DHILLON PROPERTIES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 2LR

Company number 02636489
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address 15-17 HESSEL STREET, LONDON, E1 2LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 100 . The most likely internet sites of DHILLON PROPERTIES LIMITED are www.dhillonproperties.co.uk, and www.dhillon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Battersea Park Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.6 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhillon Properties Limited is a Private Limited Company. The company registration number is 02636489. Dhillon Properties Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of Dhillon Properties Limited is 15 17 Hessel Street London E1 2lr. The company`s financial liabilities are £578.96k. It is £-68.24k against last year. The cash in hand is £57.11k. It is £13.45k against last year. And the total assets are £112.53k, which is £40.33k against last year. DHILLON, Jaspal Singh is a Director of the company. Secretary DHILLON, Jaspal Singh has been resigned. Director DHILLON, Kamal Jit Singh has been resigned. Director DHILLON, Raipreet Singh has been resigned. The company operates in "Buying and selling of own real estate".


dhillon properties Key Finiance

LIABILITIES £578.96k
-11%
CASH £57.11k
+30%
TOTAL ASSETS £112.53k
+55%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DHILLON, Jaspal Singh
Resigned: 01 September 2013

Director
DHILLON, Kamal Jit Singh
Resigned: 13 December 2013
68 years old

Director
DHILLON, Raipreet Singh
Resigned: 30 September 1996
72 years old

DHILLON PROPERTIES LIMITED Events

12 Aug 2016
Confirmation statement made on 9 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 31 August 2014
18 May 2015
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 71 more events
12 Oct 1992
Return made up to 09/08/92; full list of members

18 Mar 1992
Particulars of mortgage/charge

18 Mar 1992
Particulars of mortgage/charge

19 Aug 1991
Secretary resigned;new secretary appointed

09 Aug 1991
Incorporation

DHILLON PROPERTIES LIMITED Charges

29 April 2014
Charge code 0263 6489 0012
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 hessel street london - EGL275384. 17 hessel street…
14 April 2014
Charge code 0263 6489 0011
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2007
Legal mortgage
Delivered: 15 August 2007
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: 19 hessle street london. Assigns the goodwill of all…
31 July 2007
Legal mortgage
Delivered: 15 August 2007
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: 15 & 17 hessel street london. Assigns the goodwill of all…
6 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 16 April 2009
Persons entitled: Bank of Baroda
Description: F/H property k/a 17 hessel street stepney london t/no…
6 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 16 April 2009
Persons entitled: Bank of Baroda
Description: F/H property k/a 15 hessel street stepney london t/no…
6 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 13 February 2010
Persons entitled: Bank of Baroda
Description: The f/h property k/a 15 hessel street, stepney, london t/no…
23 January 1999
Debenture
Delivered: 5 February 1999
Status: Satisfied on 17 February 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 17 February 2007
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15 hessel street stepney london borough of…
23 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 17 February 2007
Persons entitled: Nationwide Building Society
Description: F/H property k/a 17 hessel street stepney london borough of…
11 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 23 January 1999
Persons entitled: Roxburghe Bank Limited
Description: F/H property k/a 17 hessle street, stepney london E1 t/n:…
11 March 1992
Debenture
Delivered: 18 March 1992
Status: Satisfied on 23 January 1999
Persons entitled: Roxburghe Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…