigned: 30 December 2002
Appointed Date: 01 June 2002
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mr Kamal Lakhani
Notified on: 9 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DILRIA LIMITED Events

15 Mar 2017
Confirmation statement made on 9 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Feb 2016
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 40 more events
20 Feb 2002
Director resigned
20 Feb 2002
Secretary resigned
20 Feb 2002
New director appointed
20 Feb 2002
New secretary appointed
04 Feb 2002
Incorporation

DILRIA LIMITED Charges

26 June 2013
Charge code 0436 6305 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 195 shirland road, london t/no NGL828164. Notification of…
26 June 2013
Charge code 0436 6305 0004
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a groundfloor & basement 195 shirland road…
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: 150 upper street islington. By way of fixed charge the…
21 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…